About.Ag


All About Silver - ... the buck stops here ...
[16 Sep 2022: Switched to dynamic web pages; some features/pages may be changed/gone]



These are (sometimes slightly redacted) versions of the court documents regarding Northwest Territorial Mint's bankruptcy. I have removed most information about creditors or others that were not voluntarily put into this situation.

To cut down on my costs, some documents are not available (mainly BNC Certificate of Notice, unsigned orders, and other documents that are rarely looked at by the public). If you would like access to a document not linked here, please let me know, and I should be able to add it.

Also, I now have the site set up so that every hour it will copy to the website any dockets that I have downloaded. So if there are newer documents than the ones listed here, you can use the URL http://about.ag/pics/bk/nwt/###.pdf to download it if available (replacing ### with the actual document number you want).

Please let me know if there are any issues accessing these files.

YearMonthly Financial Reports
2018 January February March April May June July August September October
2017 January February March April May June July August September October November December
2016   April May June July August September October November December
Page last updated 02/18/2022 16:43 ET
Docket #EnteredTitlePagesDocket text
237002/14/2022 2Change of Address Filed by Creditor Greg Parker. (JPG)
236911/22/2021 1Change of Address Filed by Creditor Linda Almen. (JPG)
236811/01/2021 1Change of Address Filed by Creditor David Lendt. (JPG)
236711/01/2021 3Change of Address Filed by Creditor Julie Williams. (JPG)
236610/25/2021 2Change of Address Filed by Creditor Victor Layton. (JPG)
236510/21/2021 1Change of Address Filed by Creditor Tonda Jean Johnston. (JPG)
236410/20/2021 1Change of Address Filed by Creditor Nicholas Wowk. (JPG)
236310/20/2021 1Change of Address Filed by Creditor Chad Wood. (JPG)
236210/20/2021 1Adversary case 21-01065. Adversary case 21-01065. Complaint by Betty Carey against Mark Thomas Calvert, K and L Gates, Cascade Capital Group, Dept of Corrections. Nature of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) (TDB)
236110/19/2021 2Change of Address Filed by Creditor Travion Smith. (JPG)
236010/19/2021 2Change of Address Filed by Creditor Julie & Nathan Payzant. (JPG)
--10/19/2021 ---Receipt of Sanctions Fee. Fee Amount $ 249,999.00 per Order 2260. Receipt Number 236164 . NOTE: PAYMENT RETURNED FROM THE BANK. Modified on 10/21/2021 (NSM).
235910/18/2021 2Change of Address Filed by Rodger Overson. (JPG)
235810/18/2021 1Change of Address Filed by Creditor Joy Potter. (JPG)
--10/14/2021 ---ORDER CLOSING CASE. An order of dismissal has been entered herein, notice has been provided and all other requirements have been met. It is hereby ORDERED that this case is closed and the Trustee, if one has been appointed, is discharged. Mark L. Hatcher, Clerk . (JPG)
235710/13/2021 2Change of Address Filed by Creditor Thomas Caprio. (JPG)
235610/13/2021 2Change of Address Filed by Creditor Robert L Reid. (JPG)
235510/13/2021 2Change of Address Filed by Creditor Gary Stussie. (JPG)
235410/13/2021 2Change of Address Filed by Creditor Vicki L Allen. (JPG)
235310/13/2021 3Change of Address Filed by Creditor Barbara Lusader. (JPG)
235210/09/2021 7BNC Certificate of Notice (Related document(s)2351 Order GENERIC). Notice Date 10/09/2021. (Admin.)
235010/06/2021 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Savitt, James. Related document 2342
234910/06/2021 3Submitted But Not Entered (Related document(s)2342 Stipulation). (JPG)
234810/06/2021 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Savitt, James. Related document 2342
234710/06/2021 ---Withdrawal of Document. Filed by Duncan E Manville on behalf of Steven K. Fox. (Related document(s)2346 Received UNSIGNED Order). (Manville, Duncan)
234610/05/2021 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Manville, Duncan. Related document 2342
234509/30/2021 79BNC Certificate of Notice (Related document(s)2341 Notice of Dismissal). Notice Date 09/30/2021. (Admin.)
234409/30/2021 3Submitted But Not Entered (Related document(s)2342 Stipulation). (JPG)
234309/29/2021 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Savitt, James. Related document 2342
234209/28/2021 6Ex Parte Stipulation by and between Savitt Bruce & Willey LLP and Steven K. Fox. Filed by James P Savitt on behalf of Steven K. Fox. (Attachments: # 1 Proposed Order) (Savitt, James)
234109/28/2021 1Notice of Dismissal. Sent to the BNC for mailing to all creditors . (JPG)
234009/28/2021 6ORDER on Motion for Order Authorizing Final Resolution of Case (Related document(s)2328 Motion). Case Can Close: 10/13/2021. (JPG) Modified on 9/28/2021 closing date (JPG).
233909/24/2021 4Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 2328
233809/24/2021 4Notice of Redline of Order Authorizing Final Resolution of Case and Granting Related Relief (Related document(s)2328 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
233709/22/2021 28Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2021. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit) (Gearin, Michael)
233609/22/2021 30Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2021. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit) (Gearin, Michael)
233509/21/2021 1Response to Motion for Final Resolution and Relief (Related document(s)2328 Motion). .. Filed by Stephen L Grittman . (JPG)
233409/20/2021 3Response to motion (Related document(s)2328 Motion). Proof of Service. Filed by Monica Koss . (JPG)
--09/20/2021 ---Notice to Court of Intent to Argue. Date of Hearing: 9/24/2021. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)2328 Motion, 2330 Hearing Notice). (Gearin, Michael)
233309/15/2021 1Response to Motion for Order Authorizing Final Resolution of Case and Granting Related Relief (Related document(s)2328 Motion). .. Filed by Gregory Agrest . (PBR)
233209/15/2021 2Response to Motion for Order Authorizing Final Resolution of Case and Granting Related Relief (Related document(s)2328 Motion). .. Filed by Alexander Koehler . (JPG)
--09/14/2021 ---Receipt of Fine Fee. Fee Amount $ 300. Receipt Number 235995 .
233109/09/2021 72Proof of Service . Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)2328 Motion, 2330 Hearing Notice). (Gearin, Michael)
233009/03/2021 3Notice of Hearing on Motion for Order Authorizing Final Resolution of Case and Granting Related Relief. (Related document(s)2328 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
232909/03/2021 7Declaration of Mark Calvert in Support of Motion for Order Authorizing Final Resolution of Case and Granting Related Relief. (Related document(s)2328 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
232809/03/2021 12Motion for Order Authorizing Final Resolution of Case and Granting Related Relief. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 9/24/2021 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 9/17/2021. (Attachments: # 1 Proposed Order) (Gearin, Michael)
232708/19/2021 29Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit) (Gearin, Michael)
232608/19/2021 29DOCKETED IN ERROR - Wrong event used Monthly Financial Report for the period of June 2021. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit) (Gearin, Michael) Modified on 8/19/2021 wrong event used, atty notified. (JPG).
232508/18/2021 33Declaration and Proof of Service. Filed by Betty Carey. (JPG)
--08/12/2021 ---CLOSED. Adversary Case 2:16-ap-1217 Closed . (CLC)
232408/06/2021 2ORDER Denying Ex Parte Motion to Establish Notice Procedures for Case Dismissal (Related Doc # 2320) . (JPG)
232308/06/2021 6ORDER on Trustee's Second and Final Application for Compensation (Related Doc # 2299) Compensation Granted for Mark Thomas Calvert, Trustee Chapter 11, Fees awarded: $137470.00, Expenses awarded: $0.00;. (JPG)
232208/05/2021 5BNC Certificate of Notice (Related document(s)2319 Letter From Chambers). Notice Date 08/05/2021. (Admin.)
232108/05/2021 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 2320
232008/05/2021 5Ex Parte Motion to Establish Notice Procedures for Case Dismissal.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
231908/03/2021 1Letter From Chambers To Creditor (Related document(s)2318 Letter From Attorney to Judge). (MES2)
231808/02/2021 2Letter From Creditor Betty Carey to Judge. (JPG)
231707/08/2021 1 PDF with attached Audio File. Court Date & Time [ 7/2/2021 10:02:42 AM ]. File Size [ 4173 KB ]. Run Time [ 00:11:35 ]. (Application for Compensation Trustees Second and Final Application for Compensation.. Proof of Service.). (admin).
--07/02/2021 ---Minutes. Hearing Held. Appearances: Michael Gearin. Hearing concluded. Matter taken under advisement. (Related document(s) 2299 Motion for Compensation). (MJB)
231606/30/2021 2Submitted But Not Entered (Related document(s)2299 Motion for Compensation). (JPG)
--06/30/2021 ---Minutes. Hearing Held. Order entered on Final Application for Compensation. (related document(s): 2301 Motion for Compensation filed by Mark Thomas Calvert) (MJB)
--06/30/2021 ---Minutes. Hearing Held. Order entered on Final Application for Compensation. (related document(s): 2297 Motion for Compensation filed by Mark Thomas Calvert) (MJB)
--06/30/2021 ---Minutes. Hearing Continued. (Related document(s) 2299 Motion for Compensation). Continued Hearing scheduled for 07/02/2021 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
--06/30/2021 ---Notice to Court of Intent to Argue. Date of Hearing: 7/2/2021. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)2299 Motion for Compensation, Minutes Hearing Continued). (Gearin, Michael)
231506/23/2021 2ORDER on K&L Gates LLP Final Application for Compensation (Related Doc # 2301) Compensation Granted for K&L Gates LLP, Trustee's Attorney, Fees awarded: $560920.00, Expenses awarded: $33331.46; Awarded on 6/23/2021 . (JPG)
231406/23/2021 2ORDER on Final Application for Compensation of Cascade Capital Group LLC as Accountants for the Chapter 11 Trustee (Related Doc # 2297) Compensation Granted for Cascade Capital Group LLC, Accountant Fees awarded: $21658.50, Expenses awarded: $750.00; Awarded on 6/23/2021 . (JPG)
231306/23/2021 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 2299
231206/23/2021 3Supplemental Declaration of Mark Calvert in Support of Trustee's Second and Final Application for Compensation. (Related document(s)2299 Motion for Compensation, 2300 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
231106/22/2021 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 2301
231006/22/2021 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 2297
230906/18/2021 1 PDF with attached Audio File. Court Date & Time [ 6/18/2021 9:35:14 AM ]. File Size [ 11548 KB ]. Run Time [ 00:32:05 ]. (Application for Compensation K&L Gates LLP Final A). (admin).
--06/17/2021 ---Audio Hearing Request. Hearing Date and Time: 08/19/16. Other Info: Audio ordered for estimation. Please send to AhearnAndAssoc@comcast.net.. Requested by: Henry Phillips, Calfo Eakes, LLP.. . (Transcriber - Wheeler, Shari)
230806/16/2021 ---DOCKETED IN ERROR, wrong case. Transcript not launched to BNC Contact: office@rjwtranscripts.com Transcript regarding Hearing Held 05/26/2021 RE: Hearing and Ruling before Judge Barreca. Remote electronic access to the transcript is restricted until 09/14/2021. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Marjorie Jackson, CET with Reed Jackson Watkins, LLC, Telephone number 206-624-3005.. Notice of Intent to Request Redaction Deadline Due By 6/23/2021. Redaction Request Due By 07/7/2021. Redacted Transcript Submission Due By 07/19/2021. Transcript access will be restricted through 09/14/2021. (Transcriber - Strehlo, Bonnie) Modified on 6/17/2021 (JCF).
230706/15/2021 49Monthly Financial Report for the period of May 2021. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
230606/14/2021 11Supplemental Declaration of Michael J. Gearin in Support of K&L Gates LLP Final Application for Compensation (Related document(s)2301 Motion for Compensation, 2302 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
230506/14/2021 6Proof of Service of Notice of Hearing on Final Applications for Compensation. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)2297 Motion for Compensation, 2299 Motion for Compensation, 2301 Motion for Compensation, 2303 Hearing Notice). (Gearin, Michael)
--06/14/2021 ---Notice to Court of Intent to Argue. Date of Hearing: 6/18/2021. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)2297 Motion for Compensation, 2299 Motion for Compensation, 2301 Motion for Compensation). (Gearin, Michael)
230406/02/2021 1Change of Address for Creditor Yuqun Chen Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
230305/28/2021 3Notice of Hearing on Final Applications for Compensation (Related document(s)2297 Motion for Compensation, 2299 Motion for Compensation, 2301 Motion for Compensation). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
230205/28/2021 27Declaration of Michael J. Gearin in Support of K&L Gates LLP Final Application for Compensation (Related document(s)2301 Motion for Compensation). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
230105/28/2021 14Application for Compensation K&L Gates LLP Final Application for Compensation.. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 6/18/2021 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 6/11/2021. (Attachments: # 1 Proposed Order) (Gearin, Michael)
230005/28/2021 38Declaration of Mark Calvert in Support of Trustee's Second and Final Application for Compensation.. (Related document(s)2299 Motion for Compensation). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
229905/28/2021 9Application for Compensation Trustee's Second and Final Application for Compensation.. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 6/18/2021 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 6/11/2021. (Attachments: # 1 Proposed Order) (Neu, David)
229805/28/2021 29Declaration of Mark Calvert in Support of Final Application for Compensation of Cascade Capital Group LLC as Accountants for the Chapter 11 Trustee.. (Related document(s)2297 Motion for Compensation). Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
229705/28/2021 10Application for Compensation Final Application for Compensation of Cascade Capital Group LLC as Accountants for the Chapter 11 Trustee.. Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert The Hearing date is set for 6/18/2021 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 6/11/2021. (Attachments: # 1 Proposed Order) (Peterson, Brian)
229605/21/2021 49Monthly Financial Report for the period of April 2021. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
229505/03/2021 50Monthly Financial Report for the period of March 2021. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--04/28/2021 ---Receipt of filing fee for Audio Hearing Request( 16-11767-CMA) [misc,1806] ( 32.00). Receipt number A27036733. Fee amount $ 32.00. (U.S. Treasury)
--04/28/2021 ---Audio Hearing Request. Hearing Date and Time: 08/05/2016 at 9:30 am.. Contact: Isham Reavis 206-354-7294... . Filed by Russell M Aoki on behalf of Diane Erdmann. (Aoki, Russell)
229404/09/2021 1 PDF with attached Audio File. Court Date & Time [ 4/2/2021 11:03:34 AM ]. File Size [ 11169 KB ]. Run Time [ 00:31:01 ]. (Letter Setting Status Conference From Chambers To:). (admin).
229303/31/2021 1Change of Address of Attorney for Nevada Northern Railway Foundation Filed by Lance L Lee on behalf of Nevada Northern Railway Foundation, Inc.. (Lee, Lance)
229203/26/2021 48Monthly Financial Report for the period of February 2021. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
229103/10/2021 6BNC Certificate of Notice (Related document(s)2290 Letter From Chambers). Notice Date 03/10/2021. (Admin.)
229003/08/2021 2Letter Setting Status Conference From Chambers To: Trustee, Trustee's Counsel. The Hearing date is set for 4/2/2021 at 11:00 AM to be held Telephonically. (EA)
228903/04/2021 46Monthly Financial Report for the period of January 2021. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
228802/19/2021 ---Close Appeal (Related document(s)2286 Final Order on Appeal). (JCF) Modified on 2/19/2021 Internal Appeal # 20-S001; USDC Appeal #20-0079 Affirmed (JCF).
228701/28/2021 45Monthly Financial Report for the period of December 2020. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
228601/20/2021 8Final Order By Judge Ricardo S Martinez, at USDC. Re: Internal Appeal # 20-S001; USDC Appeal #20-0079 Affirmed. (Related document(s)2184 Notice of Appeal and Statement of Election, 2186 Amended Notice of Appeal and Statement of Election, Appeal Tickle). (JCF)
--12/30/2020 ---Receipt of filing fee for Audio Hearing Request( 16-11767-CMA) [misc,1806] ( 32.00). Receipt number A26849516. Fee amount $ 32.00. (U.S. Treasury)
--12/30/2020 ---Audio Hearing Request. Hearing Date and Time: 5/2/2017 at 9:30 am.. Contact: Isham Reavis 206-354-7294... . Filed by Russell M Aoki on behalf of Diane Erdmann. (Aoki, Russell)
--12/30/2020 ---Receipt of filing fee for Audio Hearing Request( 16-11767-CMA) [misc,1806] ( 32.00). Receipt number A26849504. Fee amount $ 32.00. (U.S. Treasury)
--12/30/2020 ---Audio Hearing Request. Hearing Date and Time: 12/1/2016 at 1:30 pm.. Contact: Isham Reavis 206-354-7294... . Filed by Russell M Aoki on behalf of Diane Erdmann. (Aoki, Russell)
--12/30/2020 ---Receipt of filing fee for Audio Hearing Request( 16-11767-CMA) [misc,1806] ( 32.00). Receipt number A26849478. Fee amount $ 32.00. (U.S. Treasury)
--12/30/2020 ---Audio Hearing Request. Hearing Date and Time: 5/27/2016 at 1:30 pm.. Contact: Isham Reavis 206-354-7294... . Filed by Russell M Aoki on behalf of Diane Erdmann. (Aoki, Russell)
--12/30/2020 ---Receipt of filing fee for Audio Hearing Request( 16-11767-CMA) [misc,1806] ( 32.00). Receipt number A26849463. Fee amount $ 32.00. (U.S. Treasury)
--12/30/2020 ---Audio Hearing Request. Hearing Date and Time: 5/20/2016 at 9:30 am.. Contact: Isham Reavis 206-354-7294... . Filed by Russell M Aoki on behalf of Diane Erdmann. (Aoki, Russell)
--12/28/2020 ---Receipt of filing fee for Audio Hearing Request( 16-11767-CMA) [misc,1806] ( 32.00). Receipt number A26846798. Fee amount $ 32.00. (U.S. Treasury)
--12/28/2020 ---Audio Hearing Request. Hearing Date and Time: 10/06/2017 at 9:30 am. Other Info: 5/20/2016 at 9:30 am; 5/27/2016 at 1:30 pm; 12/1/2016 at 1:30 pm; 5/2/2017 at 9:30 am. Contact: Isham Reavis, 206-354-7294... . Filed by Russell M Aoki on behalf of Diane Erdmann. (Aoki, Russell)
228512/17/2020 45Monthly Financial Report for the period of November 2020. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
228412/17/2020 1Change of Address for Creditor Scott Buck Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
228312/01/2020 47Monthly Financial Report for the period of October 2020. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
228212/01/2020 47Monthly Financial Report for the period of September 2020. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--11/13/2020 ---Receipt of filing fee for Audio Hearing Request( 16-11767-CMA) [misc,1806] ( 31.00). Receipt number A26777911. Fee amount $ 31.00. (U.S. Treasury)
--11/13/2020 ---Audio Hearing Request. Hearing Date and Time: 06/02/2017 at 9:30 am.. Contact: Isham Reavis 206-354-7294... . Filed by Russell M Aoki on behalf of Diane Erdmann. (Aoki, Russell)
--11/11/2020 ---Audio Hearing Request. Hearing Date and Time: 08/19/2016 at 9:30 am.. Contact: Isham Reavis 206-354-7294... . Filed by Russell M Aoki on behalf of Diane Erdmann. (Aoki, Russell)
--11/11/2020 ---Receipt of filing fee for Audio Hearing Request( 16-11767-CMA) [misc,1806] ( 31.00). Receipt number A26774023. Fee amount $ 31.00. (U.S. Treasury)
--11/05/2020 ---Audio Hearing Request. Hearing Date and Time: 04/28/2016 at 1:30 pm.. Contact: Isham Reavis 206-354-7294... . Filed by Russell M Aoki on behalf of Diane Erdmann. (Aoki, Russell)
--11/05/2020 ---Minutes. Hearing Held. Appearances: Martin Smith, Mike Gearin, Mark Calvert. (related document(s): 96 Order to Show Cause) (MJB)
--11/05/2020 ---Receipt of filing fee for Audio Hearing Request( 16-11767-CMA) [misc,1806] ( 31.00). Receipt number A26765068. Fee amount $ 31.00. (U.S. Treasury)
--10/28/2020 ---Receipt of filing fee for Audio Hearing Request( 16-11767-CMA) [misc,1806] ( 31.00). Receipt number A26750184. Fee amount $ 31.00. (U.S. Treasury)
--10/28/2020 ---Audio Hearing Request. Hearing Date and Time: 06/03/2016 at 1:30 p.m... Contact: Isham Reavis 206-354-7294... . Filed by Russell M Aoki on behalf of Diane Erdmann. (Aoki, Russell)
--10/26/2020 ---Audio Hearing Request. Hearing Date and Time: 04/28/2016 at 1:30... Requested by: Isham Reavis representing Diane Erdmann.. Please upload at your earliest convenience.. (Transcriber - Strehlo, Bonnie)
--10/26/2020 ---Audio Hearing Request. Hearing Date and Time: 06/03/2016 at 1:30... Requested by: Isham Reavis representing Diane Erdmann.. Please upload at your earliest convenience. (Transcriber - Strehlo, Bonnie)
--10/26/2020 ---Audio Hearing Request. Hearing Date and Time: 04/28/2016 at 1:30... Requested by: Isham Reavis representing Diane Erdmann.. Please upload at your earliest convenience.. (Transcriber - Strehlo, Bonnie)
--10/26/2020 ---Audio Hearing Request. Hearing Date and Time: 06/03/2016 at 1:30... Requested by: Isham Reavis representing Diane Erdmann.. Please upload at your earliest convenience. (Transcriber - Strehlo, Bonnie)
228110/06/2020 51Trustee's Monthly Financial Report for the period of August, 2020. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
228009/10/2020 1Change of Address for Creditor Jerry Jacobs Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
227909/08/2020 1Change of Address of Attorney for Nevada Northern Railway Foundation Filed by Lance L Lee on behalf of Nevada Northern Railway Foundation, Inc.. (Lee, Lance)
227808/31/2020 53Monthly Financial Report for the period of July 2020. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
227708/18/2020 1Change of Address Filed by Jeffrey Mark McMeel . (JCF)
227608/11/2020 1Change of Address Filed by David Andrew Petteys on behalf of Donald M Wright. (Petteys, David)
227508/07/2020 1Change of Address for Creditor Peter Rona Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
227408/06/2020 --- Transcript regarding Hearing Held 03/09/2018 RE: excerpt of proceedings. Remote electronic access to the transcript is restricted until 11/4/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Fiedler, Telephone number 425-221-0348.. Notice of Intent to Request Redaction Deadline Due By 8/13/2020. Redaction Request Due By 08/27/2020. Redacted Transcript Submission Due By 09/8/2020. Transcript access will be restricted through 11/4/2020. (Transcriber - Fiedler, Robyn)
227307/15/2020 53Monthly Financial Report for the period of June 2020. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
227207/15/2020 55Monthly Financial Report for the period of May 2020. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
227107/02/2020 --- Transcript regarding Hearing Held 03/16/2018 RE: Excerpt Only. Remote electronic access to the transcript is restricted until 09/30/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Robyn Fiedler for a copy at, Telephone number 425.221.0348 or email Shari at AhearnAndAssoc@comcast.net.. Notice of Intent to Request Redaction Deadline Due By 7/9/2020. Redaction Request Due By 07/23/2020. Redacted Transcript Submission Due By 08/3/2020. Transcript access will be restricted through 09/30/2020. (Transcriber - Wheeler, Shari)
227007/02/2020 --- Transcript regarding Hearing Held 03/09/2018 RE: Excerpt Only. Remote electronic access to the transcript is restricted until 09/30/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Robyn Fiedler for a copy at, Telephone number 425.221.0348 or email Shari at AhearnAndAssoc@comcast.net.. Notice of Intent to Request Redaction Deadline Due By 7/9/2020. Redaction Request Due By 07/23/2020. Redacted Transcript Submission Due By 08/3/2020. Transcript access will be restricted through 09/30/2020. (Transcriber - Wheeler, Shari)
226906/29/2020 1Change of Address Filed by David William Martz . (JCF)
--06/29/2020 ---Audio Hearing Request. Hearing Date and Time: 03/16/18. Other Info: Please email Shari at AhearnAndAssoc@comcast.net.. Requested by: Dillon Jackson. Expected Filing Date of Transcript 07/03/2020. . Request for Production of Transcript on Appeal due by 07/29/2020, (Transcriber - Wheeler, Shari)
--06/29/2020 ---Audio Hearing Request. Hearing Date and Time: 03/09/18. Other Info: Please send audio to Shari at AhearnAndAssoc@comcast.net.. Requested by: Dillon Jackson. Expected Filing Date of Transcript 07/03/2020. . Request for Production of Transcript on Appeal due by 07/29/2020, (Transcriber - Wheeler, Shari)
226806/26/2020 53Monthly Financial Report for the period of April 2020. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
226706/26/2020 53Monthly Financial Report for the period of March 2020. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
226606/05/2020 3Request for Special Notice. Filed by Adam C. Doupe on behalf of Pan American Silver Corp.. (Doupe, Adam)
226506/05/2020 3Withdrawal and Substitution of Attorney Richard J Hyatt and Joseph A.G. Sakay for Pan American Silver Corp.. Involvement of Richard J Hyatt Terminated.. Filed by Joseph A.G. Sakay, Richard J Hyatt on behalf of Pan American Silver Corp.. (Sakay, Joseph)
226405/29/2020 6BNC Certificate of Notice (Related document(s)2261 Miscellaneous Mailing of PDF Document by the BNC). Notice Date 05/29/2020. (Admin.)
226305/28/2020 6BNC Certificate of Notice (Related document(s)2260 Order GENERIC). Notice Date 05/28/2020. (Admin.)
226205/27/2020 4Sent to BNC for Mailing to Mr. McMeel at additional address of Jeffrey McMeel, PO Box 6273, Bellevue WA 98008-0273 (Related document(s)2260 Order GENERIC). (JCF)
226105/27/2020 4Sent to BNC for Mailing to Mr. McMeel at additional address at PO Box 6273, Bellevue WA 98008-0273733 (Related document(s)2260 Order GENERIC). (JCF)
226005/26/2020 4ORDER Following Order to Show Cause (Related document(s)2250 Order to Show Cause). (JCF)
225905/26/2020 11Document described as an order to show cause Filed by Jeffrey Mark McMeel . (JCF)
225805/22/2020 1 PDF with attached Audio File. Court Date & Time [ 5/22/2020 12:09:45 PM ]. File Size [ 5453 KB ]. Run Time [ 00:15:09 ]. (Show Cause Hearing). (admin).
225705/21/2020 6Notice of Contempt, Trespassing, Barratry, Protest; Protested Filed by Jeffrey Mark McMeel . (JCF)
225605/21/2020 3Letter To: USBC from Mr. McMeel re: Request for Payment from Sandra Cho . (JCF)
225505/20/2020 4Letter To: USBC from Mr. McMeel. (JCF)
225405/20/2020 2Letter From Mr. McMeel to Judge Alston. (JCF)
225305/20/2020 2Letter To: USBC from Mr. McMeel . (JCF)
225205/11/2020 1Letter From E. James Lunt to Judge Alston . (JCF)
225104/17/2020 6BNC Certificate of Notice (Related document(s)2250 Order to Show Cause). Notice Date 04/17/2020. (Admin.)
225004/15/2020 4ORDER to Show Cause . Show Cause hearing date is set for 5/22/2020 at 09:30 AM at Telephonically. Objections due by 5/15/2020, (JCF)
224904/10/2020 2Bond - Decrease Penalty Rider, decreasing the bond penalty from $915,000.00 to $550,000.00. Filed by United States Trustee. (UST Staff - Gunter, Karen)
224804/03/2020 53Monthly Financial Report for the period of February 2020. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
224704/03/2020 55Monthly Financial Report for the period of January 2020. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
224603/27/2020 6BNC Certificate of Notice (Related document(s)2245 Miscellaneous Mailing of PDF Document by the BNC). Notice Date 03/27/2020. (Admin.)
224503/25/2020 3Sent to BNC for Mailing to parties as listed on Amended Notice of Appeal from Order on Fee Applications of Trustee, Cascade Capital Group, LLC, K&L Gates, and Miller Nash Graham & Dunn (dkt. #2118); and Order on Motion to Alter or Amend Findings of Fact and Conclusions of Law in Order on Fee Applications (dkt #2182) (Related document(s)2184 Notice of Appeal and Statement of Election, 2186 Notice of Appeal and Statement of Election, 2244 Certificate of Readiness). USDC Appeal #20-00079MJP, Bankruptcy Internal Appeal #20-S001 (JCF)
224403/25/2020 ---Certificate of Readiness Transmitted to District Court. All transcripts ordered by the parties are on file with the USBC. The record of appeal is ready for the purposes of this appeal. Case Number: 20-00079MJP BK Internal Appeal Number 20-S001 (Related document(s)2184 Notice of Appeal and Statement of Election, 2186 Notice of Appeal and Statement of Election). Check Status of Appeal by 9/21/2020. (JCF)
224303/24/2020 6Letter/Document from Jeffrey McMeel . (JCF)
224203/23/2020 1Change of Address Filed by Bradley Robert Paris . (JCF)
224103/03/2020 --- Transcript regarding Hearing Held 02/09/2018 RE: proceedings. Remote electronic access to the transcript is restricted until 06/1/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber R. Fiedler, Telephone number 425-433-8064.. Notice of Intent to Request Redaction Deadline Due By 3/10/2020. Redaction Request Due By 03/24/2020. Redacted Transcript Submission Due By 04/3/2020. Transcript access will be restricted through 06/1/2020. (Transcriber - Fiedler, Robyn)
224002/26/2020 4Letter addressed to and returned from USDC from Joy Trushenski regarding correct name. (Related document(s)2184 Notice of Appeal and Statement of Election, 2186 Notice of Appeal and Statement of Election). (Attachments: # 1 letter) (JCF) Modified on 2/26/2020 Bankruptcy Internal Appeal #20-S001, USDC #20-00079MJP (JCF).
223902/26/2020 --- Transcript regarding Hearing Held 12/07/2018 RE: proceedings. Remote electronic access to the transcript is restricted until 05/26/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber R. Fiedler, Telephone number 425-433-8064.. Notice of Intent to Request Redaction Deadline Due By 3/4/2020. Redaction Request Due By 03/18/2020. Redacted Transcript Submission Due By 03/30/2020. Transcript access will be restricted through 05/26/2020. (Transcriber - Fiedler, Robyn)
223802/25/2020 1Change of Address for multiple creditors Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
223702/24/2020 --- Transcript regarding Hearing Held 06/23/2017 RE: proceedings. Remote electronic access to the transcript is restricted until 05/26/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber R. Fiedler, Telephone number 425-433-8064.. Notice of Intent to Request Redaction Deadline Due By 3/2/2020. Redaction Request Due By 03/16/2020. Redacted Transcript Submission Due By 03/26/2020. Transcript access will be restricted through 05/26/2020. (Transcriber - Fiedler, Robyn)
223602/19/2020 1Motion to Seal Document . . Filed by Jeffrey Mark McMeel (JCF)
223502/13/2020 --- Transcript regarding Hearing Held 02/01/2019 RE: proceedings. Remote electronic access to the transcript is restricted until 05/13/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber R. Fiedler, Telephone number 425-433-8064.. Notice of Intent to Request Redaction Deadline Due By 2/20/2020. Redaction Request Due By 03/5/2020. Redacted Transcript Submission Due By 03/16/2020. Transcript access will be restricted through 05/13/2020. (Transcriber - Fiedler, Robyn)
223402/11/2020 --- Transcript regarding Hearing Held 06/02/2017 RE: proceedings. Remote electronic access to the transcript is restricted until 05/11/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber R. Fiedler, Telephone number 425-433-8064.. Notice of Intent to Request Redaction Deadline Due By 2/18/2020. Redaction Request Due By 03/3/2020. Redacted Transcript Submission Due By 03/13/2020. Transcript access will be restricted through 05/11/2020. (Transcriber - Fiedler, Robyn)
223302/09/2020 4BNC Certificate of Notice (Related document(s)2232 Notice to BAP or USDC of Deficient Appeal). Notice Date 02/09/2020. (Admin.)
223202/07/2020 1Notice to USDC of Deficient Appeal. Upon Request of Transcriber, an extension of time to file transcripts has been Granted; Production of Transcripts on Appeal due by 3/6/20 Internal Appeal # 20-S001. USDC Case #: 20-00079MJP (Related document(s)2184 Notice of Appeal and Statement of Election, 2186 Notice of Appeal and Statement of Election). Check Status of Appeal by 5/7/2020. (JCF) Modified on 2/7/2020 (JCF).
223102/07/2020 ---Request for extension of time to file transcript is Granted. Internal Appeal number: 20-S001. USDC case number: 20-00079MJP. Mark L. Hatcher, Clerk. (Related document(s) Extend Time to File Transcript). Request for Production of Transcript on Appeal due by 3/6/2020, (JCF)
--02/07/2020 ---According to Fed. R. Bank. P. 8007, an extension of time to file a transcript is requested by Ahearn & Associates, Inc.. Transcript Hearing Date and Time: Multiple hearing dates. Internal Appeal number: 20-S001. Transcript to be filed on: 03/06/2020. (Transcriber - Wheeler, Shari)
223002/05/2020 21BNC Certificate of Notice (Related document(s)2227 Miscellaneous Mailing of PDF Document by the BNC). Notice Date 02/05/2020. (Admin.)
222902/04/2020 52Monthly Financial Report for the period of December 2019. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
222802/04/2020 2Proof of Service . Filed by Jodie Hirtler . (JCF)
222702/03/2020 18Sent to BNC for Mailing pro se parties listed on Amended Notice of Appeal 2186 (Related document(s)2226 Supplemental Transmittal of Record on Appeal). (JCF)
222602/03/2020 4Supplemental Transmittal of Record on Appeal: Letter from Jodie Hirtler. BK Internal Appeal Number 20-S0001 (Related document(s)2184 Notice of Appeal and Statement of Election, 2186 Notice of Appeal and Statement of Election). (JCF)
222502/01/2020 4BNC Certificate of Notice (Related document(s)2218 Miscellaneous Mailing of PDF Document by the BNC). Notice Date 02/01/2020. (Admin.)
222402/01/2020 4BNC Certificate of Notice (Related document(s)2217 Notice to BAP or USDC of Deficient Appeal). Notice Date 02/01/2020. (Admin.)
222301/31/2020 --- Transcript regarding Hearing Held 03/13/2019 RE: proceedings. Remote electronic access to the transcript is restricted until 04/30/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber R. Fiedler, Telephone number 425-433-8064.. Notice of Intent to Request Redaction Deadline Due By 2/7/2020. Redaction Request Due By 02/21/2020. Redacted Transcript Submission Due By 03/2/2020. Transcript access will be restricted through 04/30/2020. (Transcriber - Fiedler, Robyn)
222201/31/2020 --- Transcript regarding Hearing Held 11/22/2019 RE: proceedings. Remote electronic access to the transcript is restricted until 04/30/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber R. Fiedler, Telephone number 425-433-8064.. Notice of Intent to Request Redaction Deadline Due By 2/7/2020. Redaction Request Due By 02/21/2020. Redacted Transcript Submission Due By 03/2/2020. Transcript access will be restricted through 04/30/2020. (Transcriber - Fiedler, Robyn)
222101/31/2020 --- Transcript regarding Hearing Held 02/23/2018 RE: proceedings. Remote electronic access to the transcript is restricted until 04/30/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber R. Fiedler, Telephone number 425-433-8064.. Notice of Intent to Request Redaction Deadline Due By 2/7/2020. Redaction Request Due By 02/21/2020. Redacted Transcript Submission Due By 03/2/2020. Transcript access will be restricted through 04/30/2020. (Transcriber - Fiedler, Robyn)
222001/31/2020 --- Transcript regarding Hearing Held 01/26/2018 RE: proceedings. Remote electronic access to the transcript is restricted until 04/30/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Robyn Fiedler, Telephone number 425-433-8064.. Notice of Intent to Request Redaction Deadline Due By 2/7/2020. Redaction Request Due By 02/21/2020. Redacted Transcript Submission Due By 03/2/2020. Transcript access will be restricted through 04/30/2020. (Transcriber - Fiedler, Robyn)
--01/31/2020 1Notice of Postpetition Fees, Expenses, and Charges of Claim No. 837 filed by Jodie Hirtler Jodie Hirtler
221901/30/2020 --- Transcript regarding Hearing Held 10/06/2017 RE: proceedings. Remote electronic access to the transcript is restricted until 04/29/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Robyn Fiedler, Telephone number 425-433-8064.. Notice of Intent to Request Redaction Deadline Due By 2/6/2020. Redaction Request Due By 02/20/2020. Redacted Transcript Submission Due By 03/2/2020. Transcript access will be restricted through 04/29/2020. (Transcriber - Fiedler, Robyn)
221801/30/2020 1Sent to BNC for Mailing to parties listed on Amended Notice of Appeal (#2186) (Related document(s)2217 Notice to USDC of Deficient Appeal). (JCF)
221701/30/2020 1Notice to USDC of Deficient Appeal. Internal Appeal # 20-S001. USDC Case #: 20-cv-00079MJP (Related document(s)2184 Notice of Appeal and Statement of Election, 2186 Notice of Appeal and Statement of Election). Check Status of Appeal by 4/29/2020. (JCF)
221601/28/2020 2Supplemental Proof of Service . Filed by Paul E Fogarty on behalf of Mark Thomas Calvert. (Related document(s)2186 Notice of Appeal and Statement of Election). (Fogarty, Paul)
221501/28/2020 7Statement of Issues on Appeal and Designation of Record Re: BK Internal Appeal No: 20-S001. BAP Appeal No: 20-1003, USDC Appeal No.#20-cv-00079MJP. (Related document(s)2184 Notice of Appeal and Statement of Election, 2186 Notice of Appeal and Statement of Election). Filed by Jodie Hirtler . (JCF)
221401/27/2020 22Letter From Creditors Jodie Hirtler and Steven McKnight to Judge Alston. (JCF)
221301/27/2020 8Letter To: USBC from Jeffrey McMeel (JCF) Modified on 1/27/2020 to correct filing date (JCF).
221201/24/2020 1Letter To: Mr. Paul Fogarty regarding Appeal. (RAO)
221101/22/2020 5Letter From Creditor Jodie Hirtler to Judge Alston. Filed by Jodie Hirtler. (LWC)
221001/22/2020 4Letter From Jeffrey McMeel Re: Court Fiduciary Appointment (MEH) Modified on 1/22/2020 to correct file date (MEH).
220901/20/2020 2Supplemental Designation of Contents For Inclusion in Record On Appeal Re: BK Internal Appeal No: 20-S001 (Related document(s)2206 Statement of Issues on Appeal). Filed by Dillon E Jackson on behalf of Paula Pehl. (Jackson, Dillon)
--01/16/2020 ---Audio CD Request. Hearing Date and Time: 06/02/17. Other Info: Please email audio to AhearnAndAssoc@comcast.net.. Requested by: KTBS Law, LLP. Expected Filing Date of Transcript 02/18/2020. . Request for Production of Transcript on Appeal due by 02/18/2020, (Transcriber - Wheeler, Shari)
220801/15/2020 --- Transcript regarding Hearing Held 02/03/2017 RE: proceedings. Remote electronic access to the transcript is restricted until 04/14/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Robyn Fiedler, Ahearn and Associates 425-433-8064, Telephone number 425-433-8064.. Notice of Intent to Request Redaction Deadline Due By 1/22/2020. Redaction Request Due By 02/5/2020. Redacted Transcript Submission Due By 02/18/2020. Transcript access will be restricted through 04/14/2020. (Transcriber - Fiedler, Robyn)
220701/15/2020 4Proof of Service . Filed by Paul E Fogarty on behalf of Mark Thomas Calvert. (Related document(s)2206 Statement of Issues on Appeal). (Attachments: # 1 Exhibit A, Mailing Recipients) (Fogarty, Paul)
220601/15/2020 40Statement of Issues on Appeal.. Designation of Items to be Included in the Record on Appeal, and Certificate Re Transcripts (Related document(s)2186 Notice of Appeal and Statement of Election). Filed by Paul E Fogarty on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A, Transcript Order)(Fogarty, Paul)
220501/14/2020 1Letter From Creditor to Judge Alston. (JCF)
220401/14/2020 1Change of Address Filed by Dawn Acerro . (JCF)
220301/14/2020 2Supplemental Transmittal of Record on Appeal: Appellee's Election to Have this Appeal Heard by the District Court BK Internal Appeal Number 20-S001 (Related document(s)2184 Notice of Appeal and Statement of Election, 2186 Notice of Appeal and Statement of Election, 2202 Election to Appeal). (JCF)
220201/14/2020 2Election to Appeal to District Court by Appellee Paula Pehl. (Related document(s)2184 Notice of Appeal and Statement of Election, 2186 Notice of Appeal and Statement of Election, 2192 Notice of Transmittal of Appeal to BAP/USDC, 2193 Supplemental Transmittal of Record on Appeal). Filed by Dillon E Jackson on behalf of Paula Pehl. (Jackson, Dillon)
220101/13/2020 52Monthly Financial Report for the period of November 2019. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
220001/08/2020 121BNC Certificate of Notice (Related document(s)2198 Miscellaneous Mailing of PDF Document by the BNC). Notice Date 01/08/2020. (Admin.)
219901/08/2020 120BNC Certificate of Notice (Related document(s)2197 Miscellaneous Mailing of PDF Document by the BNC). Notice Date 01/08/2020. (Admin.)
--01/07/2020 ---Minutes. Hearing Held. Appearances: Mike Gearin, Paul Fogarty. Order to be entered. (related document(s): 2141 Motion filed by Mark Thomas Calvert) (MJB)
219801/06/2020 118Sent to BNC for Mailing to parties as listed on Amended Notice of Appeal from Order on Fee Applications of Trustee, Cascade Capital Group, LLC, K&L Gates, and Miller Nash Graham & Dunn (dkt. #2118); and Order on Motion to Alter or Amend Findings of Fact and Conclusions of Law in Order on Fee Applications (dkt #2182) (Related document(s)2193 Supplemental Transmittal of Record on Appeal). (JCF) Modified on 1/6/2020 to include BK Internal Appeal No. 20-S001 (Related document(s)2184 Notice of Appeal and Statement of Election, 2186 Notice of Appeal and Statement of Election). (JCF)
219701/06/2020 118Sent to BNC for Mailing to parties as listed on Amended Notice of Appeal from Order on Fee Applications of Trustee, Cascade Capital Group, LLC, K&L Gates, and Miller Nash Graham & Dunn (dkt. #2118); and Order on Motion to Alter or Amend Findings of Fact and Conclusions of Law in Order on Fee Applications (dkt #2182) (Related document(s)2193 Supplemental Transmittal of Record on Appeal). (JCF) Modified on 1/6/2020 to include BK Internal Appeal No. 20-S001 (Related document(s)2184 Notice of Appeal and Statement of Election, 2186 Notice of Appeal and Statement of Election). (JCF)
219601/06/2020 118DOCKETED IN ERROR, notice not sent Sent to BNC for Mailing to parties as listed on Amended Notice of Appeal from Order on Fee Applications of Trustee, Cascade Capital Group, LLC, K&L Gates, and Miller Nash Graham & Dunn (dkt. #2118); and Order on Motion to Alter or Amend Findings of Fact and Conclusions of Law in Order on Fee Applications (dkt #2182) (Related document(s)2193 Supplemental Transmittal of Record on Appeal). (JCF) Modified on 1/6/2020 to include BK Internal Appeal No. 20-S001 (JCF). Modified on 1/6/2020 (JCF).
219501/06/2020 118Docketed in Error, notice not sent Sent to BNC for Mailing to parties as listed on Amended Notice of Appeal from Order on Fee Applications of Trustee, Cascade Capital Group, LLC, K&L Gates, and Miller Nash Graham & Dunn (dkt. #2118); and Order on Motion to Alter or Amend Findings of Fact and Conclusions of Law in Order on Fee Applications (dkt #2182) (Related document(s)2193 Supplemental Transmittal of Record on Appeal). (JCF) Modified on 1/6/2020 to include BK Internal Appeal No. 20-S001(JCF). Modified on 1/6/2020 (JCF).
219401/06/2020 118DOCKETED IN ERROR notice not sent to BNCSent to BNC for Mailing to parties listed on Amended Notice of Appeal. Bankruptcy Internal Appeal #20-S001 (Related document(s)2193 Supplemental Transmittal of Record on Appeal). (JCF) Modified on 1/6/2020 (JCF).
219301/06/2020 5Supplemental Transmittal of Record on Appeal BK Internal Appeal Number 20-S001. Amended Notice of Appeal from Order on Fee Applications of Trustee, Cascade Capital Group, LLC, K&L Gates, and Miller Nash Graham & Dunn (Dkt. No. 2118); and Order on Motion to Alter Or Amend Findings of Fact and Conclusions of Law in Order on Fee Applications (Dkt. #2182) . (JCF)
219201/06/2020 104WAW internal appeal #: 20-S001. Bankruptcy Case #: 16-11767. Adversary Case #: . Date of Transmittal to BAP and Service to Parties: 1/6/20. Bankruptcy Judge: Christopher M Alston. Date notice of appeal filed: 1/2/20. Date of entry of order being appealed: 10/11/19 and 12/18/19. Appeal filing fee paid: y. Date bankruptcy filed: 4/1/16. Pro se parties: y. Motion for leave to appeal: n. Related cross appeal(s): n.

Notice of Transmittal of Appeal to BAP . A Notice of Appeal has been filed by Paul E Fogarty with the Clerk of the U.S. Bankruptcy Court. The U.S. Bankruptcy Court has assigned an internal appeal number of 20-S001. Any further documents related to the appeal must include this internal number. Any party desiring to object to the referral to BAP must do so in conformity with the BAP rules. Questions should be directed to BAP at (626) 229-7225. Transcript requests should be directed to one of the Approved Transcription Agencies posted on the court website at www.wawb.uscourts.gov. Note: a cross-appeal has its own fee and will receive its own internal case number. Sent to BNC for Mailing to parties as listed on Amended Notice of Appeal (JCF)

--01/06/2020 ---Alternative Payment to be made for 298.00. (Bowers)
--01/06/2020 ---Audio CD Request. Hearing Date and Time: 02/03/17. Audio already received, but transcript now ordered.. Other Info: Also already received but transcript now ordered: 10/06/17, 01/26/18, 02/09/18, 02/23/18, 12/07/18, 02/01/19, 03/13/19, 11/22/19,.. Requested by: KTBS Law, LLP.. . (Transcriber - Wheeler, Shari)
--01/06/2020 ---Alternative Payment to be made for 298.00. (Bowers)
--01/06/2020 ---Audio CD Request. Hearing Date and Time: 02/03/17. Audio already received, but transcript now ordered.. Other Info: Also already received but transcript now ordered: 10/06/17, 01/26/18, 02/09/18, 02/23/18, 12/07/18, 02/01/19, 03/13/19, 11/22/19,.. Requested by: KTBS Law, LLP.. . (Transcriber - Wheeler, Shari)
219101/05/2020 3BNC Certificate of Notice (Related document(s)2190 Letter From Chambers). Notice Date 01/05/2020. (Admin.)
219001/03/2020 1Letter From Chambers To: Jeffrey Mark McMeel. (EA)
218901/03/2020 1DOCKETED IN ERROR - Letter not sent. Letter From Chambers To: Jeffrey Mark McMeel. (TDB) Modified on 1/3/2020 (TDB).
218801/03/2020 1DOCKETED IN ERROR - letter not sent. Letter From Chambers To: Jeffrey Mark McMeel. (EA) Modified on 1/3/2020 (TDB).
218701/03/2020 4Proof of Service . Filed by Paul E Fogarty on behalf of Mark Thomas Calvert. (Related document(s)2186 Notice of Appeal and Statement of Election). (Attachments: # 1 Exhibit A, List of Addressees) (Fogarty, Paul)
218601/03/2020 104Notice of Appeal and Statement of Election. Re: BK Internal Appeal No: 2184. Amended Notice of AppealPaid with Dkt. 2184 Fee Due $ 298Amended Notice of AppealPaid with Dkt. 2184. Filed by Paul E Fogarty on behalf of Mark Thomas Calvert. Record Transmission due by 01/31/2020, (Attachments: # 1 Exhibit A, Fee Order (Dkt. 2118) # 2 Exhibit B, 7052 Order (Dkt. 2182))(Fogarty, Paul) Modified on 1/3/2020 to add Bankruptcy Internal Appeal #20-S001 (JCF).
218501/02/2020 4Proof of Service . Filed by Paul E Fogarty on behalf of Mark Thomas Calvert. (Related document(s)2184 Notice of Appeal and Statement of Election). (Attachments: # 1 Exhibit A, List of First Class mail addressees) (Fogarty, Paul)
218401/02/2020 104Notice of Appeal and Statement of Election.. Fee Due $ 298. Filed by Paul E Fogarty on behalf of Mark Thomas Calvert. Record Transmission due by 01/30/2020, (Attachments: # 1 Exhibit A, Fee Order (Dkt. 2118) # 2 Exhibit B, 7052 Order, (Dkt. 2182))(Fogarty, Paul) Modified on 1/2/2020 Filer notified for clarification. (JCF).
218401/02/2020 104Notice of Appeal and Statement of Election.. Fee Due $ 298. Filed by Paul E Fogarty on behalf of Mark Thomas Calvert. Record Transmission due by 01/30/2020, (Attachments: # 1 Exhibit A, Fee Order (Dkt. 2118) # 2 Exhibit B, 7052 Order, (Dkt. 2182))(Fogarty, Paul) Modified on 1/2/2020 Filer notified for clarification. (JCF). Modified on 1/3/2020 to add Bankruptcy Internal Appeal #20-S001 (JCF).
218301/02/2020 3Notice of Appearance for Mark Calvert, Fee Applicant Filed by Paul E Fogarty on behalf of Mark Thomas Calvert. (Fogarty, Paul)
--01/02/2020 ---Receipt of filing fee for Notice of Appeal and Statement of Election( 16-11767-CMA) [appeal,ntcaplel] ( 298.00). Receipt number A26179282. Fee amount $ 298.00. (U.S. Treasury)
218212/18/2019 12ORDER on Motion to Alter or Amend Findings of Fact and Conclusions of Law in Order on Fee Applications (Related document(s)2141 Motion). (JCF)
218112/17/2019 2Bond - Increase Penalty Rider, increasing the bond penalty from $755,000.00 to $915,000.00. Filed by United States Trustee. (UST Staff - Gunter, Karen)
218012/03/2019 2Affidavit and Declaration of Status. Proof of Service. Filed by Jeffrey Mark McMeel Jeffrey Mark McMeel . (JCF)
217911/26/2019 1 PDF with attached Audio File. Court Date & Time [ 11/22/2019 9:44:03 AM ]. File Size [ 2361 KB ]. Run Time [ 00:06:33 ]. (Motion Trustee Counsels Motion to Alter or Amend F). (admin).
217811/22/2019 3Verified Claim of Securities Interest. Filed by Jeffrey Mark McMeel . (RAO)
217711/22/2019 4Notice to Receiver of Stolen Goods. Filed by Jeffrey Mark McMeel . (RAO)
217611/19/2019 3Reply in Support of Trustee Counsel's Motion to Alter or Amend Findings of Fact and Conclusions of Law in Order on Fee Applications (Related document(s)2141 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
217511/19/2019 2ORDER Granting Trustee's Motion for Order Granting Authority to (1) Pay Secured Tax Claims of Texas Comptroller of Public Accounts; and (2) to Pay Certain Allowed Administrative Claims (Related Doc # 2152) . (JCF)
--11/19/2019 ---Minutes. Hearing Not Held. Order to be received pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): 2152 Motion filed by Mark Thomas Calvert) (MJB)
217411/18/2019 50Monthly Financial Report for the period of October 2019. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
217311/18/2019 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 2152
217211/18/2019 ---Declaration of No Objection The Notice of Motion was mailed on 10/29/19 and ECF Filing on 11/1/19. The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 10/29/19 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)2152 Motion, 2154 Hearing Notice)... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
217111/18/2019 --- Transcript regarding Hearing Held 07/25/17 RE: testimy of Calvert. Remote electronic access to the transcript is restricted until 02/18/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Robyn Fiedler, Telephone number 425-433-8064.. Notice of Intent to Request Redaction Deadline Due By 11/25/2019. Redaction Request Due By 12/9/2019. Redacted Transcript Submission Due By 12/19/2019. Transcript access will be restricted through 02/18/2020. (Transcriber - Fiedler, Robyn)
217011/18/2019 --- Transcript regarding Hearing Held 06/30/2017 RE: trial. Remote electronic access to the transcript is restricted until 02/18/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Robyn Fiedler, Telephone number 425-433-8064.. Notice of Intent to Request Redaction Deadline Due By 11/25/2019. Redaction Request Due By 12/9/2019. Redacted Transcript Submission Due By 12/19/2019. Transcript access will be restricted through 02/18/2020. (Transcriber - Fiedler, Robyn)
--11/18/2019 ---Notice to Court of Intent to Argue. Date of Hearing: 11/22/2019. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)2141 Motion, 2144 Hearing Notice). (Gearin, Michael)
216911/14/2019 6Proof of Service of Notice of Hearing on Trustee's Motion for Order Granting Authority to (1) Pay Secured Tax Claims of Texas Comptroller of Public Accounts; and (2) to Pay Certain Allowed Administrative Claims. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)2152 Motion, 2154 Hearing Notice). (Neu, David)
216811/14/2019 6Proof of Service of Notice of Hearing on Trustee Counsel's Motion to Alter or Amend Findings of Fact and Conclusions of Law in Order on Fee Applications.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)2141 Motion, 2144 Hearing Notice). (Gearin, Michael)
216711/13/2019 1Letter From William Hanson to Judge Alston. . (JCF)
216611/12/2019 5Statutory Form Power of Attorney Filed by Jeffrey Mark McMeel . (JCF)
216511/12/2019 2Irrevocable Standby Letter of Credit Filed by Jeffrey Mark McMeel . (JCF)
216411/08/2019 5BNC Certificate of Notice (Related document(s)2163 Letter From Chambers). Notice Date 11/08/2019. (Admin.)
216311/06/2019 1Letter From Chambers To Joseph Illg (Related document(s)2150 Letter From Attorney to Judge). (SA)
216211/06/2019 1DOCKETED IN ERROR Letter From Chambers To Joseph Illg (Related document(s)2150 Letter From Attorney to Judge). (SA) Error in noticing parties. Letter to be redocketed by chambers. Modified on 11/6/2019 (MJB).
216111/06/2019 9ORDER Granting Motion to Approve Settlement with Kathryn A Ellis (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement). (JCF)
--11/06/2019 ---Minutes. Hearing Not Held. Order to be received pursuant to Local Bankruptcy Rule 9013-1(f)(2). Order entered approving settlement. (related document(s): 2108 Motion by Trustee to Approve Compromise or Settlement filed by Mark Thomas Calvert) (MJB)
216011/05/2019 9Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 2108
215911/05/2019 12Declaration of David C. Neu in Support of Motion to Approve Settlement with Kathryn A. Ellis and to Authorize Sale of Seized Property (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
215811/05/2019 --- Transcript regarding Hearing Held 05/02/2017 RE: oral ruling. Remote electronic access to the transcript is restricted until 02/3/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber R. Fiedler, Telephone number 425-433-8064.. Notice of Intent to Request Redaction Deadline Due By 11/12/2019. Redaction Request Due By 11/26/2019. Redacted Transcript Submission Due By 12/6/2019. Transcript access will be restricted through 02/3/2020. (Transcriber - Fiedler, Robyn)
215711/05/2019 9Submitted But Not Entered (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement). (JCF)
215611/04/2019 --- Transcript regarding Hearing Held 07/26/2017 RE: trial - excerpts of testimony. Remote electronic access to the transcript is restricted until 02/3/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Robyn Fiedler, Telephone number 425-433-8064.. Notice of Intent to Request Redaction Deadline Due By 11/12/2019. Redaction Request Due By 11/25/2019. Redacted Transcript Submission Due By 12/5/2019. Transcript access will be restricted through 02/3/2020. (Transcriber - Fiedler, Robyn)
215511/04/2019 4Letter to Clerk from Jeffrey McMeel with copy of Standby Letter of Credit. (Related document(s)2119). (GZW)
--11/01/2019 ---Minutes. Hearing Held. Appearances:Joe Hammel, Sarah Weaver, Dan Bugbee, Regan Powers, Mark Calvert, Mike Gearin, Mike Gossler, Mark Northrup, David Neu, Jerry Stehlik, Mike Smith. (related document(s): doc Set Hearing ) (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances: Mark Northrup, Mike Gearin, Mark Calvert, David Neu. (related document(s): 1928 Motion for Compensation filed by Mark Thomas Calvert) (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances: Mark Northrup, Mike Gearin, Mark Calvert, David Neu. (related document(s): 1926 Motion for Compensation filed by Mark Thomas Calvert) (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances: Mark Northrup, Mike Gearin, Mark Calvert, David Neu. (related document(s): 1924 Motion for Compensation filed by Mark Thomas Calvert) (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances: Mark Northrup, Mike Gearin, Mark Calvert, David Neu. (related document(s): 1894 Motion for Compensation filed by Official Unsecured Creditors Committee) (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances: David Neu, Michelle Kaplan. Motion withdrawn. (related document(s): 1728 Motion filed by Gary Marks) (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances: Mike Gearin for Trustee, Ragan Powers for Ross Hansen. Order entered denying motion for order. (related document(s): 1662 Motion filed by Mark Thomas Calvert) (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances: Appearance: David Neu for the Trustee, Mark Calvert, Reagan Powers, Dennis Carol, John Kennedy, Betty Carey. (MJB)
--11/01/2019 ---Minutes. Hearing held. Appearances: Mike Gearin, Mark Calvert, Reagan Powers, Joe Schickich, Michelle Kaplan. (related document(s): 1379 Scheduling Order) (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances: Mike Gearin, Mark Calvert, Reagan Powers, Joe Schickich, Michelle Kaplan. (related document(s): 1439 Scheduling Order) (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances: Mike Gearin. Order to be entered by chambers. (related document(s): 556 Motion filed by Mark Thomas Calvert) (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances: Joe Hammel, Sarah Weaver, Dan Bugbee, Regan Powers, Mark Calvert, Mike Gearin, Mike Gossler, Mark Northrup, David Neu, Jerry Stehlik, Mike Smith. (related document(s): 104 Motion to Employ filed by Mark Thomas Calvert) Appearance: Michael J Gearin (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances: Mark Northrup, Mike Gearin, Mark Calvert. (related document(s): 1195 Motion for Compensation filed by Official Unsecured Creditors Committee) (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances: Joe Hammel, Sarah Weaver, Dan Bugbee, Regan Powers, Mark Calvert, Mike Gearin, Mike Gossler, Mark Northrup, David Neu, Jerry Stehlik, Mike Smith. (related document(s): 163 Scheduling Order) (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances: Mike Gearin, Betty Carey. (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances: Mike Gearin, Mark Calvert, Mark Northrup, Don Bailey, Kristopher Larsen. Order entered granting motion. (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances: Mike Gearin, Mark Calvert, Mark Northrup, Don Bailey, Martin Smith. Order entered denying motion to convert. (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances:Mark Northrup, Mike Gearin, Mark Calvert. (related document(s): 1203 Motion for Compensation filed by Mark Thomas Calvert) (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances: Mark Northrup, Mike Gearin, Mark Calvert. (related document(s): 1201 Motion for Compensation filed by Mark Thomas Calvert) (MJB)
--11/01/2019 ---Minutes. Hearing Held. Appearances: Mark Northrup, Mike Gearin, Mark Calvert. (related document(s): 1199 Motion for Compensation filed by Mark Thomas Calvert) (MJB)
215110/31/2019 1Change of Address for creditor Gregory Formanack Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
215010/31/2019 4Letter From Creditor Joseph Illg to Judge Alston. (RAO)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 10/06/2017. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 03/14/19. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 02/01/19. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 12/07/18. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 10/19/18. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 07/27/18. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 07/06/18. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 06/13/18. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 05/09/18. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 04/20/18. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 03/09/18. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 02/23/18. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 02/09/18. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 01/26/18. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 06/23/17. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 02/03/17. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 08/19/16. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 06/03/16. Other Info: Please email to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
--10/31/2019 ---Audio CD Request. Hearing Date and Time: 05/26/16. Other Info: Please email audio to AhearnAndAssoc@comcast.net.. Requested by: Shanda Pearson, for estimation purposes only.. . (Transcriber - Wheeler, Shari)
214910/30/2019 54Monthly Financial Report for the period of September 2019. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
214810/30/2019 9Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 2108
214710/30/2019 12Amended Declaration of David Neu in Support of Motion to Approve Settlement with Bradley Cohen and Cohen Asset Management, Inc., and Kathryn A. Ellis and to Authorize Sale of Seized Property (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement, 2137 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
214610/29/2019 2Bond - Decrease Penalty Rider decreasing the bond penalty from $3,500,000.00 to $755,000.00. Filed by United States Trustee. (UST Staff - Gunter, Karen)
214510/25/2019 3Joinder in Trustee Counsel's Motion to Alter or Amend Findings of Fact and Conclusions of Law in Order on Fee Applications (Related document(s)2141 Motion, 2142 Declaration, 2143 Declaration, 2144 Hearing Notice). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
214410/25/2019 2Notice of Hearing on Trustee Counsel's Motion to Alter or Amend Findings of Fact and Conclusions of Law in Order on Fee Applications. (Related document(s)2141 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
214310/25/2019 7Declaration of Rachel Tausend in Support of Trustee Counsel's Motion to Alter or Amend Findings of Fact and Conclusions of Law in Order on Fee Applications. (Related document(s)2141 Motion, 2142 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
214210/25/2019 162Declaration of Michael J. Gearin in Support of Trustee Counsel's Motion to Alter or Amend Findings of Fact and Conclusions of Law in Order on Fee Applications. (Related document(s)2141 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
214110/25/2019 15Motion Trustee Counsel's Motion to Alter or Amend Findings of Fact and Conclusions of Law in Order on Fee Applications. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 11/22/2019 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 11/15/2019. (Attachments: # 1 Proposed Order) (Gearin, Michael)
214010/25/2019 8Submitted But Not Entered (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement). (VAB)
213910/24/2019 --- Transcript regarding Hearing Held 07/26/2017 RE: Partial Transcript - Closing Statements by Mr. Wyant. Remote electronic access to the transcript is restricted until 01/22/2020. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Robyn Fiedler, Telephone number 425.221.0348 or email AhearnAndAssoc@comcast.net.. Notice of Intent to Request Redaction Deadline Due By 10/31/2019. Redaction Request Due By 11/14/2019. Redacted Transcript Submission Due By 11/25/2019. Transcript access will be restricted through 01/22/2020. (Transcriber - Wheeler, Shari)
213810/24/2019 8Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 2108
213710/24/2019 11Declaration of David Neu in Support of Motion to Approve Settlement with Bradley Cohen and Cohen Asset Management, Inc., and Kathryn A. Ellis and to Authorize Sale of Seized Property (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
--10/22/2019 ---Audio CD Request. Hearing Date and Time: 05/02/17. Other Info: Please email Audio to AhearnAndAssoc@comcast.net.. Requested by: Michael Gearin, representing the trustee.. . (Transcriber - Wheeler, Shari)
213610/21/2019 4ORDER Authorizing Sale of Seized Property (Related Doc # 2108) . (JCF)
213510/18/2019 4Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 2108
--10/18/2019 ---Audio CD Request. Hearing Date and Time: 07/05/17, 1:00 p.m.. Other Info: Please email audio to Shari at AhearnAndAssoc@comcast.net.. Requested by: Michael Gearin, representing Trustee.. . (Transcriber - Wheeler, Shari)
--10/18/2019 ---Audio CD Request. Hearing Date and Time: 07/26/17, 9:30 a.m.. Other Info: Please email audio to Shari at AhearnAndAssoc@comcast.net.. Requested by: Michael Gearin, representing Trustee.. . (Transcriber - Wheeler, Shari)
--10/18/2019 ---Audio CD Request. Hearing Date and Time: 07/25/17 9:30 a.m.. Other Info: Please email audio to Shari at AhearnAndAssoc@comcast.net.. Requested by: Michael Gearin, representing Trustee.. . (Transcriber - Wheeler, Shari)
--10/18/2019 ---Minutes. Hearing Continued. Appearances: David C. Neu, Kathy Ellis, Diane Erdman, Paula and Richard Pehl, Regan Powers. Approved in part, continued in part. (related document(s): 2108 Motion by Trustee to Approve Compromise or Settlement). Continued Hearing scheduled for 11/07/2019 at 10:30 AM at Judge Alston's Courtroom. (MJB)
--10/18/2019 ---Audio CD Request. Hearing Date and Time: 06/30/17, 10:00 a.m.. Other Info: Please email audio to Shari at AhearnAndAssoc@comcast.net.. Requested by: Michael Gearin, representing Trustee.. . (Transcriber - Wheeler, Shari)
--10/18/2019 ---Receipt of filing fee for Audio CD Request( 16-11767-CMA) [misc,1806] ( 31.00). Receipt number A26020175. Fee amount $ 31.00. (U.S. Treasury)
--10/18/2019 ---Audio CD Request. Hearing Date and Time: 6/30/17 at 10:00 am. Other Info: 7/5/17 at 1:00 pm, 7/25/17 at 9:30 am, 7/26/17 at 9:30 am. Contact: Benee Gould 206 370 5815... Please expedite, please call when ready. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
213410/17/2019 5BNC Certificate of Notice (Related document(s)2123 Letter From Chambers). Notice Date 10/17/2019. (Admin.)
213310/17/2019 5BNC Certificate of Notice (Related document(s)2119 Letter To). Notice Date 10/17/2019. (Admin.)
213210/17/2019 8Supplemental Response to in Support of Motion to Approve Settlement with Bradley Stephen Cohen and Cohen Asset Management and Kathryn A. Ellis and to Authorize Sale of Seized Property (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement, 2131 Response)... Filed by Kathryn A Ellis on behalf of Kathryn A Ellis. (Ellis, Kathryn)
213110/17/2019 5Response to in Support of Motion to Approve Settlement with Bradley Stephen Cohen and Cohen Asset Management and Kathryn A. Ellis and to Authorize Sale of Seized Property (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement)... Filed by Kathryn A Ellis on behalf of Kathryn A Ellis. (Ellis, Kathryn)
213010/17/2019 4Response to Objection on Behalf of Ross Hansen to Motion to Approve Settlement (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement, 2128 Objection). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
212910/17/2019 2Bond - Increase Penalty Rider - increasing the bond penalty from $3,300,000.00 to $3,500,000.00. Filed by United States Trustee. (UST Staff - Gunter, Karen)
212810/16/2019 10Objection on Behalf of Ross Hansen to Motion to Approve Settlement (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement). Proof of Service. Filed by Ragan L Powers on behalf of Ross Hansen. (Attachments: # 1 Exhibit Hansen Declaration # 2 Proposed Order Proposed Order) (Powers, Ragan)
212710/16/2019 1Letter From Chambers To Counsel re: Request for Telephonic Appearance (Related document(s)2124 Letter From Attorney to Judge). (SA)
212610/16/2019 2Declaration of Kathryn A. Ellis in Support of Response to Paula and Richard Pehl's Objection to Motion to Approve Settlement with Bradley Cohen and Cohen Asset Management, Inc., and Kathryn A. Ellis and to Authorize Sale of Seized Property. (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
212510/15/2019 4Response to PAULA AND RICHARD PEHLS OBJECTION TO MOTION TO APPROVE SETTLEMENT WITH BRADLEY COHEN AND COHEN ASSET MANAGEMENT, INC. AND KATHRYN A. ELLIS AND TO AUTHORIZE SALE OF SEIZED PROPERTY (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement, 2121 Objection). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
212410/15/2019 1Letter From Attorney to Judge: re: telephonic appearance. Filed by Ragan L Powers on behalf of Ross Hansen. (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement). (Powers, Ragan)
212310/15/2019 1Letter From Chambers To: Paula Pehl (Related document(s)2122 Letter From Attorney to Judge). (SA)
212210/15/2019 1Letter From Paula Pehl to Judge Alston Re: telephonic appearance (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement). (JCF)
212110/15/2019 40Objection to Motion to Settle (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement, 2109 Declaration, 2111 Declaration, 2112 Hearing Notice). .. Filed by Richard and Paula Pehl . (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (JCF) Modified on 10/15/2019 to correct filing date (JCF).
212010/15/2019 6Proof of Service . Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement, 2112 Hearing Notice). (Neu, David)
211910/15/2019 1Letter To Mr. Jeffrey McMeel regarding sanctions owed as of Oct. 31, 2019. (GZW)
211810/11/2019 85ORDER on Fee Applications of Trustee, Cascade Capital Group, LLC, K&L Gates, and Miller Nash Graham & Dunn (Related document(s)1894 Motion for Compensation, 1924 Motion for Compensation, 1926 Motion for Compensation, 1928 Motion for Compensation). (CLC)
211710/11/2019 85DOCKETED IN ERROR - ORDER on Fee Applications of Trustee, Casecade Capital Group LLC, K&L Gates, and Miller Nash Graham & Dunn (Related document(s)1894 Motion for Compensation, 1924 Motion for Compensation, 1926 Motion for Compensation, 1928 Motion for Compensation). (CLC) Modified on 10/11/2019 to reflect DIE Per Chambers (CLC).
--10/11/2019 ---Notice to Court of Intent to Argue. Date of Hearing: 10/18/2019. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement, 2112 Hearing Notice). (Neu, David)
211610/03/2019 52Monthly Financial Report for the period of August 2019. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
211510/03/2019 2ORDER Granting Motion to Shorten Time (Related Doc # 2113) (RE: related document(s)2108 Trustee's Motion to Approve Compromise or Settlement Motion to Approve Settlement with Bradley Cohen and Cohen Asset Management, Inc., and Kathryn A. Ellis and to Authorize Sale of Seized Property. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 10/18/2019 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 10/11/2019 up to the time of the hearing. (Attachments: # 1 Proposed Order), 2113 Motion to Shorten Time on Motion to Approve Settlement with Bradley Cohen and Cohen Asset Management, Inc., and Kathryn A. Ellis and to Authorize Sale of Seized Property.. Filed by David C Neu on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order)). (JCF)
211210/02/2019 3Notice of Hearing on Motion to Approve Settlement with Bradley Cohen and Cohen Asset Management, Inc., and Kathryn A. Ellis and to Authorize Sale of Seized Property (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
211110/02/2019 3Declaration of Joseph Munchel in Support of Motion to Approve Settlement with Bradley Cohen and Cohen Asset Management, Inc., and Kathryn A. Ellis and to Authorize Sale of Seized Property (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement, 2109 Declaration, 2110 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
211010/02/2019 7Declaration of David C. Neu in Support of Motion to Approve Settlement with Bradley Cohen and Cohen Asset Management, Inc., and Kathryn A. Ellis and to Authorize Sale of Seized Property (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement, 2109 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
210910/02/2019 20Declaration of Mark Calvert in Support of Motion to Approve Settlement with Bradley Cohen and Cohen Asset Management, Inc., and Kathryn A. Ellis and to Authorize Sale of Seized Property (Related document(s)2108 Motion by Trustee to Approve Compromise or Settlement). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
210810/02/2019 15Trustee's Motion to Approve Compromise or Settlement Motion to Approve Settlement with Bradley Cohen and Cohen Asset Management, Inc., and Kathryn A. Ellis and to Authorize Sale of Seized Property. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 10/18/2019 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 10/11/2019. (Attachments: # 1 Proposed Order) (Neu, David)
210709/24/2019 6Notice of Proof of Interest Filed by Jeffrey Mark McMeel . (JCF)
210609/24/2019 3Copy of Letter To US Attorney from Jeffrey M McMeel(JCF)
210509/19/2019 1Notice of Appearance and Request for Special Notice Filed by Kathryn A Ellis on behalf of Kathryn A Ellis. (Ellis, Kathryn)
210409/18/2019 2Change of Address Filed by Norman K. Short on behalf of Janet M Grice. (Short, Norman)
210309/18/2019 ---Withdrawal of Document. Filed by Norman K. Short on behalf of Northwest Territorial Mint LLC. (Related document(s)1605 Change of Address). (Short, Norman)
210208/30/2019 4Correspondence from McMeel to USBC re: Federal Reserve (DLP)
210108/22/2019 52Monthly Financial Report for the period of July 2019. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--08/14/2019 ---Minutes. Hearing Not Held. Matter has been stricken from the calendar. Order entered, (related document(s): 2093 Motion to Sell Free and Clear of Liens filed by Mark Thomas Calvert) (MJB)
--08/14/2019 ---Minutes. Hearing Held. Appearances: Michael Gearin. Matter continued. (related document(s): 2093 Motion to Sell Free and Clear of Liens filed by Mark Thomas Calvert) Continued Hearing scheduled for 08/23/2019 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
210008/13/2019 46ORDER Granting Motion for Order Authorizing the Sale of Property of the Estate Free and Clear of All Liens, Claims, Interests, and Encumbrances to Ranger Industries Inc (Related Doc # 2093) . (VAB)
209908/13/2019 1 PDF with attached Audio File. Court Date & Time [ 8/9/2019 9:52:51 AM ]. File Size [ 5295 KB ]. Run Time [ 00:14:42 ]. (Motion to Sell Estate Property Free and Clear of L). (admin).
209808/12/2019 46Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 2093
209708/12/2019 2Supplemental Declaration of Gene Frink in Support of Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f). to Ranger Industries, LLC. (Related document(s)2093 Motion to Sell Free and Clear of Liens)... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
209608/05/2019 6Proof of Service of Notice of Hearing on Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f). to Ranger Industries, LLC.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)2093 Motion to Sell Free and Clear of Liens, 2094 Declaration, 2095 Hearing Notice). (Gearin, Michael)
--08/05/2019 ---Notice to Court of Intent to Argue. Date of Hearing: 8/9/2019. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)2093 Motion to Sell Free and Clear of Liens, 2094 Declaration, 2095 Hearing Notice). (Gearin, Michael)
209507/19/2019 2Notice of Hearing on Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f). to Ranger Industries, LLC. (Related document(s)2093 Motion to Sell Free and Clear of Liens). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
209407/19/2019 42Declaration of Mark Calvert in Support of Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f). to Ranger Industries, LLC. (Related document(s)2093 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
209307/19/2019 53Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f). to Ranger Industries, LLC. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 8/9/2019 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 8/2/2019. (Attachments: # 1 Proposed Order) (Gearin, Michael)
--07/19/2019 ---Receipt of filing fee for Motion to Sell Free and Clear of Liens( 16-11767-CMA) [motion,144] ( 181.00). Receipt number A25822315. Fee amount $ 181.00. (U.S. Treasury)
209207/16/2019 52Monthly Financial Report for the period of June 2019. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
209107/03/2019 51Monthly Financial Report for the period of May 2019. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
209006/11/2019 42Verified Statement of Interest in Rem Filed by Jeffrey Mark McMeel Jeffrey Mark McMeel . (JCF)
208906/10/2019 44Mandatory Judicial Notice of Amended Proof of Claim and Attachments Filed by Jeffrey Mark McMeel . (JCF)
208805/29/2019 3Notice of Alleged Additional Witness Intimidation Filed by Betty Carey . (JCF)
208705/21/2019 1Request for Notice. Filed in wrong form, party not added. (JCF) Modified on 5/23/2019 (Fortmann, Janet). Modified on 5/24/2019 to correct docket text(Bowers, Tracy).
208605/17/2019 52Monthly Financial Report for the period of April 2019. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
208505/14/2019 2Bond : Decrease Penalty Rider, decreasing the bond penalty from $3,700,000.00 to $3,300,000.00. Filed by United States Trustee. (UST Staff - Gunter, Karen)
208405/07/2019 1Change of Address Filed by Dennis L Gehman . (JCF)
208305/01/2019 26Letter From Attorney to Judge: Letter from Mark Calvert, Chapter 11 Trustee to Judge Christopher Alston. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
208205/01/2019 2ORDER Granting Motion for Relief from Stay to Apply Pre-Petition Retainer (Related Doc # 2069) . (JCF)
--05/01/2019 ---Minutes. Hearing Not Held. Order to be received pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): 2069 Motion for Relief from Stay filed by Karr Tuttle Campbell PS) (MJB)
208104/30/2019 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Carey, Diana. Related document 2069
208004/30/2019 ---Declaration of No Objection to Motion and Stipulation Granting Relief from Stay to Apply Pre-Petition Retainer. The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 4/3/2019 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)2067 Stipulation, 2069 Motion for Relief from Stay)... Filed by Diana K Carey on behalf of Karr Tuttle Campbell PS. (Carey, Diana)
--04/30/2019 ---Notice to Court Motion Withdrawn, Hearing Stricken on Date of Hearing: 04/19/2019. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)2044 Motion). (Neu, David)
--04/30/2019 ---Notice to Court Motion Withdrawn, Hearing Stricken on Date of Hearing: 04/19/2019. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)2047 Motion). (Neu, David)
--04/30/2019 ---Notice to Court Motion Withdrawn, Hearing Stricken on Date of Hearing: 04/19/2019. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)2044 Motion). (Neu, David)
207904/29/2019 1Change of Address for Creditor . . Filed by Richard Verellen. (LWC)
207804/19/2019 12Injured Party's Notice to the Court Re: Witness Intimidation (Related document(s)1894 Motion for Compensation, 1924 Motion for Compensation, 1926 Motion for Compensation, 1928 Motion for Compensation). Filed by Betty Carey . (JCF)
207704/17/2019 2Letter From Chambers To Counsel re: Requesting Permission to Appear Telephonically (Related document(s)2075 Letter From Attorney to Judge). (SA)
207604/16/2019 3Reply in Support of Motion to Authorize Liquidation of Seized Property and Distribution of Proceeds to Trustee (Related document(s)2044 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
207504/16/2019 1Letter From Attorney to Judge: Requesting Permission to Appear Telephonically. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)2044 Motion, 2046 Hearing Notice, 2047 Motion, 2051 Hearing Notice). (Neu, David)
--04/15/2019 ---Notice to Court of Intent to Argue. Date of Hearing: 4/19/2019. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)2047 Motion, 2051 Hearing Notice). (Neu, David)
--04/15/2019 ---Notice to Court of Intent to Argue. Date of Hearing: 4/19/2019. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)2044 Motion, 2046 Hearing Notice). (Neu, David)
207404/12/2019 5Declaration in Support of Limited Objection to Trustee's Motion to Liquidate Assets (Related document(s) 2044 Motion to Authorize Liquidation of Seized Property and Distribution of Proceeds to Trustee). Filed by Ross Hansen. (JPK)
207304/12/2019 13Objection to Motion to Authorize Liquidation (Related document(s) 2044 Motion to Authorize Liquidation of Seized Property and Distribution of Proceeds to Trustee). Filed by Diane Erdmann. (Attachments: # 1 Declaration) (JPK)
207204/12/2019 1Objection to Motion to Approve Settlement (Related document(s) 2047 Motion to Approve Settlement with Bradley Cohen Regarding Seized Personal Property). Filed by Jeffrey Mark McMeel. (JPK)
207104/10/2019 51Monthly Financial Report for the period of March 2019. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
207004/03/2019 5Proof of Service . Filed by Diana K Carey on behalf of Karr Tuttle Campbell PS. (Related document(s)2067 Stipulation, 2068 Declaration, 2069 Motion for Relief from Stay). (Carey, Diana)
206904/03/2019 2Motion for Relief from Stay, of pre-petition retainer (via Stipulation)... Filed by Diana K Carey on behalf of Karr Tuttle Campbell PS The Hearing date is set for 5/3/2019 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/26/2019. (Carey, Diana). Related document(s) 2067 Stipulation filed by Creditor Karr Tuttle Campbell PS. Modified on 4/3/2019 to add related document (Fortmann, Janet).
206804/03/2019 12Declaration of Diana K. Carey In Support Of Request For Relief From Stay To Apply Pre-Petition Retainer (Related document(s)2067 Stipulation)... Filed by Diana K Carey on behalf of Karr Tuttle Campbell PS. (Attachments: # 1 Karr Tuttle Invoices) (Carey, Diana)
206704/03/2019 5Stipulation by and between Chapter 11 Trustee Mark Calvert and Karr Tuttle Campbell for Relief From Stay. Filed by Diana K Carey on behalf of Karr Tuttle Campbell PS. (Attachments: # 1 Proposed Order) (Carey, Diana)
206604/01/2019 8Letter From Mr. Atalla to Judge Alston Re: Medallic Art and Northwest Territorial Mint: . (JCF)
206503/28/2019 6Proof of Service Notice of Hearing on Motion to Approve Settlement with Bradley Cohen Regarding Seized Personal Property. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)2047 Motion, 2051 Hearing Notice). (Neu, David)
206403/28/2019 6Proof of Service Notice of Hearing on Motion to Authorize Liquidation of Seized Property and Distribution of Proceeds to Trustee. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)2044 Motion, 2046 Hearing Notice). (Neu, David)
206303/25/2019 71Declaration Fourth Supplemental Reply Declaration of Mark Calvert in Support of Fee Applications of Chapter 11 Trustee and Trustee's Professionals (Related document(s)1924 Motion for Compensation, 1926 Motion for Compensation, 1928 Motion for Compensation, 2014 Reply, 2015 Declaration, 2016 Declaration, 2036 Declaration, 2037 Declaration, 2039 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A (Part 1 of 2) # 2 Exhibit A (Part 2 of 2) # 3 Exhibit B) (Gearin, Michael)
206203/25/2019 2Statement of Claimant or Other Person. Filed by Jeffrey Mark McMeel Jeffrey Mark McMeel . (JCF)
206103/25/2019 2Statement of Claimant or Other Person. Filed by Jeffrey Mark McMeel Jeffrey Mark McMeel . (JCF)
206003/25/2019 2Notice of Missing Account Balance Filed by Jeffrey Mark McMeel . (JCF)
205903/21/2019 2ORDER Granting Motion To Seal Document(Related Doc # 2056) . (JCF)
205803/20/2019 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 2056
205703/20/2019 ---Document SEALED.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)2056 Motion to Seal Document). (Attachments: # 1 Second Half of Documents to be Filed Under Seal) (Gearin, Michael). Related document(s) 1924 Application for Compensation First Application for Compensation of Cascade Capital Group LLC as Accountants for the Chapter 11 Trustee. filed by Trustee Mark Thomas Calvert, 1926 Application for Compensation Trustee's First Application for Compensation. filed by Trustee Mark Thomas Calvert, 1928 Application for Compensation K&L Gates LLP Application for Compensation. filed by Trustee Mark Thomas Calvert. Modified on 3/25/2019 (Bowers, Tracy) to relate document to entries 1924, 1926 and 1928.
205603/20/2019 4Ex Parte Motion to Seal Document .. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
205503/18/2019 51Monthly Financial Report for the period of February 2019. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
205403/15/2019 3Letter from Jeffrey McMeel to USBC re: Attorney Fees . (DLP)
205303/14/2019 55Monthly Financial Report for the period of January, 2019. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
205203/14/2019 1 PDF with attached Audio File. Court Date & Time [ 3/13/2019 9:33:10 AM ]. File Size [ 17313 KB ]. Run Time [ 00:48:06 ]. (admin).
205103/12/2019 3Notice of Hearing on Motion to Approve Settlement with Bradley Cohen Regarding Seized Personal Property (Related document(s)2047 Motion). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
205003/12/2019 3Declaration of Bradley Cohen in Support of Motion to Approve Settlement with Bradley Cohen Regarding Seized Personal Property (Related document(s)2047 Motion, 2048 Declaration, 2049 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
204903/12/2019 7Declaration of David Neu in Support of Motion to Approve Settlement with Bradley Cohen Regarding Seized Personal Property (Related document(s)2047 Motion, 2048 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
204803/12/2019 12Declaration of Mark Calvert in Support of Motion to Approve Settlement with Bradley Cohen Regarding Seized Personal Property (Related document(s)2047 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
204703/12/2019 9Motion to Approve Settlement with Bradley Cohen Regarding Seized Personal Property. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 4/19/2019 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/12/2019. (Attachments: # 1 Proposed Order) (Neu, David)
204603/12/2019 3Notice of Hearing on Motion to Authorize Liquidation of Seized Property and Distribution of Proceeds to Trustee (Related document(s)2044 Motion). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
204503/12/2019 5Declaration of Mark Calvert in Support of Motion to Authorize Liquidation of Seized Property and Distribution of Proceeds to Trustee (Related document(s)2044 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
204403/12/2019 7Motion to Authorize Liquidation of Seized Property and Distribution of Proceeds to Trustee. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 4/19/2019 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/12/2019. (Attachments: # 1 Proposed Order) (Neu, David)
204303/11/2019 5Reply Supplemental Submission in Support of Fee Applications of Professionals (Related document(s)1894 Motion for Compensation, 1895 Declaration, 1924 Motion for Compensation, 1926 Motion for Compensation, 1928 Motion for Compensation, 1931 Declaration, 1979 Declaration, 2014 Reply, 2015 Declaration, 2016 Declaration, 2035 Declaration, 2036 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--03/11/2019 ---Notice to Court of Intent to Argue. Date of Hearing: 3/13/2019. Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Related document(s)1894 Motion for Compensation, 1895 Declaration, 1911 Hearing Notice, 1912 Proof of Service, 1931 Declaration, 1943 Response, Notice to Court of Intent to Argue, 1944 Reply, Minutes Hearing Held, 1971 Notice of Amended or Continued Hearing, 1979 Declaration, Notice to Court of Intent to Argue, 2013 Reply, Minutes Hearing Held, 2035 Declaration). (Northrup, Mark)
--03/11/2019 ---Notice to Court of Intent to Argue. Date of Hearing: 3/13/2019. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1894 Motion for Compensation, 1924 Motion for Compensation, 1926 Motion for Compensation, 1928 Motion for Compensation, Minutes Hearing Held, Minutes Hearing Held, Minutes Hearing Held, Minutes Hearing Held). (Gearin, Michael)
204203/08/2019 2Letter From Bill Atalla to Judge Alston re: purchase of NWTM assets. (JCF)
204103/08/2019 29Response to Docket Filings 2035, 2036 and 2037 and sworn declaration in response to questions asked by the Court on February 1, 2019 (Related document(s)1894 Motion for Compensation, 1924 Motion for Compensation, 1926 Motion for Compensation, 1928 Motion for Compensation, 2035 Declaration, 2036 Declaration, 2037 Declaration). .. Filed by Paula Pehl . (Attachments: #(1) Exh A #(2) Exh B #(3) Exh C #(4) Exh D #(5) Exh E #(6) Exh F #(7) Exh G #(8) Exh H) (JCF)
204003/08/2019 5Letter From William Hanson to Judge Alston. (JCF)
203903/07/2019 15Declaration Third Supplemental Reply Declaration of Mark Calvert in Support of Fee Applications of Chapter 11 Trustee and Trustee's Professionals (Related document(s)1924 Motion for Compensation, 1926 Motion for Compensation, 1928 Motion for Compensation, 2014 Reply, 2015 Declaration, 2016 Declaration, 2036 Declaration, 2037 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
203803/05/2019 2Letter From Chambers To Trustee's Counsel re: Applications for Compensation (Related document(s)2019, 2020, 2021, 2022, 2023, 2036 Declaration, 2037 Declaration). (SA)
203703/04/2019 15Declaration Second Supplemental Reply Declaration of Mark Calvert in Support of Fee Applications of Chapter 11 Trustee and Trustee's Professionals (Related document(s)1924 Motion for Compensation, 1926 Motion for Compensation, 1928 Motion for Compensation, 2014 Reply, 2015 Declaration, 2016 Declaration, 2036 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
203603/04/2019 75Declaration Second Supplemental Declaration of Michael J. Gearin in Support of Consolidated Supplemental Reply in Support of Fee Applications of Trustee and Trustee's Professionals (Related document(s)1924 Motion for Compensation, 1926 Motion for Compensation, 1928 Motion for Compensation, 2014 Reply, 2015 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
203503/04/2019 142Declaration (Second Supplemental Declaration of Mark D. Northrup in Support of Final Application for Payment of Fees and Reimbursement of Expenses of Counsel for the Official Unsecured Creditors' Committee (Miller Nash Graham & Dunn LLP)) (Related document(s)1894 Motion for Compensation)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Attachments: # 1 Exhibit A # 2 Exhibit B part 1 # 3 Exhibit B part 2 # 4 Exhibit C # 5 Exhibit D part 1 # 6 Exhibit D part 2) (Northrup, Mark)
203402/27/2019 2Change of Address for multiple creditors Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
203302/27/2019 2Bond - Decrease Penalty Rider: Decreasing the Bond Penalty From $4,800,000.00 to $3,700,000.00 Filed by United States Trustee. (UST Staff - Gunter, Karen)
203202/25/2019 28Letter From Joseph Paul Ing Judge Alston. (JCF)
203102/21/2019 8Change of Address for multiple creditors Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
203002/20/2019 2Affidavit Regarding Unjust Enrichment in Court Cases. Filed by Jeffrey Mark McMeel Jeffrey Mark McMeel . (JCF)
202902/20/2019 4Affidavit and Notice of Curative Instructions and Action. Filed by Jeffrey Mark McMeel Jeffrey Mark McMeel . (JCF)
202802/20/2019 1Change of Address Filed by George Solomon . (JCF)
202702/14/2019 53Monthly Financial Report for the period of December 2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
202602/13/2019 2Withdrawal of Claim Number 3033 Filed by Texas Comptroller of Public Accounts .(JCF)
202502/05/2019 2Objection to Professional Fees (Related document(s)1894 Motion for Compensation, 1924 Motion for Compensation, 1926 Motion for Compensation, 1928 Motion for Compensation). .. Filed by Andres Jacob . (JCF)
202402/05/2019 7Objection to Professional Fees (Related document(s)1894 Motion for Compensation, 1924 Motion for Compensation, 1926 Motion for Compensation, 1928 Motion for Compensation). .. Filed by Colleen Radtke . (JCF)
202302/01/2019 1 PDF with attached Audio File. Court Date & Time [ 2/1/2019 11:04:26 AM ]. File Size [ 35500 KB ]. Run Time [ 01:38:37 ]. (admin).
202302/01/2019 at 13:31:02 1 PDF with attached Audio File. Court Date & Time [ 2/1/2019 11:04:26 AM ]. File Size [ 35500 KB ]. Run Time [ 01:38:37 ]. (admin).
202202/01/2019 1 PDF with attached Audio File. Court Date & Time [ 2/1/2019 11:04:21 AM ]. File Size [ 13 KB ]. Run Time [ 00:00:02 ]. (admin).
202202/01/2019 at 13:31:01 1 PDF with attached Audio File. Court Date & Time [ 2/1/2019 11:04:21 AM ]. File Size [ 13 KB ]. Run Time [ 00:00:02 ]. (admin).
202102/01/2019 1 PDF with attached Audio File. Court Date & Time [ 2/1/2019 11:04:16 AM ]. File Size [ 15 KB ]. Run Time [ 00:00:03 ]. (admin).
202102/01/2019 at 13:31:01 1 PDF with attached Audio File. Court Date & Time [ 2/1/2019 11:04:16 AM ]. File Size [ 15 KB ]. Run Time [ 00:00:03 ]. (admin).
202002/01/2019 at 13:31:01 1 PDF with attached Audio File. Court Date & Time [ 2/1/2019 11:04:02 AM ]. File Size [ 68 KB ]. Run Time [ 00:00:11 ]. (admin).
202002/01/2019 1 PDF with attached Audio File. Court Date & Time [ 2/1/2019 11:04:02 AM ]. File Size [ 68 KB ]. Run Time [ 00:00:11 ]. (admin).
201902/01/2019 1 PDF with attached Audio File. Court Date & Time [ 2/1/2019 11:03:55 AM ]. File Size [ 24 KB ]. Run Time [ 00:00:04 ]. (admin).
201902/01/2019 at 13:31:01 1 PDF with attached Audio File. Court Date & Time [ 2/1/2019 11:03:55 AM ]. File Size [ 24 KB ]. Run Time [ 00:00:04 ]. (admin).
201802/01/2019 at 11:00:03 2Change of Address Filed by Kenneth J Fisher . (VAB)
201802/01/2019 2Change of Address Filed by Kenneth J Fisher . (VAB)
--02/01/2019 ---Minutes. Hearing Held. Appearances: Mike Gearin; David Neu; Mark Northrup; Mark Calvert; Martin Smith; Robert Reid. (related document(s): 1924 Application for Compensation filed by Michael J Gearin.: Continued Hearing scheduled for 03/13/2019 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Supplemental declarations to be filed on or before March 4, 2019 by end of day. (KEK)
--02/01/2019 ---Minutes. Hearing Held. Appearances: Mike Gearin; David Neu; Mark Northrup; Mark Calvert; Martin Smith; Robert Reid. (related document(s): 1926 Application for Compensation filed by Michael J Gearin.: Continued Hearing scheduled for 03/13/2019 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Supplemental declarations to be filed on or before March 4, 2019 by the end of day. (KEK)
--02/01/2019 ---Minutes. Hearing Held. Appearances: Mike Gearin; David Neu; Mark Northrup; Mark Calvert; Martin Smith; Robert Reid. (related document(s): 1928 Application for Compensation filed by Michael J Gearin.: Continued Hearing scheduled for 03/13/2019 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Supplemental declarations to be filed on or before March 4, 2019 by the end of day. (KEK)
--02/01/2019 at 13:28:44 ---Minutes. Hearing Held. Appearances: Mike Gearin; David Neu; Mark Northrup; Mark Calvert; Martin Smith; Robert Reid. (related document(s): 1928 Application for Compensation filed by Michael J Gearin.: Continued Hearing scheduled for 03/13/2019 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Supplemental declarations to be filed on or before March 4, 2019 by the end of day. (KEK)
--02/01/2019 at 13:27:16 ---Minutes. Hearing Held. Appearances: Mike Gearin; David Neu; Mark Northrup; Mark Calvert; Martin Smith; Robert Reid. (related document(s): 1926 Application for Compensation filed by Michael J Gearin.: Continued Hearing scheduled for 03/13/2019 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Supplemental declarations to be filed on or before March 4, 2019 by the end of day. (KEK)
--02/01/2019 ---Minutes. Hearing Held. Appearances: Mike Gearin; David Neu; Mark Northrup; Mark Calvert; Martin Smith; Robert Reid. (related document(s): 1894 Application for Compensation filed by Official Unsecured Creditors Committee filed by Mark D Northrup.: Continued Hearing scheduled for 03/13/2019 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Supplemental declarations filed on or before March 4, 2019 by end of day. (KEK)
--02/01/2019 at 13:26:04 ---Minutes. Hearing Held. Appearances: Mike Gearin; David Neu; Mark Northrup; Mark Calvert; Martin Smith; Robert Reid. (related document(s): 1924 Application for Compensation filed by Michael J Gearin.: Continued Hearing scheduled for 03/13/2019 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Supplemental declarations to be filed on or before March 4, 2019 by end of day. (KEK)
--02/01/2019 at 13:24:54 ---Minutes. Hearing Held. Appearances: Mike Gearin; David Neu; Mark Northrup; Mark Calvert; Martin Smith; Robert Reid. (related document(s): 1894 Application for Compensation filed by Official Unsecured Creditors Committee filed by Mark D Northrup.: Continued Hearing scheduled for 03/13/2019 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Supplemental declarations filed on or before March 4, 2019 by end of day. (KEK)
201701/30/2019 at 14:42:52 14Supplemental Declaration to Docket #1999 in Direct Response to Docket #1979 (Related document(s)1979 Declaration, 1999 Response). Filed by Paula Pehl . (Attachments: #(1)Exh. A #(2)Exh. B #(3)Exh. C #(4)Exh. D #(5)Exh. E #(6)Exh. F #(7)Exh. G #(8)Exh. H) (JCF)
201601/29/2019 at 20:16:55 20Declaration of Mark Calvert in Support of Consolidated Supplemental Reply in Support of Fee Applications of Trustee and Trustee's Professionals (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation, 2014 Reply, 2015 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
201501/29/2019 at 20:13:29 20Declaration of Michael Gearin in Support of Consolidated Supplemental Reply in Support of Fee Applications of Trustee and Trustee's Professionals (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation, 2014 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
201401/29/2019 at 20:11:14 8Reply Consolidated Supplemental Reply in Support of Fee Applications of Trustee and Trustee's Professionals (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
201301/29/2019 at 16:16:22 8Reply of Counsel to The Official Unsecured Creditors Committee to Responses to Professional Fee Application(s) (Related document(s)1894 Application for Compensation)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
201201/29/2019 at 14:23:35 9Letter From Joshua Gibbons Judge Alston. (JCF)
201101/29/2019 at 14:20:25 1Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by Matthew Staley . (JCF)
201001/29/2019 at 14:18:14 1Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by Tim Tait Tim Tait . (JCF)
200901/29/2019 at 14:16:00 2Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by Igor Lachter . (JCF)
200501/28/2019 at 11:31:52 2Verified Claim of Jeffrey Mark McMeel in Rem Filed by Jeffrey Mark McMeel . (JCF)
200401/28/2019 at 10:49:37 2Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by Douglas L Davidson . (JCF)
--01/28/2019 at 11:09:24 ---Notice to Court of Intent to Argue. Date of Hearing: 2/1/2019. Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Related document(s)1894 Application for Compensation, 1895 Declaration, 1911 Hearing Notice, 1912 Proof of Service, 1931 Declaration, 1971 Notice of Amended or Continued Hearing, 1979 Declaration). (Northrup, Mark)
--01/28/2019 at 10:47:52 ---Notice to Court of Intent to Argue. Date of Hearing: 2/1/2019. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation, 1971 Notice of Amended or Continued Hearing). (Gearin, Michael)
200301/25/2019 at 14:47:12 104Response to Applications (Related document(s) 1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation). Filed by William L Hanson. (Attachments: # 1 Exhibit A 1-11, # 2 Exhibit A 12-49, # 3 Exhibit B, # 4 Exhibit C, # 5 Exhibit D, # 6 Exhibit E 1-7, # 7 Exhibit E 8-9, # 8 Exhibit F, # 9 Exhibit G) (JPK)
200201/25/2019 at 14:28:18 2Objection to Trustee's Application for Compensation (Related document(s) 1926 Application for Compensation). Filed by Robert L Reid. (JPK)
200101/25/2019 at 14:21:06 1Creditor Response to Applications for Compensation (Related document(s) 1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). Filed by Amanda Hull. (JPK)
200001/24/2019 at 12:07:45 6Declaration of Bill Atalla in Response to Trustee and K&L gates Applications for Compensation (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation)... Filed by Donald A Bailey on behalf of Bill Attala. (Bailey, Donald)
199901/24/2019 at 11:08:53 96Response to Motion for Payment of Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1925 Declaration, 1926 Application for Compensation, 1928 Application for Compensation, 1931 Declaration, 1943 Response, 1948 Declaration, 1979 Declaration, 1980 Declaration, 1981 Declaration, 1982 Declaration). .. Filed by Member of Unsecured Creditor's Committee Richard H Pehl and Paula Pehl. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit F-1,F-2 & F-3 # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K # 13 Exhibit L # 14 Exhibit M # 15 Exhibit N # 16 Exhibit O # 17 Exhibit P # 18 Exhibit Q # 19 Exhibit R # 20 Exhibit S # 21 Exhibit T # 22 Exhibit U # 23 Exhibit V # 24 Exhibit W) (RQC)
199801/24/2019 at 10:35:34 1Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). Filed by David J Lord Jr. (RAO)
199701/23/2019 at 11:33:16 2Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by Melvin Bell . (JCF)
199601/23/2019 at 11:31:02 1Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by Robert Difatta . (JCF)
199501/23/2019 at 11:28:24 1Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by Scott Ainsworth . (JCF)
199401/23/2019 at 11:23:57 6Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by John Eisenmann . (JCF)
199301/23/2019 at 11:21:37 1Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by Larry Rowe . (JCF)
199201/22/2019 at 14:41:01 2Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by David Dougherty . (JCF)
199101/22/2019 at 14:38:59 1Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by Jodie Hirtler . (JCF)
199001/22/2019 at 14:36:44 1Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by Lee H Thorsell . (JCF)
198901/22/2019 at 14:34:29 7Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by Jeffrey Mark McMeel . (JCF)
198801/22/2019 at 14:31:26 2Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation). .. Filed by Jeff Manke . (JCF)
198701/22/2019 at 14:26:59 1Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by Jay Trushenski . (JCF)
198601/22/2019 at 14:22:42 1Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by Frank Roberto . (JCF)
198501/22/2019 at 14:11:42 2Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by David L Sorensen . (JCF)
198401/22/2019 at 14:05:06 7Objection to Professional Fees (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by Robert Difatta . (JCF)
198301/22/2019 at 14:01:45 1Objection (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by Eric A Watts . (JCF)
198201/18/2019 at 19:05:42 229Supplemental Declaration of Mark Calvert in Support of Fee Applications of Chapter 11 Trustee and Trustee's Professionals for Continued Hearing on February 1, 2019 (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation, 1980 Declaration, 1981 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M) (Gearin, Michael)
198101/18/2019 at 18:51:39 4Supplemental Declaration of David Neu in Support of K&L Gates First Application for Compensation for Continued Hearing on February 1, 2019 (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation, 1980 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
198001/18/2019 at 18:48:54 224Supplemental Declaration of Michael Gearin in Support of K&L Gates First Application for Compensation for Continued Hearing on February 1, 2019 (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B - I) (Gearin, Michael)
197901/18/2019 at 15:26:44 57Supplemental Declaration of Mark D. Northrup in Support of Final Application for Payment of Fees and Reimbursement of Expenses of Counsel for the Official Unsecured Creditors' Committee (Miller Nash Graham Dunn LLP) (Related document(s)1894 Application for Compensation)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Attachments: # 1 Exhibit A - R) (Northrup, Mark)
197801/18/2019 at 10:55:01 1Objection to the Application for Compensation (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by Creditor E James Lunt. (RQC)
197701/18/2019 at 10:53:12 1Objection to the Application for Compensation (Related document(s)1926 Application for Compensation, 1928 Application for Compensation). .. Filed Creditor Julie Williams. (RQC)
197601/17/2019 at 14:55:56 9Response to the Application for Compensation (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). .. Filed by Creditor Randall Lovelace. (RQC)
197501/17/2019 at 07:36:26 1Change of Address for Jim Paneris Filed by Gregory J Jalbert on behalf of Jim Paneris. (Jalbert, Gregory)
197401/16/2019 at 10:05:49 9Letter From Creditor John W Peterson to Judge re: Creditor 838, (25 Maple Leaf Coins) erroneously confiscated by the Northwest Territorial Mint . (RQC)
197301/14/2019 at 13:13:17 1Letter To Court re: Surety Bond No. : SEIFSU0691021 filed by Creditor Jeffrey M McMeel . (RQC)
197201/09/2019 at 16:12:54 71Proof of Service for Notice of Continued Hearing on Applications for Compensation. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1971 Notice of Amended or Continued Hearing). (Gearin, Michael)
197101/08/2019 at 15:49:50 3Notice of Amended/Continued Hearingon Applications for Compensation (Related document(s)1894 Application for Compensation, 1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation, Minutes Hearing Held, Minutes Hearing Held, Minutes Hearing Held, Minutes Hearing Held). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. Continued Hearing scheduled for 2/1/2019 at 11:00 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 1/25/2019. (Gearin, Michael)
197001/07/2019 at 16:05:05 52Monthly Financial Report for the period of November 2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
196901/07/2019 at 10:46:14 7Letter To Court re: Petition for Writ of Praecipe filed by Creditor Jeffrey M McMeel. (RQC)
--01/03/2019 at 09:12:13 ---Minutes. Hearing Date: 12/07/2018. (related document(s): 1847 Trustee Motion to Approve Compromise or Settlement filed by Michael Gearin on behalf of Mark Thomas Calvert) Final Order Approving the Warn Act Claims Settlement Pursuant to FRBP 7023 and FRBP 9019 entered 12/06/2018. (SDU)
196812/31/2018 at 11:03:59 4Notice of Substitution of Counsel Filed by Daniel P Nubel on behalf of State of Nevada, Department of Conservation and Natural Resources, Division of Environmental Protection. (Nubel, Daniel)
196712/31/2018 at 10:05:06 4Notice of Substitution of Counsel Filed by Daniel P Nubel on behalf of State of Nevada, Department of Conservation and Natural Resources, Division of Environmental Protection. (Nubel, Daniel)
196612/20/2018 at 15:02:24 1Change of Address for Creditor David Lorentz Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
196512/19/2018 at 10:51:49 3ORDER Granting, in Part, Trustee's Motion for ORDER (1) Allowing and Disallowing Administrative Expense Claims, and (2) Approving Distributions on Administrative Expense Claims (Related Doc # 1920) . (RQC)
196412/18/2018 at 16:02:01 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Peterson, Brian. Related document 1920
196312/10/2018 at 09:02:04 1 PDF with attached Audio File. Court Date & Time [ 12/7/2018 12:21:32 PM ]. File Size [ 43164 KB ]. Run Time [ 01:59:54 ]. (admin).
196212/10/2018 at 09:02:03 1 PDF with attached Audio File. Court Date & Time [ 12/7/2018 12:21:12 PM ]. File Size [ 105 KB ]. Run Time [ 00:00:18 ]. (admin).
196112/10/2018 at 09:02:03 1 PDF with attached Audio File. Court Date & Time [ 12/7/2018 12:20:43 PM ]. File Size [ 152 KB ]. Run Time [ 00:00:25 ]. (admin).
196012/10/2018 at 09:02:03 1 PDF with attached Audio File. Court Date & Time [ 12/7/2018 12:02:02 PM ]. File Size [ 6710 KB ]. Run Time [ 00:18:38 ]. (admin).
195912/10/2018 at 09:02:02 1 PDF with attached Audio File. Court Date & Time [ 12/7/2018 11:17:35 AM ]. File Size [ 15991 KB ]. Run Time [ 00:44:25 ]. (admin).
195812/10/2018 at 08:31:03 1 PDF with attached Audio File. Court Date & Time [ 12/7/2018 10:31:08 AM ]. File Size [ 24 KB ]. Run Time [ 00:00:04 ]. (admin).
--12/10/2018 at 10:30:36 ---Minutes. Hearing Held. Appearances: Michael Gearin, Michael White, (related document(s): 1920 Motion filed by Mark Thomas Calvert) Ruling: Claims allowed and disallowed. (TR)
--12/10/2018 at 11:03:15 ---Minutes. Hearing Held. Appearances: (related document(s): 1926 Application for Compensation filed by Mark Thomas Calvert) Appearance: Michael J Gearin Continued Hearing scheduled for 02/01/2019 at 11:00 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Supplemental Declarations due on or before 1/18/19 . (TR)
--12/10/2018 at 11:07:53 ---Minutes. Hearing Held. Appearances: Michael Gearin Mark Calvert, David Neu, Brian Peterson, Mark Northrup, Dan Pharris, Martin Smith, Don Bailey(related document(s): 1928 Application for Compensation filed by Mark Thomas Calvert) Continued Hearing scheduled for 01/02/2019 at 11:00 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Supplemental Declarations due on or before 1/18/19 (TR)
--12/10/2018 at 10:52:22 ---Minutes. Hearing Held. Appearances:Michael Gearin Mark Calvert, David Neu, Brian Peterson, Mark Northrup, Dan Pharris, Martin Smith (related document(s): 1924 Application for Compensation filed by Mark Thomas Calvert) Continued Hearing scheduled for 02/01/2019 at 11:00 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Supplemental Declarations due on or before 1/18/19(TR)
--12/10/2018 at 10:11:37 ---Minutes. Hearing Held. Appearances: Michael Gearin Mark Calvert, David Neu, Brian Peterson, Mark Northrup, Dan Pharris, Martin Smith, Don Bailey(related document(s): 1894 Application for Compensation filed by Official Unsecured Creditors Committee) Continued Hearing scheduled for 02/01/2019 at 11:00 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Supplemental Declarations due on or before 1/18/19 (TR)
195712/07/2018 at 14:55:40 1Response to Motion (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation, 1943 Response). .. Filed by Creditor William L Hanson. (RQC)
195612/06/2018 at 14:54:22 4Final ORDER Approving the Warn Act Claims Settlement Pursuant to FRBP 7023 and FRBP 9019 (Related document(s)1847 Trustee Motion to Approve Compromise or Settlement). (RQC)
195512/06/2018 at 14:31:02 4Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1847
195412/06/2018 at 13:32:07 7Supplemental Declaration In Support of (Related document(s)1847 Trustee Motion to Approve Compromise or Settlement). Proof of Service. Filed by Mary E Olsen on behalf of Brittany Konkel. (Attachments: # 1 Settlement Schedule) (Olsen, Mary)
195312/06/2018 at 13:20:01 4Supplemental Declaration of Mark Calvert in Support of Joint Motion for an Order Finally Approving WARN Act Settlement (Related document(s)1847 Trustee Motion to Approve Compromise or Settlement, 1880 Order on Trustee Motion to Approve Compromise or Settlement). Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
195212/06/2018 at 10:36:59 9Letter From Creditor Joshua Gibbons to Judge re: Additional statement to previous letter (Related document(s)1940 Letter From Creditor to Judge). (RQC)
195112/05/2018 at 12:55:55 3Declaration of Jenifer Baker (Related document(s)1902 Letter From Chambers). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
195012/04/2018 at 22:05:49 22Reply Declaration of Mark Calvert in Support of Fee Applications of Chapter 11 Trustee and Trustee's Professionals (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation, 1947 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
194912/04/2018 at 21:49:31 3Reply Declaration of Jessica Gilmore to Committee Counsel Fee Response (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation, 1943 Response, 1947 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
194812/04/2018 at 21:42:11 3Declaration of Michael J. Gearin in Support of Reply on First Interim Fee Applications of Trustee and Trustee's Professionals (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation, 1947 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
194712/04/2018 at 21:39:44 13Reply Consolidated Reply in Support of Fee Applications of Trustee and Trustee's Professionals (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
194612/04/2018 at 20:44:04 7Supplemental Declaration of Mark Calvert in Support of Motion for Order (1) Allowing and Disallowing Administrative Expense Claims; and (2) Approving Distributions on Administrative Expense Claims. (Related document(s)1920 Motion, 1921 Declaration). Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
194512/04/2018 at 20:42:22 4Reply in Support of Motion for Order (1) Allowing and Disallowing Administrative Expense Claims; and (2) Approving Distributions on Administrative Expense Claims. (Related document(s)1920 Motion). Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
194412/04/2018 at 16:25:09 6Reply of Counsel for the Official Unsecured Creditors' Committee to Letter Submissions to Court (Related document(s)1939 Letter From Attorney to Judge, 1940 Letter From Attorney to Judge, 1941 Letter From Attorney to Judge)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
--12/03/2018 at 09:35:11 ---Notice to Court of Intent to Argue. Date of Hearing: 12/7/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1928 Application for Compensation, 1930 Hearing Notice). (Gearin, Michael)
--12/03/2018 at 10:33:08 ---Notice to Court of Intent to Argue. Date of Hearing: 12/7/2018. Filed by Danial D Pharris on behalf of G. Ra. Co. Awards Manufacturing, LP, Rett, LP. (Related document(s)1930 Hearing Notice). (Pharris, Danial)
--12/03/2018 at 10:25:40 ---Notice to Court of Intent to Argue. Date of Hearing: 12/7/2018. Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Related document(s)1894 Application for Compensation, 1895 Declaration, 1911 Hearing Notice, 1912 Proof of Service, 1931 Declaration, 1943 Response). (Northrup, Mark)
--12/03/2018 at 09:35:11 ---Notice to Court of Intent to Argue. Date of Hearing: 12/7/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1928 Application for Compensation, 1930 Hearing Notice). (Gearin, Michael)
--12/03/2018 at 09:34:00 ---Notice to Court of Intent to Argue. Date of Hearing: 12/7/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1926 Application for Compensation, 1930 Hearing Notice). (Gearin, Michael)
--12/03/2018 at 09:32:38 ---Notice to Court of Intent to Argue. Date of Hearing: 12/7/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1924 Application for Compensation, 1930 Hearing Notice). (Gearin, Michael)
--12/03/2018 at 09:28:09 ---Notice to Court of Intent to Argue. Date of Hearing: 12/7/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1920 Motion, 1923 Hearing Notice). (Gearin, Michael)
--12/03/2018 at 10:33:08 ---Notice to Court of Intent to Argue. Date of Hearing: 12/7/2018. Filed by Danial D Pharris on behalf of G. Ra. Co. Awards Manufacturing, LP, Rett, LP. (Related document(s)1930 Hearing Notice). (Pharris, Danial)
--12/03/2018 at 10:25:40 ---Notice to Court of Intent to Argue. Date of Hearing: 12/7/2018. Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Related document(s)1894 Application for Compensation, 1895 Declaration, 1911 Hearing Notice, 1912 Proof of Service, 1931 Declaration, 1943 Response). (Northrup, Mark)
--12/03/2018 at 09:28:09 ---Notice to Court of Intent to Argue. Date of Hearing: 12/7/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1920 Motion, 1923 Hearing Notice). (Gearin, Michael)
--12/03/2018 at 09:34:00 ---Notice to Court of Intent to Argue. Date of Hearing: 12/7/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1926 Application for Compensation, 1930 Hearing Notice). (Gearin, Michael)
--12/03/2018 at 09:32:38 ---Notice to Court of Intent to Argue. Date of Hearing: 12/7/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1924 Application for Compensation, 1930 Hearing Notice). (Gearin, Michael)
194311/30/2018 at 16:55:00 15Response to Fee Applications of Trustee and Trustee's Professionals (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
194211/29/2018 at 16:37:06 1Change of Address for Multiple Creditors Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
194111/29/2018 at 15:05:11 2Letter From Creditor William Hanson to Judge re : Appointed by the US Trustee as co-chair of the creditors committee . (RQC)
194011/29/2018 at 14:54:36 39Letter From Creditor John Gibbons to Judge re: Number of creditors providing information that maybe relevant. (RQC)
193911/29/2018 at 14:43:14 2Letter From Creditor John W Peterson to Judge re: Loss of 25.1 oz. Canadian Gold Maple Leaf Coins. . (RQC)
193811/29/2018 at 11:57:03 71Declaration of Tom Tucker in Response to the Trustee's Motion for Allowance and Disallowance of Cost of Administration Claims (Related document(s)1920 Motion, 1923 Hearing Notice)... Filed by Danial D Pharris on behalf of G. Ra. Co. Awards Manufacturing, LP, Rett, LP. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Pharris, Danial)
193711/29/2018 at 11:50:36 4Response to The Trustee's Motion to Approve and Disallow Cost of Administration Claims (Related document(s)1920 Motion, 1923 Hearing Notice)... Filed by Danial D Pharris on behalf of G. Ra. Co. Awards Manufacturing, LP, Rett, LP. (Pharris, Danial)
193611/28/2018 at 18:26:28 52Monthly Financial Report for the period of October 2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
193511/26/2018 at 14:20:13 1Letter From Creditor to Judge from Jeffrey Mark McMeel. (JPG)
193411/20/2018 at 19:04:30 6Proof of Service of Notice of Hearing of Applications for Compensation. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation, 1930 Hearing Notice). (Gearin, Michael)
193311/20/2018 at 18:40:08 6Proof of Service of Notice of Hearing on Motion for Order (1) Allowing and Disallowing Administrative Expense Claims; and (2) Approving Distributions on Administrative Expense Claims.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1920 Motion, 1923 Hearing Notice). (Gearin, Michael)
193211/20/2018 at 18:37:04 10Proof of Service of Notice of Entry of Bar Date Order Establishing Deadline for Filing Claim for Payment of Administrative Expenses Against the Estate. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1866 Order Re Motion to, 1920 Motion). (Gearin, Michael)
193111/19/2018 at 11:03:35 43Supplemental Declaration of Mark D. Northrup in Support of Final Application for Payment of Fees and Reimbursement of Expenses of Counsel for the Official Unsecured Creditors' Committee (Miller Nash Graham & Dunn LLP) (Related document(s)1866 Order Re Motion to, 1894 Application for Compensation, 1895 Declaration)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Attachments: # 1 Exhibit A) (Northrup, Mark)
193011/16/2018 at 19:31:40 3Notice of Hearing on Applications for Compensation (Related document(s)1924 Application for Compensation, 1926 Application for Compensation, 1928 Application for Compensation). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
192911/16/2018 at 19:30:20 957Declaration of Michael J. Gearin in Support of K&L Gates LLP Application for Compensation.. (Related document(s)1928 Application for Compensation). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Gearin, Michael)
192811/16/2018 at 19:25:53 23Application for Compensation K&L Gates LLP Application for Compensation.. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 12/7/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 11/30/2018. (Attachments: # 1 Proposed Order) (Gearin, Michael)
192711/16/2018 at 19:17:10 62Declaration of Mark Calvert in Support of Trustee's First Application for Compensation (Related document(s)1926 Application for Compensation). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Gearin, Michael)
192611/16/2018 at 19:11:39 25Application for Compensation Trustee's First Application for Compensation.. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 12/7/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 11/30/2018. (Attachments: # 1 Proposed Order) (Gearin, Michael)
192511/16/2018 at 19:02:43 72Declaration of Mark Calvert in Support of First Application for Compensation of Cascade Capital Group LLC as Accountants for the Chapter 11 (Related document(s)1924 Application for Compensation). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Gearin, Michael)
192411/16/2018 at 18:59:06 15Application for Compensation First Application for Compensation of Cascade Capital Group LLC as Accountants for the Chapter 11 Trustee.. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 12/7/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 11/30/2018. (Attachments: # 1 Proposed Order) (Gearin, Michael)
192311/16/2018 at 18:35:29 3Notice of Hearing on Motion for Order (1) Allowing and Disallowing Administrative Expense Claims; and (2) Approving Distributions on Administrative Expense Claims. (Related document(s)1920 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
192211/16/2018 at 18:34:26 23Declaration of Brian T. Peterson in Support of Motion for Order (1) Allowing and Disallowing Administrative Expense Claims; and (2) Approving Distributions on Administrative Expense Claims. (Related document(s)1920 Motion, 1921 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
192111/16/2018 at 18:32:31 9Declaration of Mark Calvert in Support of Motion for Order (1) Allowing and Disallowing Administrative Expense Claims; and (2) Approving Distributions on Administrative Expense Claims. (Related document(s)1920 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
192011/16/2018 at 18:30:12 14Motion for Order (1) Allowing and Disallowing Administrative Expense Claims; and (2) Approving Distributions on Administrative Expense Claims. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 12/7/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 11/30/2018. (Attachments: # 1 Proposed Order) (Gearin, Michael)
191911/16/2018 at 14:31:01 1 PDF with attached Audio File. Court Date & Time [ 11/16/2018 11:01:35 AM ]. File Size [ 12810 KB ]. Run Time [ 00:35:35 ]. (admin).
--11/16/2018 at 14:46:28 ---Minutes. Hearing Held. Appearances: Mary E Olsen on behalf of Brittany Konkel (telephonic), Michael J Gearin for Trustee, Mark Thomas Calvert, trustee (telephonic) (related document(s): Set Hearing) Continued Hearing scheduled for 12/07/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (TR)
191811/14/2018 at 16:22:57 6Declaration of Paul Wagner in Response to Letter from Chambers Dated November 6, 2018 (Related document(s)1902 Letter From Chambers). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
191711/14/2018 at 16:21:20 3Declaration of Jason Fleet (Related document(s)1902 Letter From Chambers). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
191611/14/2018 at 16:19:54 3Declaration of Marty Colwell (Related document(s)1902 Letter From Chambers). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
191511/14/2018 at 16:17:06 16Declaration of Mark Calvert in Response to Letter from Chambers Dated November 6, 2018 (Related document(s)1902 Letter From Chambers). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
191411/14/2018 at 09:21:43 1Letter From Chambers To Counsel: re Request to Appear by Telephone (Related document(s)1913 Letter From Attorney to Judge). (SA)
191311/13/2018 at 19:21:06 1Letter From Attorney to Judge: re Request to Appear by Telephone. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1880 Order on Trustee Motion to Approve Compromise or Settlement, Set Hearing). (Neu, David)
191211/13/2018 at 16:09:10 19Proof of Service . Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Related document(s)1894 Application for Compensation, 1895 Declaration, 1911 Hearing Notice). (Northrup, Mark)
191111/13/2018 at 16:06:57 2Notice of Hearing on Final Fee Application of Counsel for the Official Unsecured Creditors' Committee (Related document(s)1894 Application for Compensation). Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
191011/09/2018 at 15:13:35 2Letter To Court filed by Creditor Jeffrey McMeel. (RQC)
190911/09/2018 at 11:05:14 1Letter From Chambers To Counsel re: Appearance at Hearing (Related document(s)1905 Letter From Attorney to Judge). (SA)
190811/09/2018 at 10:42:55 8Proof of Service . Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1900 Hearing Notice). (Gearin, Michael)
--11/09/2018 at 10:37:12 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Craig S Sternberg on behalf of Jack Simmons. (Sternberg, Craig)
--11/09/2018 at 10:53:12 ---Notice to Court of Intent to Argue. Date of Hearing: 11/16/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1847 Trustee Motion to Approve Compromise or Settlement, Set Hearing, 1900 Hearing Notice). (Gearin, Michael)
190711/08/2018 at 12:45:22 1Letter From Chambers To Counsel re: Request for Telephonic Appearance (Related document(s)1904 Letter From Attorney to Judge). (SA)
190611/08/2018 at 11:39:31 1DOCKETED IN ERROR. Letter From Chambers To Counsel re: Letter Requesting Telephonic Appearance (Related document(s)1905 Letter From Attorney to Judge). (SA) Modified--linked to wrong document--on 11/8/2018 (RQC).
190511/08/2018 at 09:51:03 1Letter From Attorney to Judge: re appearance at hearing. Filed by Lawrence R Cock on behalf of Brittany Konkel. (Related document(s)1880 Order on Trustee Motion to Approve Compromise or Settlement). (Cock, Lawrence)
190411/08/2018 at 07:28:13 1Letter From Attorney to Judge: . Filed by Mary E Olsen on behalf of Brittany Konkel. (Related document(s)1880 Order on Trustee Motion to Approve Compromise or Settlement). (Olsen, Mary)
190311/07/2018 at 11:05:42 3Declaration of No Objection of Class Counsel re No Opt-Outs or Objections to the Class Action Settlement of WARN Act Claims (Related document(s)1880 Order on Trustee Motion to Approve Compromise or Settlement). Proof of Service. Filed by Lawrence R Cock on behalf of Brittany Konkel. (Cock, Lawrence)
190211/06/2018 at 13:50:47 3Letter requesting additional documentation From Chambers To: Counsel for Trustee (Related document(s)1880 Order on Trustee Motion to Approve Compromise or Settlement). (EA)
190111/01/2018 at 10:28:53 70Letter re: Request for redress of grievances for defalcations against the estate filed by Creditor Richard and Paula Pehl. (RQC) Additional attachment(s) added on 11/1/2018 (RQC).
190010/26/2018 at 14:53:00 3Notice of Hearing Notice of Final Hearing on Joint Motion For Approval of Class Action Settlement of WARN Act Claims (Related document(s)1847 Trustee Motion to Approve Compromise or Settlement). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--10/26/2018 at 13:01:37 ---Set Hearing. (Related document(s)1880 Order on Trustee Motion to Approve Compromise or Settlement). The Hearing date is set for 11/16/2018 at 11:00 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
189910/22/2018 at 14:41:50 2ORDER Granting Motion to Approve Approve Settlement with Robert and Connie Hoff Pursuant to FRBP 9019 (Related Doc # 1873) . (RQC)
189810/19/2018 at 11:31:03 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1873
189710/19/2018 at 11:31:02 1 PDF with attached Audio File. Court Date & Time [ 10/19/2018 9:34:39 AM ]. File Size [ 7618 KB ]. Run Time [ 00:21:10 ]. (admin).
--10/19/2018 at 13:38:14 ---Minutes. Hearing Held. Appearances: Michael Gearin, Al Smith. Order to be entered. (related document(s): 1873 Trustee Motion to Approve Compromise or Settlement filed by Mark Thomas Calvert) (MJB)
--10/15/2018 at 11:10:55 ---Notice to Court of Intent to Argue. Date of Hearing: 10/19/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1873 Trustee Motion to Approve Compromise or Settlement, 1875 Hearing Notice, Notice to Court of Motion to be Continued). (Gearin, Michael)
189610/12/2018 at 16:16:58 52Monthly Financial Report for the period of September 2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
189510/12/2018 at 13:23:49 42Declaration of Mark D. Northrup in Support of Final Application for Payment of Fees and Reimbursement of Expenses of Counsel for the Official Unsecured Creditors' Committee (Miller Nash Graham & Dunn LLP)) (Related document(s)1866 Order Re Motion to, 1894 Application for Compensation)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Attachments: # 1 Exhibit A) (Northrup, Mark)
189410/12/2018 at 13:20:06 1Application for Compensation (Final Application for Payment of Fees and Reimbursement of Expenses of Counsel fo the Official Unsecured Creditors' Committee).... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee The Hearing date is set for 12/7/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 11/30/2018. (Northrup, Mark)
189310/11/2018 at 12:24:41 6Proof of Service . Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Related document(s)1892 Generic Notice). (Attachments: # 1 Exhibit A) (Smith, Alan)
189210/11/2018 at 12:23:10 3Notice of Administrative Claim Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
--10/09/2018 at 13:02:02 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
--10/05/2018 at 13:31:02 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
--10/04/2018 at 13:04:17 ---Minutes. Hearing Not Held. Request for continuance granted, matter continued. (related document(s): 1873 Trustee Motion to Approve Compromise or Settlement filed by Mark Thomas Calvert) Continued Hearing scheduled for 10/19/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
189110/03/2018 at 09:34:04 1Letter From Attorney to Judge: re Continuance of Hearing. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1873 Trustee Motion to Approve Compromise or Settlement, 1875 Hearing Notice, Notice to Court of Motion to be Continued). (Gearin, Michael)
--10/03/2018 at 09:31:27 ---Notice to Court Requesting Continuance of Hearing on Motion - from: Date of Hearing: 10/05/2018 at 9:30 am. to: 10/19/2018 at 9:30 am. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1873 Trustee Motion to Approve Compromise or Settlement, 1875 Hearing Notice). (Gearin, Michael)
189010/02/2018 at 12:00:59 2Submitted But Not Entered (Related document(s)1873 Trustee Motion to Approve Compromise or Settlement). (JCF)
--10/02/2018 at 09:27:32 ---Minutes. Order received. Submitted but not entered. Counsel for the Trustee and Landlord shall appear at the scheduled hearing. (related document(s): 1873 Trustee Motion to Approve Compromise or Settlement filed by Mark Thomas Calvert) (MJB) Modified on 10/2/2018 to correct order information. (MJB).
188910/01/2018 at 10:58:59 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1873
188810/01/2018 at 10:48:33 ---Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 09/06/2018 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)1873 Trustee Motion to Approve Compromise or Settlement, 1875 Hearing Notice)... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
188709/24/2018 at 12:22:50 56Monthly Financial Report for the period of August 2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
188609/21/2018 at 08:51:22 2Letter re: request for telephonic appearance From Chambers To: counsel (Related document(s)1884 Letter From Attorney to Judge). (EA)
188509/20/2018 at 21:26:29 6BNC Certificate of Notice (Related document(s)1883 Order Re Motion to Withdraw as Attorney). Notice Date 09/20/2018. (Admin.)
188409/19/2018 at 11:26:36 1Letter From Attorney to Judge: Request for permission to appear telephonically. Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Related document(s)1873 Trustee Motion to Approve Compromise or Settlement). (Smith, Alan)
188309/18/2018 at 14:40:29 2ORDER Granting Amended Motion to Withdraw as Counsel for Creditor [ECF Docket No. 1859] (Related Doc # 1859) . (RQC)
188209/17/2018 at 16:31:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Engel, Lawrence. Related document 1859
188109/17/2018 at 16:19:38 4Declaration of No Objection to Amended Motion to Withdraw as Counsel for Creditor (Related document(s)1859 Motion to Withdraw as Attorney)... Filed by Lawrence K Engel on behalf of Chris A. Trivelas. (Attachments: # 1 Exhibit 1) (Engel, Lawrence)
188009/14/2018 at 15:53:53 13ORDER PURSUANT TO SECTION 105 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULES 7023 AND 9019 (I) PRELIMINARILY APPROVING SETTLEMENT, (II) CERTIFYING A CLASS OF WARN ACT CLAIMANTS FOR SETTLEMENT PURPOSES ONLY, (III) APPOINTING SETTLEMENT CLASS COUNSEL AND SETTLEMENT CLASS REPRESENTATIVE, (IV) APPROVING FORM AND MANNER OF NOTICE TO SETTLEMENT CLASS MEMBERS OF CLASS CERTIFICATION AND SETTLEMENT, (V) SCHEDULING A FAIRNESS HEARING TO CONSIDER FINAL APPROVAL OF SETTLEMENT, AND (VI) GRANTING RELATED RELIEF (Related Doc # 1847) (Attachments: # 1 Class Notice) . (RQC)
187909/13/2018 at 17:02:02 13Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1847
187809/10/2018 at 15:06:16 2Change of Address for Multiple Creditors Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
187709/06/2018 at 15:45:21 6Proof of Service . Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1860 Order GENERIC). (Gearin, Michael)
187609/06/2018 at 15:33:12 6Proof of Service of Notice of Hearing of Trustee's Motion to Approve Compromise or Settlement with Robert and Connie Hoff Pursuant to FRBP 9019.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1873 Trustee Motion to Approve Compromise or Settlement, 1875 Hearing Notice). (Gearin, Michael)
187509/06/2018 at 15:22:22 3Notice of Hearing of Trustee's Motion to Approve Compromise or Settlement with Robert and Connie Hoff Pursuant to FRBP 9019. (Related document(s)1873 Trustee Motion to Approve Compromise or Settlement). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
187409/06/2018 at 15:21:13 11Declaration of Mark Calvert in Support of Trustee's Motion to Approve Settlement with Robert and Connie Hoff Pursuant to FRBP 9019. (Related document(s)1873 Trustee Motion to Approve Compromise or Settlement). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Gearin, Michael)
187309/06/2018 at 15:18:28 8Trustee's Motion to Approve Compromise or Settlement with Robert and Connie Hoff Pursuant to FRBP 9019. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 10/5/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 9/28/2018. (Attachments: # 1 Proposed Order) (Gearin, Michael)
187209/05/2018 at 16:15:15 6Amended Notice of Third Notice of Supplemental Budget (Related document(s)1328 Motion for Relief from Stay, 1429 Statement, 1450 Order GENERIC, 1519 Generic Notice, 1736 Generic Notice, 1868 Generic Notice). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
187109/05/2018 at 14:37:23 2Trustee's Bond Rider Increase to 4.8 Million Filed by United States Trustee. (UST Staff - Scarberry, Kathryn)
187009/05/2018 at 11:11:53 9Letter From Creditor to Judge re: Claims. Filed by Michael R White . (RQC)
186909/05/2018 at 10:51:31 3Claim of Die Related Materials. Filed by Creditor Betty Carey. (Attachments: # 1 Certificate of Service) (RQC)
186809/04/2018 at 15:05:44 6Third Notice of Supplemental Budget (Related document(s)1328 Motion for Relief from Stay, 1429 Statement, 1450 Order GENERIC, 1519 Generic Notice, 1736 Generic Notice). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--08/31/2018 at 09:23:54 ---Notice to Court of Intent to Argue. Date of Hearing: 9/7/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1847 Trustee Motion to Approve Compromise or Settlement, 1850 Hearing Notice). (Gearin, Michael)
186708/30/2018 at 13:31:42 7Proof of Service of Notice of Hearing on Joint Motion for an Order (1) Granting Class Certification for Purposes of Settlement Only; (2) Appointing Settlement Class Representative and Settlement Class Counsel; (3) Preliminarily Approving the Settlement Agreement Between Class Claimant, on Her Own Behalf and On Behalf of the Settlement Class; (4) Approving the Form and Manner of Notice to Settlement Class; (5) Scheduling a Final Fairness Hearing for the Final Consideration and Approval of the Settlement; and (6) Finally, Approving the Settlement. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Related document(s)1847 Trustee Motion to Approve Compromise or Settlement, 1850 Hearing Notice). (Peterson, Brian)
186608/30/2018 at 11:56:32 8ORDER Establishing Deadline for Filing Claim for Payments of Administrative Expenses Against the Estate (For Claims Arising on or before 7/31/18) (Related Doc # 1837) . (RQC)
186508/29/2018 at 15:02:02 8Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1837
186408/29/2018 at 11:51:17 1Letter from Chambers to Lawrence R. Cock granting request to be excused from hearing on Joint Motion (Related document(s)1863 Letter From Attorney to Judge). (RK)
186308/28/2018 at 14:34:25 1Letter From Attorney to Judge: re telephonic appearance. Filed by Lawrence R Cock on behalf of Brittany Konkel. (Related document(s)1847 Trustee Motion to Approve Compromise or Settlement). (Cock, Lawrence)
186208/28/2018 at 10:17:42 1Letter from Chambers to Mary E. Olsen granting request for telephonic appearance (Related document(s)1861 Letter From Attorney to Judge). (RK)
186108/24/2018 at 15:17:42 1Letter From Attorney to Judge: Regarding Telephonic Appearance. Filed by Mary E Olsen on behalf of Brittany Konkel. (Related document(s)1847 Trustee Motion to Approve Compromise or Settlement). (Olsen, Mary)
186008/23/2018 at 11:34:44 4ORDER Following ORDER to Show Cause (Related document(s)1763 Order to Show Cause). (RQC)
185908/22/2018 at 12:07:28 8Amended Motion to Withdraw as Attorney for Chris A. Trivelas, Creditor. Proof of Service. Filed by Lawrence K Engel on behalf of Chris A. Trivelas The Hearing date is set for 9/21/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 9/14/2018. (Attachments: # 1 Proof of Service # 2 Proposed Order) (Engel, Lawrence)
--08/22/2018 at 12:09:14 ---Notice to Court of Intent to Argue. Date of Hearing: 9/21/2018. Filed by Lawrence K Engel on behalf of Chris A. Trivelas. (Related document(s)1859 Motion to Withdraw as Attorney). (Engel, Lawrence)
--08/22/2018 at 11:19:55 ---Minutes. Hearing Not Held. Order to be received pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): 1833 Trustee Motion to Approve Compromise or Settlement filed by Mark Thomas Calvert) (MJB)
185808/21/2018 at 10:22:13 2ORDER Granting Motion to Approve Settlement with Bill Atalla (Related Doc # 1833) . (RQC)
185708/20/2018 at 10:33:01 6Proof of Service of Notice of Hearing on Motion for Order Establishing Deadline for Filing Applications for Payment of Administrative Claims Against the Debtor.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1843 Hearing Notice). (Gearin, Michael)
185608/20/2018 at 10:10:58 2Submitted But Not Entered (Related document(s)1777 Motion to Withdraw as Attorney). (RQC)
185508/20/2018 at 10:02:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1833
185408/20/2018 at 09:38:36 ---Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on The Notice of Motion was mailed on 7/31/18 and ECF Filing on 8/3/18 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)1833 Trustee Motion to Approve Compromise or Settlement, 1835 Hearing Notice)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
185308/20/2018 at 09:31:50 6Proof of Service Notice of Hearing on Trustee's Motion for Order Approving Settlement with Bill Atalla. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1833 Trustee Motion to Approve Compromise or Settlement, 1835 Hearing Notice). (Neu, David)
185208/20/2018 at 09:31:01 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Engel, Lawrence. Related document 1777
185108/20/2018 at 09:11:51 4Declaration of No Objection to Motion to Withdraw for Chris Trivelas, Creditor (Related document(s)1777 Motion to Withdraw as Attorney)... Filed by Lawrence K Engel on behalf of Chris A. Trivelas. (Attachments: # 1 Exhibit 1) (Engel, Lawrence)
--08/20/2018 at 10:37:09 ---Notice to Court of Intent to Argue. Date of Hearing: 8/24/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1837 Motion, 1843 Hearing Notice, Set Hearing). (Gearin, Michael)
--08/17/2018 at 09:40:31 ---Hearing set by chambers on Motion for Order Establishing Deadline for Filing Applications for Payment of Administrative Claims Against the Debtor. (Related document(s)1837 Motion, 1838 Received UNSIGNED Order). The Hearing date is set for 8/24/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
185008/16/2018 at 12:02:05 5Notice of Hearing on Joint Motion for an Order (1) Granting Class Certification for Purposes of Settlement Only; (2) Appointing Settlement Class Representative and Settlement Class Counsel; (3) Preliminarily Approving the Settlement Agreement Between Class Claimant, on Her Own Behalf and On Behalf of the Settlement Class; (4) Approving the Form and Manner of Notice to Settlement Class; (5) Scheduling a Final Fairness Hearing for the Final Consideration and Approval of the Settlement; and (6) Finally, Approving the Settlement (Related document(s)1847 Trustee Motion to Approve Compromise or Settlement). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
184908/16/2018 at 11:59:27 10Declaration of Mary E. Olsen in Support of Joint Motion for an Order (1) Granting Class Certification for Purposes of Settlement Only; (2) Appointing Settlement Class Representative and Settlement Class Counsel; (3) Preliminarily Approving the Settlement Agreement Between Class Claimant, on Her Own Behalf and On Behalf of the Settlement Class; (4) Approving the Form and Manner of Notice to Settlement Class; (5) Scheduling a Final Fairness Hearing for the Final Consideration and Approval of the Settlement; and (6) Finally, Approving the Settlement (Related document(s)1847 Trustee Motion to Approve Compromise or Settlement). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
184808/16/2018 at 11:55:13 8Declaration of Mark Calvert in Support of Joint Motion for an Order (1) Granting Class Certification for Purposes of Settlement Only; (2) Appointing Settlement Class Representative and Settlement Class Counsel; (3) Preliminarily Approving the Settlement Agreement Between Class Claimant, on Her Own Behalf and On Behalf of the Settlement Class; (4) Approving the Form and Manner of Notice to Settlement Class; (5) Scheduling a Final Fairness Hearing for the Final Consideration and Approval of the Settlement; and (6) Finally, Approving the Settlement (Related document(s)1847 Trustee Motion to Approve Compromise or Settlement). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
184708/16/2018 at 11:48:59 56Joint Trustee's Motion to Approve Compromise or Settlement Joint Motion for an Order (1) Granting Class Certification for Purposes of Settlement Only; (2) Appointing Settlement Class Representative and Settlement Class Counsel; (3) Preliminarily Approving the Settlement Agreement between the Class Claimant, on her own behalf and on behalf of the Settlement Class; (4) Approving the Form and Manner of Notice to Settlement Class; (5) Scheduling a Final Fairness Hearing for the Final Consideration and approval of the Settlement; and (6) Finally Approving the Settlement. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 9/7/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 8/31/2018. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Gearin, Michael) Modified--to show correct caption--on 8/16/2018 (RQC).
184608/15/2018 at 17:03:38 56Monthly Financial Report for the period of July 2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
184508/14/2018 at 14:13:35 1Certificate of Compliance Filed by Ream, Lawrence
184408/13/2018 at 11:48:20 11Letter From Creditor to Judge re: Statement made by Mark Calvert about his website filed by Creditor Joshua Gibbons. (RQC)
184308/10/2018 at 11:24:10 3Notice of Hearing on Motion for Order Establishing Deadline for Filing Applications for Payment of Administrative Claims Against the Debtor. (Related document(s)1837 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
184208/09/2018 at 10:10:57 7Submitted But Not Entered (Related document(s)1837 Motion). (RQC)
184108/08/2018 at 16:54:04 56Monthly Financial Report for the period of June 2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
184008/08/2018 at 10:54:20 2Letter From Creditor to Judge from Mr Illg . (RQC)
183908/08/2018 at 10:52:41 16Letter From Creditor to Judge from Mr Illg. (RQC)
183808/07/2018 at 15:31:02 7Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1837
183708/07/2018 at 15:18:49 15Ex Parte Motion for Order Establishing Deadline for Filing Applications for Payment of Administrative Claims Against the Debtor.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
183608/07/2018 at 11:06:40 1Change of Address for Creditor Manuel Cordovez. (RQC)
183508/03/2018 at 15:18:56 3Notice of Hearing on Trustee's Motion for Order Approving Settlement with Bill Atalla (Related document(s)1833 Trustee Motion to Approve Compromise or Settlement). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
183408/03/2018 at 15:17:28 8Declaration of Mark Calvert in Support of Motion for Order Approving Settlement with Bill Atalla (Related document(s)1833 Trustee Motion to Approve Compromise or Settlement). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Neu, David)
183308/03/2018 at 15:13:45 8Trustee's Motion to Approve Compromise or Settlement with Bill Atalla. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 8/24/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 8/17/2018. (Attachments: # 1 Proposed Order) (Neu, David)
183208/01/2018 at 12:59:40 2Ex Parte Second Agreed ORDER Extending Deadline for Commencement of Unlawful Detainer for Dayton Premises Under the Order Granting in Part and Denying in Part Motion for Relief from Stay (Related document(s)1450 Order GENERIC, 1675 Order GENERIC, 1829 Stipulation). (VAB)
183108/01/2018 at 11:31:03 1 PDF with attached Audio File. Court Date & Time [ 7/27/2018 10:10:20 AM ]. File Size [ 19636 KB ]. Run Time [ 00:54:33 ]. (admin).
183007/31/2018 at 16:02:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1829
182907/31/2018 at 15:38:59 5Stipulation by and between Ex Parte Motion to Approve Second Stipulation Extending Deadline for Commencement of Unlawful Detainer for Dayton Premises under the Order Granting in Part and Denying in Part for Relief from Stay. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1328 Motion for Relief from Stay, 1450 Order GENERIC, 1673 Stipulation). (Attachments: # 1 Proposed Order) (Gearin, Michael)
182807/30/2018 at 14:49:32 6ORDER Granting Motion for Order Approving Sale of Unclaimed NWTM Dies Free and Clear of Liens, Claims, Interests, and Encumbrances to Medalcraft Mint, Inc. (Related Doc # 1765) . (JCF)
182707/27/2018 at 15:31:02 6Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1765
182607/27/2018 at 13:54:46 2Letter from creditor Joshua Gibbons (unsigned) to Judge re: e-mail summary (Related document(s)1579 Letter From Attorney to Judge). (DLP)
--07/27/2018 at 11:24:04 ---Minutes. Hearing Held. Appearances: Michael Gearin on behalf of the Trustee, Mark Calvert, Creditor Betty Carey, Jenifer Baker employee of Medallic Art Company, LLC. Matter taken under advisement. (related document(s): 1763 Order to Show Cause) (MJB)
--07/27/2018 at 10:17:55 ---Minutes. Hearing Not Held. Matter settled. Evidentiary hearing stricken. (related document(s): 1609 Motion filed by Bill Attala) (MJB)
--07/27/2018 at 11:29:22 ---Minutes. Hearing Held. Appearances: Michael Gearin on behalf of the Trustee Mark Calvert, Mark Calvert, Creditor Betty Carey, Jenifer Baker, employee of Medallic Art Company, LLC. Sale approved, order to be entered. (related document(s): 1765 Motion filed by Mark Thomas Calvert) (MJB) Modified on 7/27/2018 to update hearing outcome. (MJB).
--07/27/2018 at 10:17:55 ---Minutes. Hearing Not Held. Matter settled. Evidentiary hearing stricken. (related document(s): 1609 Motion filed by Bill Attala) (MJB)
182507/26/2018 at 16:17:46 34Supplemental Filing of Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Missing Bates Numbers 4582 - 4585 and 5097 - 5126. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Missing Pages) (Gearin, Michael)
182407/25/2018 at 17:27:22 1Letter From Attorney to Judge: Advising of Settlement of Bill Atalla Administrative Claim and Request to Strike Evidentiary Hearing. Filed by Donald A Bailey on behalf of Bill Attala. (Related document(s)1680 Order GENERIC). (Bailey, Donald)
182307/25/2018 at 11:36:24 13Proof of Service . Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1776 Order Re Motion to). (Gearin, Michael)
182207/25/2018 at 11:08:58 ---Withdrawal of Document. Filed by Craig S Sternberg on behalf of Jack Simmons. (Related document(s)1779 Response). (Sternberg, Craig)
182107/23/2018 at 11:03:52 6Proof of Service Notice of Hearing on Motion for Order Approving Sale of Unclaimed NWTM Dies Free and Clear of Liens, Claims Interests, and Encumbrances to Medalcraft Mint, Inc.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1765 Motion, 1767 Hearing Notice). (Gearin, Michael)
--07/23/2018 at 11:05:04 ---Notice to Court of Intent to Argue. Date of Hearing: 7/27/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1765 Motion, 1767 Hearing Notice). (Gearin, Michael)
182007/20/2018 at 22:29:20 12Declaration of Jerry Moran in Support of Motion for Order Approving the Sale of Unclaimed NWTM Dies Free and Clear of All Liens, Claims, Interests, and Encumbrances to Medalcraft Mint, Inc. (Related document(s)1765 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
181907/20/2018 at 22:26:58 3Declaration of Paul Wagner in Support of Response to Order to Show Cause (Related document(s)1763 Order to Show Cause). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
181807/20/2018 at 22:24:05 26Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit C Part 10. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit) (Gearin, Michael)
181707/20/2018 at 22:22:54 150Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit C Part 9. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
181607/20/2018 at 22:20:29 129Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit C Part 8. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
181507/20/2018 at 22:05:06 170Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit C Part 7. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
181407/20/2018 at 21:28:15 148Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit C Part 6. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
181307/20/2018 at 21:24:32 129Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit C Part 5. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
181207/20/2018 at 21:22:07 147Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit C Part 4. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
181107/20/2018 at 21:19:50 183Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit C Part 3. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
181007/20/2018 at 21:17:27 189Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit C Part 2. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
180907/20/2018 at 21:14:26 170Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit C Part 1. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
180807/20/2018 at 20:25:48 132Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit B Part 15. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
180707/20/2018 at 20:21:28 115Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit B Part 14. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
180607/20/2018 at 19:50:10 217Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit B Part 13. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
180507/20/2018 at 19:42:24 179Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit B Part 12. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
180407/20/2018 at 19:39:47 137Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit B Part 11. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
180307/20/2018 at 19:36:56 173Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit B Part 10. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
180207/20/2018 at 19:34:29 201Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit B Part 9. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
180107/20/2018 at 19:19:07 141Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit B Part 8. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
180007/20/2018 at 19:16:10 134Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit B Part 7. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
179907/20/2018 at 19:10:39 132Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit B Part 6. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
179807/20/2018 at 19:07:30 158Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit B Part 5. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
179707/20/2018 at 18:56:03 169Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit B Part 4. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
179607/20/2018 at 18:50:33 161Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit B Part 3. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
179507/20/2018 at 18:46:04 147Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit B Part 2. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
179407/20/2018 at 18:42:07 198Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit B Part 1. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
179307/20/2018 at 18:29:54 153Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit A Part 13. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
179207/20/2018 at 18:27:26 175Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit A Part 12. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
179107/20/2018 at 18:24:29 181Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit A Part 11. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
179007/20/2018 at 18:21:33 152Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit A Part 10. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
178907/20/2018 at 18:16:47 153Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit A Part 9. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
178807/20/2018 at 18:13:17 164Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit A Part 8. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
178707/20/2018 at 17:42:21 143Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit A Part 7. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
178607/20/2018 at 17:36:17 204Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit A Part 6. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
178507/20/2018 at 17:31:17 173Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit A Part 5. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
178407/20/2018 at 17:21:31 222Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit A Part 4. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
178307/20/2018 at 16:58:41 201Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit A Part 3. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
178207/20/2018 at 16:54:29 220Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit A Part 2. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Attachments: # 1 Continuing Exhibit # 2 Continuing Exhibit # 3 Continuing Exhibit # 4 Continuing Exhibit) (Gearin, Michael)
178107/20/2018 at 16:48:19 19Supplemental Filing of Declaration of Denise Lentz in Response to Order to Show Cause: Exhibit A Part 1. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1780 Declaration). (Gearin, Michael)
178007/20/2018 at 16:34:16 3Declaration of Denise Lentz in Response to Order to Show Cause [EXHIBITS TO FOLLOW IN MULTIPLE SUPPLEMENTAL FILINGS] (Related document(s)1763 Order to Show Cause). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
177907/20/2018 at 16:23:17 3Response to (Related document(s)1765 Motion). Proof of Service. Filed by Craig S Sternberg on behalf of Jack Simmons. (Sternberg, Craig)
177807/20/2018 at 16:22:09 2Notice of Appearance Filed by Craig S Sternberg on behalf of Jack Simmons. (Sternberg, Craig)
177707/17/2018 at 10:53:52 7Motion to Withdraw as Attorney for Chris A. Trivelas, Creditor... Filed by Lawrence K Engel on behalf of Chris A. Trivelas The Hearing date is set for 8/24/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 8/17/2018. (Attachments: # 1 Proposed Order # 2 Proof of Service) (Engel, Lawrence)
--07/17/2018 at 10:54:53 ---Notice to Court of Intent to Argue. Date of Hearing: 8/24/2018. Filed by Lawrence K Engel on behalf of Chris A. Trivelas. (Related document(s)1777 Motion to Withdraw as Attorney). (Engel, Lawrence)
--07/13/2018 at 14:06:00 ---Minutes. Hearing Not Held. Matter has been stricken from the calendar. (related document(s): 1671 Scheduling Order) (MJB)
177607/12/2018 at 08:13:41 2ORDER Granting Ex Parte Motion to Approve Notice to Die Customers Regarding Cancellation of July 17, 2018 Omnibus Hearing (Related Doc # 1774) . (RQC)
177507/11/2018 at 10:31:01 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1774
177407/11/2018 at 10:20:33 7Ex Parte Motion to Approve Notice to Die Customers Regarding Cancellation of July 17, 2018 Omnibus Hearing.. Filed by David C Neu on behalf of Mark Thomas Calvert (Attachments: # 1 Exhibit A # 2 Proposed Order) (Neu, David)
177307/10/2018 at 11:02:02 1 PDF with attached Audio File. Court Date & Time [ 7/6/2018 9:47:24 AM ]. File Size [ 22499 KB ]. Run Time [ 01:02:30 ]. (admin).
177207/10/2018 at 10:03:28 3ORDER Granting Trustee's Motion for ORDER Authorizing the Sale of Remaining Property of the Estate Free and Clear of All Liens, Claims, Interests, and Encumbrances (Related Doc # 1724) . (RQC)
177107/10/2018 at 10:00:26 2ORDER Granting Trustee's Motion for Authority to Abandon and Destroy Records (Related Doc # 1541) . (RQC)
177007/09/2018 at 13:31:02 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1724
176907/09/2018 at 13:31:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1541
176807/09/2018 at 10:37:23 2ORDER Granting Motion to Approve Terms of Severance Agreement with Edgar Chacon (Related Doc # 1721 Motion to Approve Terms of Severance Agreement with Edgar Chacon). (JPK)
176707/06/2018 at 16:20:01 2Notice of Hearing on Motion for Order Approving Sale of Unclaimed NWTM Dies Free and Clear of Liens, Claims Interests, and Encumbrances to Medalcraft Mint, Inc. (Related document(s)1765 Motion). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
176607/06/2018 at 16:14:06 5Declaration of Mark Calvert in Support of Motion for Order Approving Sale of Unclaimed NWTM Dies Free and Clear of Liens, Claims Interests, and Encumbrances to Medalcraft Mint, Inc. (Related document(s)1765 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
176507/06/2018 at 16:10:49 14Motion for Order Approving Sale of Unclaimed NWTM Dies Free and Clear of Liens, Claims Interests, and Encumbrances to Medalcraft Mint, Inc.. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 7/27/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 7/20/2018. (Attachments: # 1 Proposed Order) (Neu, David)
176407/06/2018 at 15:02:01 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Peterson, Brian. Related document 1721
176307/06/2018 at 14:31:37 2ORDER to Show Cause (Related document(s)1728 Motion). Show Cause hearing date is set for 7/27/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (RQC)
--07/06/2018 at 10:20:34 ---Minutes. Hearing Held. Appearances: David Neu on behalf of the Trustee, Mark Calvert as Trustee, Ragan Powers and Jennifer Wellman on behalf of Ross Hansen. Order to be entered. (related document(s): 1541 Motion filed by Mark Thomas Calvert) (MJB) Modified on 7/6/2018 to correct appearances. (MJB).
--07/06/2018 at 10:29:04 ---Minutes. Hearing Held. Appearances: Joseph Hamell on behalf of Bradley Cohen, Ragan Powers on behalf of Ross Hansen, David Neu on behalf of the Trustee, Mark Calvert as Trustee. Order to be entered. (related document(s): 1724 Motion to Sell Free and Clear of Liens filed by Mark Thomas Calvert) (MJB)
--07/06/2018 at 10:11:55 ---Minutes. Hearing Held. Appearances: David Neu on behalf of the Trustee, Mark Calvert as Trustee, Donald Bailey on behalf of Bill Attala. Motion approved, order to be entered. (related document(s): 1721 Motion filed by Mark Thomas Calvert) (MJB)
--07/05/2018 at 11:49:31 ---Notice to Court Motion Withdrawn, Hearing Stricken on Date of Hearing: 7/6/18. Filed by Michelle Carmody Kaplan on behalf of Gary Marks. (Related document(s)1728 Motion). (Kaplan, Michelle)
176207/03/2018 at 15:53:02 12Notice of List of Parties Asserting an Interest in Northwest Territorial Mint Coining Dies (Related document(s)1671 Scheduling Order). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
176107/03/2018 at 15:40:32 3Response to Motion to Sell Free and Clear of Liens (Related document(s)1724 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by Joseph A Hamell on behalf of Bradley Cohen, Cohen Asset Management, Inc.. (Hamell, Joseph)
176007/03/2018 at 14:28:18 3Reply in Support of Motion for Order Authorizing the Sale of Remaining Property Free and Clear of all Liens, Claims, Interests, and Encumbrances. (Related document(s)1724 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
175907/03/2018 at 14:23:21 4Reply in Support of Motion to Approve Terms of Severance Agreement with Edgar Chacon (Related document(s)1721 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
175807/03/2018 at 12:16:15 4Supplemental Response to Trustee's Motion to Abandon Records (Related document(s)1541 Motion, 1576 Response). Proof of Service. Filed by Ragan L Powers on behalf of Ross B. Hansen. (Powers, Ragan)
175707/02/2018 at 16:08:35 58Monthly Financial Report for the period of May 2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--07/02/2018 at 11:15:13 ---Notice to Court of Intent to Argue. Date of Hearing: 7/6/2018. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1721 Motion, 1723 Hearing Notice). (Neu, David)
--07/02/2018 at 11:11:03 ---Notice to Court of Intent to Argue. Date of Hearing: 7/6/2018. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1724 Motion to Sell Free and Clear of Liens, 1726 Hearing Notice). (Neu, David)
--07/02/2018 at 11:18:25 ---Notice to Court of Intent to Argue. Date of Hearing: 7/6/2018. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1541 Motion, Minutes Hearing Held). (Neu, David)
--07/01/2018 at 14:34:48 ---Notice to Court of Intent to Argue. Date of Hearing: 7/6/2018. Filed by Michelle Carmody Kaplan on behalf of Gary Marks. (Related document(s)1728 Motion). (Kaplan, Michelle)
175606/29/2018 at 16:39:37 16Declaration of Denise Lentz in Support of Response to Interested Parties' Motion Enforce a Prior Court Order (Related document(s)1728 Motion, 1753 Response, 1754 Declaration, 1755 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
175506/29/2018 at 16:37:58 6Declaration of Jenifer Baker in Support of Response to Interested Parties' Motion Enforce a Prior Court Order (Related document(s)1728 Motion, 1753 Response, 1754 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
175406/29/2018 at 16:35:37 4Declaration of Mark Calvert in Support of Response to Interested Parties' Motion Enforce a Prior Court Order (Related document(s)1728 Motion, 1753 Response). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
175306/29/2018 at 16:32:37 9Response to Interested Parties' Motion Enforce a Prior Court Order (Related document(s)1728 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
175206/29/2018 at 15:36:38 1Declaration of Ross Hansen (Related document(s)1751 Objection)... Filed by Ragan L Powers on behalf of Ross B. Hansen. (Powers, Ragan)
175106/29/2018 at 15:34:57 2Objection to Motion to Sell Assets (Related document(s)1724 Motion to Sell Free and Clear of Liens, 1725 Declaration). Proof of Service. Filed by Ragan L Powers on behalf of Ross B. Hansen. (Powers, Ragan)
175006/29/2018 at 15:23:35 3Response to Motion to Approve Severance Payment to Chacon (Related document(s)1721 Motion)... Filed by Donald A Bailey on behalf of Bill Attala. (Bailey, Donald)
174906/29/2018 at 08:14:52 2ORDER Appointing Mediator and Assignment to the Honorable Thomas T. Glover Mediation Program. (RQC)
174806/28/2018 at 14:54:05 2Letter From Creditor Jeffrey M McMeel to Judge re: Notice of Request for Motion to Conduct Mental Health Evaluations. (RQC)
174706/28/2018 at 10:31:01 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1743
174606/28/2018 at 10:30:58 6Stipulation Appointing Program Mediator. Filed by Gearin, Michael (Attachments: # 1 Proposed Order)
174506/28/2018 at 08:53:03 3Submitted But Not Entered (Related document(s)1743 Stipulation Appt Mediator). (RQC)
--06/28/2018 at 06:57:09 ---CLOSED. Adversary Case 2:17-ap-1127 Closed . (JCF)
174406/27/2018 at 12:02:01 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1743
174306/27/2018 at 11:40:41 7Stipulation Appointing Program Mediator. Filed by Gearin, Michael (Attachments: # 1 Proposed Order)
174206/26/2018 at 14:22:20 2Change of Address for Multiple Creditors Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
174106/22/2018 at 16:00:27 2ORDER Approving Stipulation for Withdrawal of Counsel Jack Cullen of FosterPepper PLLC, and Pro Hac Vice Counsel Richard J. Levy, Jr. of Pryor Cashman LLC for United States Golf Association (Related Doc # 1739) . (RQC)
174006/22/2018 at 12:02:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Cullen, Jack. Related document 1739
173906/22/2018 at 11:44:22 4Ex Parte Motion to Withdraw as Attorney for United States Golf Association.. Filed by Jack J Cullen on behalf of United States Golf Association (Attachments: # 1 Proposed Order) (Cullen, Jack)
173806/22/2018 at 08:42:11 6Proof of Service of Notice of Hearing on Motion for Order Authorizing the Sale of Remaining Property Free and Clear of all Liens, Claims, Interests, and Encumbrances.. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Related document(s)1724 Motion to Sell Free and Clear of Liens, 1725 Declaration, 1726 Hearing Notice). (Peterson, Brian)
173706/22/2018 at 08:40:00 6Proof of Service of Notice of Hearing on Motion to Approve Terms of Severance Agreement with Edgar Chacon.. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Related document(s)1721 Motion, 1722 Declaration, 1723 Hearing Notice). (Peterson, Brian)
173606/21/2018 at 15:12:11 5Second Notice of of Supplemental Budget (Related document(s)1328 Motion for Relief from Stay, 1429 Statement, 1450 Order GENERIC, 1519 Generic Notice). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
173506/21/2018 at 15:00:58 2Letter (General Correspondence) re: Notice of Northwest Territorial Mint LLC, Government agents and lawyers obstructing bankruptcy laws and their mental health . Filed by creditor Luc Martini .(RQC)
173406/20/2018 at 14:30:05 2Trustee's Bond increased to 4.5 million Filed by United States Trustee. (UST Staff - Scarberry, Kathryn)
173306/19/2018 at 16:15:29 2ORDER Granting Ex Parte Motion to Shorten Time on Interested Parties' Motion to Enforce a Prior Court ORDER (Related Doc # 1730) (RE: related document(s)1728 Motion Enforce a Prior Court Order... Filed by Michelle Carmody Kaplan on behalf of Gary Marks The Hearing date is set for 7/6/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 6/29/2018. (Attachments: # 1 Proposed Order)). (RQC)
173206/19/2018 at 14:26:10 1Request for Removal from Courtesy Notice of Electronic Filing (NEF) . Filed by Marc S. Stern on behalf of Courtesy NEF. (Stern, Marc)
173106/19/2018 at 10:43:28 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Kaplan, Michelle. Related document 1730
173006/19/2018 at 10:38:59 5Motion to Shorten Time on Motion to Enforce a Prior Court Order.. Filed by Michelle Carmody Kaplan on behalf of Gary Marks (Attachments: # 1 Proposed Order) (Kaplan, Michelle)
172906/19/2018 at 10:37:05 2Declaration of Gordon Sletmoe in support Motion to Enforce Prior Court Order (Related document(s)1728 Motion)... Filed by Michelle Carmody Kaplan on behalf of Gordon Sletmoe. (Kaplan, Michelle)
172806/19/2018 at 10:34:10 6Motion Enforce a Prior Court Order... Filed by Michelle Carmody Kaplan on behalf of Gary Marks The Hearing date is set for 7/6/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 6/29/2018. (Attachments: # 1 Proposed Order) (Kaplan, Michelle)
172706/18/2018 at 14:01:30 1ORDER Denying Trustee's Motion for ORDER Establishing Deadline Regarding Disposition of Ross Hansen's Personal Property (Related Doc # 1662) . (RQC)
172606/15/2018 at 15:59:41 2Notice of Hearing on Motion for Order Authorizing the Sale of Remaining Property Free and Clear of all Liens, Claims, Interests, and Encumbrances. (Related document(s)1724 Motion to Sell Free and Clear of Liens). Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
172506/15/2018 at 15:58:27 13Declaration of Mark Calvert in Support of Motion for Order Authorizing the Sale of Remaining Property Free and Clear of all Liens, Claims, Interests, and Encumbrances. (Related document(s)1724 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Peterson, Brian)
172406/15/2018 at 15:53:57 12Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f). Motion for Order Authorizing the Sale of Remaining Property Free and Clear of all Liens, Claims, Interests, and Encumbrances. Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert The Hearing date is set for 7/6/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 6/29/2018. (Attachments: # 1 Proposed Order) (Peterson, Brian)
172306/15/2018 at 15:50:47 2Notice of Hearing on Motion to Approve Terms of Severance Agreement with Edgar Chacon. (Related document(s)1721 Motion). Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
172206/15/2018 at 15:48:53 7Declaration of Mark Calvert in Support of Motion to Approve Terms of Severance Agreement with Edgar Chacon. (Related document(s)1721 Motion). Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Peterson, Brian)
172106/15/2018 at 15:45:23 8Motion to Approve Terms of Severance Agreement with Edgar Chacon. Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert The Hearing date is set for 7/6/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 6/29/2018. (Attachments: # 1 Proposed Order) (Peterson, Brian) Modified--to show correct hearing location NOT Judge Barreca's Courtroom, U.S. Courthouse, Room 7106-on 6/18/2018 (RQC).
172006/15/2018 at 10:57:18 1Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Powers, Ragan. Related document 1662
171906/15/2018 at 08:02:38 30ORDER Granting Motion for ORDER Approving the Sale of Certain Assets of the Estate Free and Clear of All Liens, Claims, Interests, and Encumbrances to American Numismatic Society (Related Doc # 1676) . (RQC)
--06/15/2018 at 15:55:51 ---Receipt of filing fee for Motion to Sell Free and Clear of Liens(16-11767-CMA) [motion,144] ( 181.00). Receipt number 24818133. Fee amount $ 181.00. (U.S. Treasury)
171806/14/2018 at 12:36:08 30Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Kornfeld, Armand. Related document 1676
171706/13/2018 at 15:12:06 1Change of Address Filed by Quentin Wildsmith on behalf of Jon W. Simpson. (Wildsmith, Quentin)
171606/13/2018 at 15:08:51 ---Withdrawal of Document. Filed by Quentin Wildsmith on behalf of Jon W. Simpson. (Related document(s)1715 Change of Address). (Wildsmith, Quentin)
171506/13/2018 at 10:25:34 1Change of Address Filed by Quentin Wildsmith on behalf of Jon W. Simpson. (Wildsmith, Quentin)
--06/13/2018 at 11:00:38 ---Minutes. Hearing Held. Appearances: Mark Calvert, David Neu, Michael Martin, Dennis Carol, Ragan Powers. Matter continued. (related document(s): 1541 Motion filed by Mark Thomas Calvert) Continued Hearing scheduled for 07/06/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
--06/13/2018 at 10:42:11 ---Minutes. Hearing Held. Appearances: David Neu, Jay Kornfeld. Order to be uploaded. (related document(s): 1681 Motion filed by Mark Thomas Calvert) (MJB)
171406/12/2018 at 16:48:59 1Change of Address Filed by Gary and Judith Jones. (SRG)
171306/12/2018 at 15:52:54 1Change of Address for Multiple Creditors Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
171206/11/2018 at 14:03:58 6Letter From Creditor to Judge re: Pro Se Adversary Letter to Judge Christopher M Alston filed by Creditor Betty Carey . (RQC)
171106/11/2018 at 13:14:29 3Statement by Interested Parties (Related document(s)1676 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of American Numismatic Association. (Kaplan, Michelle)
171006/11/2018 at 13:02:18 2Submitted But Not Entered (Related document(s)1707 Motion to Withdraw as Attorney). (RQC)
170906/11/2018 at 13:01:58 12Reply Correction to Trustee's Reply in Support of Motion for Order Approving Sale of Certain Assets of the Estate Free and Clear of Liens, Claims, Interests and Encumbrances to American Numismatic Society (Related document(s)1676 Motion to Sell Free and Clear of Liens, 1681 Motion, 1706 Reply). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
170806/11/2018 at 09:31:00 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Cullen, Jack. Related document 1707
170706/11/2018 at 09:19:54 4Ex Parte Motion to Withdraw as Attorney for United States Golf Association.. Filed by Jack J Cullen on behalf of United States Golf Association (Attachments: # 1 Proposed Order Proposed Order) (Cullen, Jack)
170606/08/2018 at 14:27:39 17Trustee's Reply in Support of Motion for Order Approving Sale of Certain Assets of the Estate Free and Clear of Liens, Claims, Interests and Encumbrances to American Numismatic Society (Related document(s)1676 Motion to Sell Free and Clear of Liens, 1681 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
170506/08/2018 at 14:20:08 4Trustee's Reply in Support of Motion for Order Establishing Deadline Regarding Disposition of Ross Hansen's Personal Property (Related document(s)1662 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
170406/08/2018 at 14:14:30 6Proof of Service . Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1662 Motion, 1663 Declaration, 1664 Hearing Notice). (Neu, David)
170306/08/2018 at 13:24:27 1Letter from Chambers to Ragan L. Powers denying request for telephonic appearance (Related document(s)1701 Letter From Attorney to Judge). (RK)
170206/08/2018 at 12:00:38 2Submitted But Not Entered (Related document(s)1699 Motion). (RQC)
170106/08/2018 at 09:37:42 1Letter From Attorney to Judge: Requesting Telephonic Appearance. Filed by Ragan L Powers on behalf of Ross B. Hansen. (Related document(s)1541 Motion, 1662 Motion). (Powers, Ragan)
170006/07/2018 at 15:31:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1699
169906/07/2018 at 15:04:01 6Ex Parte Motion for Order Appointing Armand J. Kornfeld as Mediator Pursuant to LBR 9044-1 and Authorizing Payment of Mediator Fee.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
--06/07/2018 at 10:27:37 ---Notice to Court of Intent to Argue. Date of Hearing: 6/13/2018. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1679 Hearing Notice, 1681 Motion). (Neu, David)
--06/07/2018 at 10:26:39 ---Notice to Court of Intent to Argue. Date of Hearing: 6/13/2018. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1662 Motion, 1664 Hearing Notice). (Neu, David)
--06/07/2018 at 11:33:22 ---Notice to Court of Intent to Argue. Date of Hearing: 6/13/2018. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1541 Motion, 1543 Hearing Notice, Minutes Hearing Held). (Neu, David)
169806/06/2018 at 16:42:21 15Declaration of Ragan Powers ISO Response to Motion for Order Establishing Deadline Re Disposition of Ross Hansen's Personal Property (Related document(s)1697 Response). Proof of Service. Filed by Ragan L Powers on behalf of Ross Hansen, Ross B. Hansen. (Attachments: # 1 Exhibit) (Powers, Ragan)
169706/06/2018 at 16:38:45 4Response to Motion for Order Establishing Deadline Re Disposition of Ross Hansen's Personal Property (Related document(s)1662 Motion). Proof of Service. Filed by Ragan L Powers on behalf of Ross Hansen, Ross B. Hansen. (Powers, Ragan)
169606/06/2018 at 15:30:57 4Change of Address for Multiple Creditors Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
169506/05/2018 at 11:19:25 3Response to Amended Notice of Presentation of Order. Description: Order Granting Trustees Motion to Approve (I) Deadline to Assert Claims with Respect to Ownership of NWTM Coining Dies; and (II) Settlement Protocol to Resolve Claims to Ownership of NWTM Dies (Related document(s)1637 Notice of Presentation of Order). .. Filed by Creditor Thomas Baker. (RQC)
169406/05/2018 at 11:11:10 2Response to the Motion to Sell (Related document(s)1676 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Alexander Koehler. (RQC) Additional attachment(s) added on 6/5/2018 (RQC).
169306/02/2018 at 10:13:16 2Change of Address for Jim Paneris Filed by Gregory J Jalbert on behalf of Jim Paneris. (Jalbert, Gregory)
169206/01/2018 at 16:34:47 64Monthly Financial Report for the period of April 2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
169106/01/2018 at 14:18:22 2Declaration of Debra M. Malcolm (Related document(s)1690 Response)... Filed by Ragan L Powers on behalf of Ross B. Hansen. (Powers, Ragan)
169006/01/2018 at 14:15:39 6Response to Parish Declaration (Related document(s)1665 Declaration). Proof of Service. Filed by Ragan L Powers on behalf of Ross B. Hansen. (Powers, Ragan)
168905/31/2018 at 16:59:38 71Proof of Service . Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1679 Hearing Notice). (Gearin, Michael)
--05/31/2018 at 08:53:05 ---Minutes. Hearing Not Held. Order entered denying motion to shorten time. (related document(s): 1682 Motion to Sell Free and Clear of Liens filed by Mark Thomas Calvert) (MJB)
168805/29/2018 at 15:25:40 2ORDER Denying Trustee's Ex Parte Motion to Shorten Time (Related Doc # 1685) (RE: related document(s)1682 Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f) Miscellaneous Property of the Estate. [ Subject to Court Approval of Motion to Shorten Time]. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 6/1/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/31/2018. (Attachments: # 1 Proposed Order)). (RQC)
168705/29/2018 at 15:18:20 2Notice to the Court for Trustee to Preserve All Potential Evidence for Litigation Regarding Alleged Fraud and Abuse of Power with Certificate of Service Filed by Creditor Betty Carey. (RQC)
--05/29/2018 at 11:09:18 ---Receipt of filing fee for Motion to Sell Free and Clear of Liens(16-11767-CMA) [motion,144] ( 181.00). Receipt number 24760578. Fee amount $ 181.00. (U.S. Treasury)
168605/25/2018 at 18:31:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1685
168505/25/2018 at 18:08:20 6Ex Parte Motion to Shorten Time on Motion for Order Authorizing the Sale by Auction of Miscellaneous Property of the Estate Free and Clear of All Liens, Claims, Interests, and Encumbrances.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
168405/25/2018 at 18:05:27 2Notice of Hearing on Motion for Order Authorizing the Sale by Auction of Miscellaneous Property of the Estate Free and Clear of Liens, Claims, Interests, and Encumbrances (Related document(s)1682 Motion to Sell Free and Clear of Liens). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
168305/25/2018 at 18:02:16 12Declaration of Mark Calvert in Support of Motion for Order Authorizing the Sale by Auction of Miscellaneous Property of the Estate Free and Clear of All Liens, Claims, Interests and Encumbrances (Related document(s)1682 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
168205/25/2018 at 17:59:59 11Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f) Miscellaneous Property of the Estate. [ Subject to Court Approval of Motion to Shorten Time]. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 6/1/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/31/2018. (Attachments: # 1 Proposed Order) (Gearin, Michael)
168105/25/2018 at 15:33:25 40Amended Motion for Order Approving the Sale of Certain Assets of the Estate Free and Clear of all Liens, Claims, Interests, and Encumbrances to American Numismatic Society (Amended to Correct Day of the Week in Top Notation of Caption only). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 6/13/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 6/6/2018. (Attachments: # 1 Proposed Order) (Gearin, Michael)
168005/24/2018 at 16:02:16 4ORDER on Motion for Allowance and Payment of Administrative Expense Claim (Related document(s)1609 Motion). (CLC)
--05/24/2018 at 13:01:04 ---Minutes. Hearing Held. Appearances: David Neu, Don Bailey, Reagan Powers. Scheduling order setting evidentiary hearing to be issued by chambers. (related document(s): 1609 Motion filed by Bill Attala) Evidentiary Hearing is scheduled for 08/07/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
167905/23/2018 at 17:52:35 3Notice of Hearing on Motion For Order Approving the Sale of Certain Assets of the Estate Free and Clear of All Liens, Claims, Interests, and Encumbrances to American Numismatic Society (Related document(s)1676 Motion to Sell Free and Clear of Liens). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
167805/23/2018 at 17:50:46 9Declaration of Ute Wartenberg Kagan in Support of Motion For Order Approving the Sale of Certain Assets of the Estate Free and Clear of All Liens, Claims, Interests, and Encumbrances to American Numismatic Society (Related document(s)1676 Motion to Sell Free and Clear of Liens, 1677 Declaration)... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Gearin, Michael)
167705/23/2018 at 17:47:18 28Declaration of Mark Calvert in Support of Motion For Order Approving the Sale of Certain Assets of the Estate Free and Clear of All Liens, Claims, Interests, and Encumbrances to American Numismatic Society (Related document(s)1676 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Gearin, Michael)
167605/23/2018 at 17:43:44 17Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f) Motion For Order Approving the Sale of Certain Assets of the Estate Free and Clear of All Liens, Claims, Interests, and Encumbrances to American Numismatic Society. . Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 6/13/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 6/6/2018. (Attachments: # 1 Proposed Order) (Gearin, Michael)
167505/23/2018 at 13:45:34 2Agreed ORDER Extending Deadline for Commencement of Unlawful Detainer for Dayton Premises under the Order Granting in Part and Denying in Part Motion for Relief from Stay. (Related document(s)1673 Stipulation). (PBR)
--05/23/2018 at 17:53:27 ---Receipt of filing fee for Motion to Sell Free and Clear of Liens(16-11767-CMA) [motion,144] ( 181.00). Receipt number 24750481. Fee amount $ 181.00. (U.S. Treasury)
167405/22/2018 at 14:02:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1673
167305/22/2018 at 13:31:42 5Stipulation by and between Ex Parte Motion to Approve Stipulation Extending Deadline for Commencement of Unlawful Detainer for Dayton Premises under the Order Granting in Part and Denying in Part for Relief from Stay. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1328 Motion for Relief from Stay, 1450 Order GENERIC). (Attachments: # 1 Proposed Order) (Gearin, Michael)
167205/22/2018 at 08:31:02 1 PDF with attached Audio File. Court Date & Time [ 5/18/2018 9:40:46 AM ]. File Size [ 25941 KB ]. Run Time [ 01:12:03 ]. (admin).
167105/21/2018 at 10:21:04 8Scheduling Order: Order Approving Motion to Approve (I) Deadline to Assert Claims With Respect to Ownership of NWTM Coining Dies; and (II) Settlement Protocol to Resolve Claims to Ownership of NWTM Dies (Related document(s)1560 Motion). The Hearing date is set for 7/17/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206.. (JCF)
167005/21/2018 at 10:15:59 2Submitted But Not Entered (Related document(s)1609 Motion). (JCF)
166905/18/2018 at 15:31:01 8Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1560
166805/18/2018 at 15:02:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Bailey, Donald. Related document 1609
166705/18/2018 at 12:59:03 2ORDER Vacating Order Establishing Procedures for Interim Payment of Fees and Costs to Professionals (Related document(s)394 Order Re Motion to). (MEH)
166605/18/2018 at 08:47:19 1Letter from Chambers to Donald A. Bailey denying request for telephonic attendance (Related document(s)1661 Letter From Attorney to Judge). (RK)
--05/18/2018 at 10:00:36 ---Minutes. Hearing Held. Appearances: David Neu, Reagan Powers, Donald Bailey, Dennis Carol, Michael Martin. Matter continued. (related document(s): 1541 Motion filed by Mark Thomas Calvert) Continued Hearing scheduled for 06/13/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
166505/17/2018 at 18:37:30 6Declaration of Michael Parish (Related document(s)1648 Letter From Attorney to Judge)... Filed by David C. Smith on behalf of Michael Parish. (Smith, David)
166405/17/2018 at 18:01:04 2Notice of Hearing on Trustee's Motion for Order Establishing Deadline Regarding Disposition of Ross Hansen's Personal Property (Related document(s)1662 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
166305/17/2018 at 18:00:05 6Declaration of Michael J. Gearin in Support of Trustee's Motion for Order Establishing Deadline Regarding Disposition of Ross Hansen's Personal Property (Related document(s)1662 Motion)... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
166205/17/2018 at 17:57:20 5Trustee's Motion for Order Establishing Deadline Regarding Disposition of Ross Hansen's Personal Property... Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 6/13/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 6/6/2018. (Attachments: # 1 Proposed Order) (Gearin, Michael)
166105/17/2018 at 11:18:22 1Letter From Attorney to Judge: Requesting Telephone Attendance by Bill Atalla. Filed by Donald A Bailey on behalf of Bill Attala. (Related document(s)1609 Motion). (Bailey, Donald)
166005/17/2018 at 11:17:09 4Proof of Service . Filed by Donald A Bailey on behalf of Bill Attala. (Related document(s)1609 Motion). (Bailey, Donald)
165905/16/2018 at 17:02:02 8Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1560
165805/16/2018 at 11:34:39 1Letter from Chambers to Ragan L. Powers granting request for telephonic appearance (Related document(s)1657 Letter From Attorney to Judge). (RK)
165705/16/2018 at 07:41:51 1Letter From Attorney to Judge: Requesting Telephonic Appearance. Filed by Ragan L Powers on behalf of Ross B. Hansen. (Related document(s)1541 Motion). (Powers, Ragan)
165605/15/2018 at 10:45:09 1Letter from Chambers to David C. Neu granting request for telephonic appearance (Related document(s)1652 Letter From Attorney to Judge). (RK)
165505/15/2018 at 10:08:18 11Reply of Bill Atalla re Motion for Allowance and Payment of Administrative Expense (Related document(s)1609 Motion)... Filed by Donald A Bailey on behalf of Bill Attala. (Attachments: # 1 Pleading Supplemental Declaration of Bill Atalla # 2 Pleading Declaration of Donald A Bailey re: Attorney Fee) (Bailey, Donald)
165405/14/2018 at 12:13:32 2Withdrawal of Claim Number 3113 Filed by Texas Comptroller of Public Accounts .(VAB)
165305/14/2018 at 12:10:54 2Withdrawal of Claim Number 3112 Filed by Texas Comptroller of Public Accounts .(VAB)
165205/14/2018 at 10:28:03 1Letter From Attorney to Judge: re Request to Appear by Telephone. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1541 Motion, 1609 Motion, Notice to Court of Intent to Argue, 1637 Notice of Presentation of Order, Notice to Court of Intent to Argue, Notice to Court of Intent to Argue). (Neu, David)
--05/14/2018 at 10:04:42 ---Notice to Court of Intent to Argue. Date of Hearing: 5/18/2018. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1541 Motion, 1543 Hearing Notice, Notice to Court of Motion to be Continued). (Neu, David)
--05/14/2018 at 10:02:21 ---Notice to Court of Intent to Argue. Date of Hearing: 5/18/2018. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1637 Notice of Presentation of Order, Minutes Hearing Held). (Neu, David)
--05/14/2018 at 09:38:30 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 24720900. Fee amount $ 31.00. (U.S. Treasury)
--05/14/2018 at 09:33:54 ---Audio CD Request. Hearing Date and Time: 05/10/2018 at 1:30pm.. Contact: Benee Gould 206 370 5815... Please expedite, please call when ready. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
--05/14/2018 at 08:24:24 ---Minutes. Hearing Held. Appearances: David Neu, Mark Calvert, Michelle Kaplan. Matter continued. (related document(s): 1637 Notice of Presentation of Order filed by Mark Thomas Calvert) Continued Hearing scheduled for 05/18/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
165105/11/2018 at 21:23:07 5BNC Certificate of Notice (Related document(s)1643 Letter From Chambers). Notice Date 05/11/2018. (Admin.)
165005/11/2018 at 15:16:37 13Declaration of Mark Calvert in Support of Trustee's Response to Motion for Allowance and Payment of Administrative Expense (Related document(s)1609 Motion, 1649 Response). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Neu, David)
164905/11/2018 at 15:11:21 6Trustee's Response to Motion for Allowance and Payment of Administrative Expense (Related document(s)1609 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
164805/10/2018 at 13:34:53 2Letter From Creditor to Judge filed by Creditor Michael Parish . (RQC)
164705/10/2018 at 13:29:37 4Motion to Stay all Sales; and Motion to Compel Trustee to Explain Stolen/Missing Inventory with Certificate of Service. . Filed by Creditor Betty Carey . (RQC)
164605/10/2018 at 07:45:14 6Submitted But Not Entered (Related document(s)1560 Motion). (Attachments: # 1 Exhibit A) (RQC)
--05/10/2018 at 13:50:07 ---Minutes. Hearing Held. Appearances: David Neu, Mark Calvert, Michelle Kaplan. Order to be entered. (related document(s): 1637 Notice of Presentation of Order filed by Mark Thomas Calvert) (MJB)
164505/09/2018 at 16:02:01 6Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1560
164405/09/2018 at 14:02:02 1 PDF with attached Audio File. Court Date & Time [ 5/4/2018 9:37:28 AM ]. File Size [ 25297 KB ]. Run Time [ 01:10:16 ]. (admin).
164305/09/2018 at 09:13:43 1Letter from Chambers to David C. Neu granting request for telephonic appearance (Related document(s)1642 Letter From Attorney to Judge). (RK)
--05/09/2018 at 10:09:19 ---Audio CD Request. Hearing Date and Time: 10/6/2017 at 9:30 a.m... Contact: Cori Gustafson @ 206-553-2000 ext 242... . Filed by Gary W Dyer on behalf of United States Trustee. (Dyer, Gary)
--05/09/2018 at 09:56:20 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 24708195. Fee amount $ 31.00. (U.S. Treasury)
--05/09/2018 at 09:55:05 ---Audio CD Request. Hearing Date and Time: 05/04/18 at 9:30 am.. Contact: Rachel Wang at (206) 254-4485... Please mail CD to Rachel Wang at 524 Second Avenue, Ste 500, Seattle, WA 98104. Filed by John R Rizzardi on behalf of Courtesy NEF. (Rizzardi, John)
--05/09/2018 at 10:12:50 ---Audio CD Request. Hearing Date and Time: 10/20/17 @ 9:30 a.m... Contact: 206-553-2000 ext 242... . Filed by Gary W Dyer on behalf of United States Trustee. (Dyer, Gary)
--05/09/2018 at 10:14:24 ---Audio CD Request. Hearing Date and Time: 5/4/18 @ 9:30 a.m... Contact: Cori Gustafson 206-553-2000 ext 242... . Filed by Gary W Dyer on behalf of United States Trustee. (Dyer, Gary)
164205/08/2018 at 14:42:36 1Letter From Attorney to Judge: re Request to Appear by Telephone. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1637 Notice of Presentation of Order, Notice to Court of Intent to Argue). (Neu, David)
164105/08/2018 at 12:01:23 2ORDER Denying Trustee's Motion for ORDER Converting Case from a Ch11 Case to a Ch7 Case (Related Doc # 1546) . (RQC)
164005/08/2018 at 11:10:28 4Response to Trustee's Motion for Authority to Abandon and Destroy Records (Related document(s)1541 Motion). .. Filed by Luc J R Martini . (RQC)
163905/07/2018 at 10:59:47 21ORDER Granting Renewed Motion for ORDER Approving the Sale of Certain of the Debtor's Assets Free and Clear of all Liens, Claims, Interests, and Encumbrances to Medalcraft Mint Inc (Related Doc # 1556) . (RQC)
--05/07/2018 at 13:23:18 ---Notice to Court of Intent to Argue. Date of Hearing: 5/10/2018. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1637 Notice of Presentation of Order). (Neu, David)
163805/04/2018 at 14:02:02 21Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1556
163705/03/2018 at 16:39:52 10Amended Notice of Presentation of Order. Description: Order Granting Trustees Motion to Approve (I) Deadline to Assert Claims with Respect to Ownership of NWTM Coining Dies; and (II) Settlement Protocol to Resolve Claims to Ownership of NWTM Dies heard on 4/20/18 Filed by David C Neu on behalf of Mark Thomas Calvert. Presentment to be held on 5/10/2018 at 01:30 PM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (Neu, David)
163605/03/2018 at 15:49:20 5Conditional Objection (Related document(s)1556 Motion to Sell Free and Clear of Liens)... Filed by David C. Smith on behalf of Michael Parish. (Smith, David)
163505/03/2018 at 12:45:16 2ORDER Denying Ex Parte Motion to Shorten Time on Notice of Presentation of ORDER Approving Motion to Approve (I) Deadline to Assert Claims with Respect to Ownership of NWTM Coining Dies; and (II) Settlement Protocol to Resolve Claims to Ownership of NWTM Dies (Related Doc # 1631) (RE: related document(s)1630 Notice of Presentation of Order. Description: Order Granting Trustees Motion to Approve (I) Deadline to Assert Claims with Respect to Ownership of NWTM Coining Dies; and (II) Settlement Protocol to Resolve Claims to Ownership of NWTM Dies heard on 4/20/18 (Subject to Court Approval on Motion to Shorten Time) Filed by David C Neu on behalf of Mark Thomas Calvert. Presentment to be held on 5/4/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206.). (RQC)
163405/03/2018 at 12:38:48 17ORDER Approving the Sale of Certain of the Debtor's Coining Dies and Inventory to Boy Scout of America (Related Doc # 1551) . (RQC)
163305/03/2018 at 09:13:40 1Proof of Service . Filed by Creditor Betty Carey Hearby. (Related document(s)1618 Declaration, 1623 Objection). (RQC)
163205/02/2018 at 17:02:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1631
163105/02/2018 at 16:30:04 5Ex Parte Motion to Shorten Time on presentation of the Order Granting Trustees Motion to Approve (I) Deadline to Assert Claims with Respect to Ownership of NWTM Coining Dies; and (II) Settlement Protocol to Resolve Claims to Ownership of NWTM Dies.. Filed by David C Neu on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Neu, David)
163005/02/2018 at 16:26:02 10Notice of Presentation of Order. Description: Order Granting Trustees Motion to Approve (I) Deadline to Assert Claims with Respect to Ownership of NWTM Coining Dies; and (II) Settlement Protocol to Resolve Claims to Ownership of NWTM Dies heard on 4/20/18 (Subject to Court Approval on Motion to Shorten Time) Filed by David C Neu on behalf of Mark Thomas Calvert. Presentment to be held on 5/4/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (Neu, David)
162905/02/2018 at 16:02:02 17Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1551
162805/02/2018 at 11:06:53 3Statement Correcting the Record (Related document(s)1556 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
--05/02/2018 at 09:52:42 ---Minutes. Hearing Not Held. Matter continued. (related document(s): 1541 Motion filed by Mark Thomas Calvert) Continued Hearing scheduled for 05/18/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
162705/01/2018 at 18:45:52 4Declaration of Mark Calvert in Support of Reply in Support of Trustee's Motion to Convert Case from Chapter 11 to 7 (Related document(s)1546 Motion to Convert Case from Chapter 11 to 7, 1626 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
162605/01/2018 at 18:44:04 4Reply in Support of Trustee's Motion to Convert Case from Chapter 11 to 7 (Related document(s)1546 Motion to Convert Case from Chapter 11 to 7). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
162505/01/2018 at 15:24:03 3Declaration of Mark Calvert in Support of Reply to Limited Objection to Renewed Motion for Order Approving the Sale of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances to Medalcraft Mint, Inc. (Related document(s)1556 Motion to Sell Free and Clear of Liens, 1624 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
162405/01/2018 at 15:21:42 14Reply to Limited Objection to Renewed Motion for Order Approving the Sale of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances to Medalcraft Mint, Inc. (Related document(s)1556 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--05/01/2018 at 10:29:07 ---Notice to Court Requesting Continuance of Hearing on Motion - from: Date of Hearing: 05/04/2018 at 9:30 am. to: 05/18/2018 at 9:30 am. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1541 Motion, 1543 Hearing Notice, Minutes Hearing Held, Notice to Court of Intent to Argue). (Neu, David)
162304/30/2018 at 08:35:28 1Objection and Renewed Objections to All Objections filed February 28, 2018 (Related document(s)1344 Motion to Assume or Reject, 1350 Motion to Sell Free and Clear of Liens, 1457 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Betty Carey Hearby. (RQC)
--04/30/2018 at 10:04:57 ---Notice to Court of Intent to Argue. Date of Hearing: 5/4/2018. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1560 Motion, 1562 Hearing Notice, Minutes Hearing Held). (Neu, David)
--04/30/2018 at 09:59:49 ---Notice to Court of Intent to Argue. Date of Hearing: 5/4/2018. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1541 Motion, 1543 Hearing Notice, Minutes Hearing Held). (Neu, David)
--04/30/2018 at 11:01:50 ---Notice to Court of Intent to Argue. Date of Hearing: 5/4/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1546 Motion to Convert Case from Chapter 11 to 7, 1548 Hearing Notice). (Gearin, Michael)
--04/30/2018 at 11:06:15 ---Notice to Court of Intent to Argue. Date of Hearing: 5/4/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1556 Motion to Sell Free and Clear of Liens, 1558 Hearing Notice). (Gearin, Michael)
162204/27/2018 at 17:07:26 7Memorandum of Law in Support of Limited Objection... Filed by John E Kennedy on behalf of Gould Studios, Daniel Althuser, American Numismatic Association, Don Everhart, Dick Johnson, Friedrike Merck, The Weigand Foundation, Dan Weigand. (Kennedy, John)
162104/27/2018 at 15:22:17 2Change of Address for Multiple Creditors Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
162004/27/2018 at 14:05:29 1Response to the Motion to Convert (Related document(s)1546 Motion to Convert Case from Chapter 11 to 7). .. Filed by Creditor Harrison Ashcraft. (RQC)
161904/27/2018 at 12:27:10 2Bond Rider Increase of Trustee Mark Calvert Filed by United States Trustee. (UST Staff - Scarberry, Kathryn)
161804/27/2018 at 09:17:25 3Declaration of In Support of Rule No 2004 Motion Regarding Trustee Calvert . .. Filed by Creditor B Carey. (RQC)
161704/26/2018 at 10:42:45 3ORDER Resolving Ownership of Certain Custom Coining Dies Claimed by United States Golf Association, and Allowing Administrative Expense of The United States Golf Association (Related document(s)457 Motion, 728 Order Re Motion to). (RQC)
161604/26/2018 at 10:34:04 67Response to the Motion to Covert (Related document(s)1546 Motion to Convert Case from Chapter 11 to 7). .. Filed by Creditor's Richard and Paula Pehl. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K) (RQC) Modified--to show filer's name--on 4/26/2018 (RQC).
161504/26/2018 at 10:24:16 2Response to the Motion to Convert (Related document(s)1546 Motion to Convert Case from Chapter 11 to 7). .. Filed by William L Hanson former CoChair of the Unsecured Creditors Committee. (RQC)
161404/26/2018 at 10:20:33 4Objection to the Motion to Sell (Related document(s)1556 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Robert Miller. (RQC)
161304/25/2018 at 14:02:02 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Cullen, Jack. Related document 728
161204/24/2018 at 14:31:02 1 PDF with attached Audio File. Court Date & Time [ 4/20/2018 9:01:45 AM ]. File Size [ 64321 KB ]. Run Time [ 02:58:40 ]. (admin).
161104/23/2018 at 14:43:47 3Objection to the Motion to Sell (Related document(s)1556 Motion to Sell Free and Clear of Liens). .. Filed by Creditor American Dahlia Society. (RQC)
161004/20/2018 at 15:14:54 3Objection to Conversion to Chapter 7 (Related document(s)1546 Motion to Convert Case from Chapter 11 to 7)... Filed by Donald A Bailey on behalf of Bill Attala. (Bailey, Donald)
160904/20/2018 at 15:13:21 29Motion Allowance and Immediate Payment of Administrative Expense Claim... Filed by Donald A Bailey on behalf of Bill Attala The Hearing date is set for 5/18/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/11/2018. (Attachments: # 1 Pleading Declaration of Bill Atalla # 2 Notice of Hearing # 3 Proposed Order) (Bailey, Donald)
160804/20/2018 at 11:32:41 3Response to Trustee's Motion to Convert (Related document(s)1546 Motion to Convert Case from Chapter 11 to 7). .. Filed by Creditor Roger W Jennings . (RQC)
160704/20/2018 at 11:29:33 5Response to Trustee's Motion to Convert (Related document(s)1546 Motion to Convert Case from Chapter 11 to 7). .. Filed by Alexander Koehler. (RQC)
160604/20/2018 at 10:25:07 82Monthly Financial Report for the period of March, 2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--04/20/2018 at 10:50:06 ---Minutes. Hearing Held. Appearances: David Neu for the Trustee, Mark Calvert, Reagan Powers, Dennis Carol, John Kennedy, Betty Carey. Matter continued. (related document(s): 1541 Motion filed by Mark Thomas Calvert) Continued Hearing scheduled for 05/04/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
--04/20/2018 at 11:43:10 ---Minutes. Hearing Held. Appearances: David Neu, Mark Calvert, Jack Cullen, Lance Lee, John Kennedy, Richard Levy. Matter continued. (related document(s): 1560 Motion filed by Mark Thomas Calvert) Continued Hearing scheduled for 05/04/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
--04/20/2018 at 15:15:46 ---Notice to Court of Intent to Argue. Date of Hearing: 5/18/2018. Filed by Donald A Bailey on behalf of Bill Attala. (Related document(s)1609 Motion). (Bailey, Donald)
160504/19/2018 at 13:25:58 1Change of Address Filed by Norman K. Short on behalf of Northwest Territorial Mint LLC. (Short, Norman)
160404/18/2018 at 14:51:44 ---Document SEALED.. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s) 501 Motion to Seal Document). (Neu, David)
160304/18/2018 at 14:18:23 6Proof of Service of Notice of Hearing on Renewed Motion for Order Approving the Sale of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances to Medalcraft Mint, Inc. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1556 Motion to Sell Free and Clear of Liens, 1558 Hearing Notice). (Neu, David)
160204/18/2018 at 13:54:42 6Proof of Service of Notice of Hearing of Motion to Approve (I) Deadline to Assert Claims with Respect to Ownership of NWTM Coining Dies; and (II) Settlement Protocol to Resolve Claims to Ownership of NWTM Dies. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1560 Motion, 1562 Hearing Notice). (Neu, David)
160104/17/2018 at 16:13:53 8Reply to Objections to Motion for Authority to Abandon and Destroy Records (Related document(s)1541 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
160004/17/2018 at 16:02:31 12Reply in Support of Motion to Approve (I) Deadline to Assert Claims with Respect to Ownership of NWTM Dies; and (II) Settlement Protocol to Resolve Claims to Ownership of NWTM Dies (Related document(s)1560 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
159904/17/2018 at 11:01:07 1Letter from Chambers to Ragan L. Powers granting request for telephonic appearance (Related document(s)1598 Letter From Attorney to Judge). (RK)
159804/17/2018 at 09:23:48 1Letter From Attorney to Judge: Requesting Telephonic Appearance. Filed by Ragan L Powers on behalf of Ross B. Hansen. (Related document(s)1541 Motion). (Powers, Ragan)
--04/17/2018 at 07:31:23 ---Receipt of CD Audio Filing Fee -$31.00 by JK. Receipt Number 227402. (admin)
--04/17/2018 at 07:59:23 ---Receipt of Administrative Expenses. Receipt Number 00227404. Fee Amount $ 700. (Related document(s)1555 Statement of Administrative Expenses). (NSM)
159704/16/2018 at 14:32:24 1ORDER Restricting Public Access to Docket Entry No. 1590 (Related document(s)1590 Letter From Attorney to Judge). (RQC)
159604/16/2018 at 11:34:35 1Letter from Chambers to John E. Kennedy granting request for telephonic appearance (Related document(s)1594 Letter From Attorney to Judge). (RK)
159504/16/2018 at 10:34:32 1Objection to the Motion (Related document(s)1546 Motion to Convert Case from Chapter 11 to 7). .. Filed by Creditor's Leonard and Linda Martin. (RQC)
--04/16/2018 at 10:49:00 ---Notice to Court of Intent to Argue. Date of Hearing: 4/20/2018. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1551 Motion to Sell Free and Clear of Liens, 1553 Hearing Notice). (Neu, David)
--04/16/2018 at 13:25:25 1Audio CD Request. Hearing Date and Time: March 9, 2018 at 09:30 am. Other Info: Continued @ 01:30 pm. . Requested by: Diane Erdmann @ 253-691-9926. . . Filed by Diane Erdmann . (RQC) Additional attachment(s) added on 4/16/2018 (RQC).
--04/16/2018 at 10:51:23 ---Notice to Court of Intent to Argue. Date of Hearing: 4/20/2018. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1560 Motion, 1562 Hearing Notice). (Neu, David)
--04/16/2018 at 10:44:24 ---Notice to Court of Intent to Argue. Date of Hearing: 4/20/2018. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1541 Motion, 1543 Hearing Notice). (Neu, David)
159404/13/2018 at 17:00:02 1Letter From Attorney to Judge: Honorable Christopher M. Alston. Filed by John E Kennedy on behalf of Daniel Althuser, American Numismatic Association, Don Everhart, Grove Minting Company, Heirs of Paul Manship, Dick Johnson, Gary Marks, Friedrike Merck, National Sculpture Society, Bob Palmisano, The Heirs of Marcel Jovine, The Weigand Foundation, Heidi Wastweet, Dan Weigand, Karen Worth. (Kennedy, John)
159304/13/2018 at 16:31:12 2Letter From Chambers To: Jack Cullen re: request for telephonic appearance (Related document(s)1585 Letter From Attorney to Judge). (EA)
159204/13/2018 at 16:18:12 2Objection (Related document(s)1541 Motion)... Filed by John E Kennedy on behalf of Daniel Althuser, American Numismatic Association, Don Everhart, Grove Minting Company, Heirs of Paul Manship, Dick Johnson, Gary Marks, Friedrike Merck, National Sculpture Society, Bob Palmisano, The Heirs of Marcel Jovine, The Weigand Foundation, Heidi Wastweet, Dan Weigand, Karen Worth. (Kennedy, John)
159104/13/2018 at 16:02:48 8Objection (Related document(s)1560 Motion)... Filed by John E Kennedy on behalf of Daniel Althuser, American Numismatic Association, Grove Minting Company, Gary Marks, Friedrike Merck, National Sculpture Society, Bob Palmisano, Heidi Wastweet. (Attachments: # 1 Declaration # 2 Declaration) (Kennedy, John)
159004/13/2018 at 15:38:54 1Letter From Attorney to Judge: Honorable Christopher M. Alston. Filed by John E Kennedy on behalf of Heirs of Paul Manship, Karen Worth, Daniel Althuser, American Numismatic Association, Don Everhart, Grove Minting Company, Dick Johnson, Gary Marks, Friedrike Merck, National Sculpture Society, Bob Palmisano, The Heirs of Marcel Jovine, The Weigand Foundation, Heidi Wastweet, Dan Weigand. (Kennedy, John)
158904/13/2018 at 14:45:00 3Objection to the Trustees Motion to Approve Deadline to Assert Claims with respect to Ownership of Dies and Settlement Protocol to Resolve Claims to Ownership of Dies (Related document(s)1560 Motion)... Filed by Lance L Lee on behalf of Nevada Northern Railway Foundation, Inc.. (Lee, Lance)
158804/13/2018 at 10:06:21 1Change of Address for Creditor Philip Braun of US Dept of Justice. Filed by Creditor Philip Braun of US Dept of Justice . (RQC)
158704/13/2018 at 10:02:26 1Reply to the Motion to Sell (Related document(s)1551 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Tracy Routh. (RQC)
158604/13/2018 at 09:59:54 1Reply to Trustee's Motion (Related document(s)1546 Motion to Convert Case from Chapter 11 to 7). .. Filed by Creditor Tracy Routh. (RQC)
--04/13/2018 at 15:58:28 ---CLOSED. Adversary Case 2:18-ap-1010 Closed . (CLC)
158504/12/2018 at 17:01:05 1Letter From Attorney to Judge: Requesting Telephonic Appearance for Richard Levy, Jr.. Filed by Jack J Cullen on behalf of United States Golf Association. (Related document(s)1560 Motion). (Cullen, Jack)
158404/12/2018 at 11:46:20 2Response to the Motion (Related document(s)1551 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Alexander Koehler. (RQC)
158304/11/2018 at 16:50:24 3Change of Address for Multiple Creditors Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
158204/11/2018 at 15:46:18 6Proof of Service . Filed by Jack J Cullen on behalf of United States Golf Association. (Related document(s)1580 Objection, 1581 Declaration). (Cullen, Jack)
158104/11/2018 at 15:45:04 91Declaration of Joseph Negri in Support of Objection of United States Golf Association to Trustee's Motion for Order to Authorize (1) Deadline to Assert Claims of Onwership of Coining Dies, and (2) Settlement Protocol to Resolve Claims of Such Ownership (Related document(s)1580 Objection)... Filed by Jack J Cullen on behalf of United States Golf Association. (Attachments: # 1 Exhibit A-L) (Cullen, Jack)
158004/11/2018 at 15:42:28 13Objection to Trustee's Motion for Order to Authorize (1) Deadline to Assert Claims of Ownership of Coining Dies, and (2) Settlement Protocol to Resolve Claims of Such Ownership (Related document(s)1560 Motion)... Filed by Jack J Cullen on behalf of United States Golf Association. (Cullen, Jack)
--04/11/2018 at 17:03:32 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Thomas P Quinlan III on behalf of Diane Erdmann. (Quinlan, Thomas)
157904/09/2018 at 14:57:20 15Letter From Creditor to Judge re: To provide information and concerns. Filed by creditor Joshua Gibbons. (RQC)
157804/09/2018 at 10:45:14 1Letter To: NW Territorial Mint, LLC re: returned check. Court does not accept checks from debtors for filing fees. (JCF)
157704/06/2018 at 14:01:02 2ORDER Granting Ex Parte Motion to (I) Limit Notice on Trustee's Renewed Motion for ORDER Approving the Sale of Certain of the Debtors' Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances to Medalcraft, Inc. and (II) Approve Renewed Notice to DIE Customers Regarding Sale of the Debtor's Assets Free and Clear of Liens, Claims, Interests, and Encumbrances (Related Doc # 1574) . (RQC)
157604/06/2018 at 12:59:55 3Response to Trustee's Motion for Authority to Abandon and Destroy Records (Related document(s)1541 Motion). Proof of Service. Filed by Ragan L Powers on behalf of Ross B. Hansen. (Powers, Ragan)
157504/06/2018 at 12:02:01 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1574
157404/06/2018 at 11:47:12 10Ex Parte Motion (I) Limiting Notice on Trustees Renewed Motion for Order Approving the Sale of Certain of the Debtors Assets Free and Clear of all Liens, Claims, Interests, and Encumbrances to Medalcraft, Inc. and (II) Approving the Renewed Notice to Die Customers Regarding Sale of the Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances.. Filed by David C Neu on behalf of Mark Thomas Calvert (Attachments: # 1 Exhibit A # 2 Proposed Order) (Neu, David)
157304/06/2018 at 10:07:21 3Objection to the Motion to Sell (Related document(s)1551 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Rita Pelc . (RQC)
--04/06/2018 at 09:26:18 ---Minutes. Hearing Not Held. Order to be entered pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): 1500 Trustee Motion to Approve Compromise or Settlement filed by Mark Thomas Calvert) (MJB)
--04/06/2018 at 09:54:30 ---Minutes. Hearing Not Held. Order to be entered pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): 1534 Trustee Motion to Approve Compromise or Settlement filed by Mark Thomas Calvert) (MJB)
157204/04/2018 at 12:50:57 2ORDER Approving Motion to Approve Agreement with Brookgreen Gardens (Related Doc # 1500) . (JCF)
157104/04/2018 at 11:13:13 2Change of Address for Multiple Creditors Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
157004/04/2018 at 11:02:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1500
156904/03/2018 at 16:29:59 69Proof of Service . Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1548 Hearing Notice, 1553 Hearing Notice). (Gearin, Michael)
156804/03/2018 at 13:41:59 2ORDER Approving Motion to Approve Settlement with Pan American Silver Corp (Related Doc # 1534) . (RQC)
156704/03/2018 at 13:39:47 2Submitted But Not Entered (Related document(s)1500 Trustee Motion to Approve Compromise or Settlement). (RQC)
156604/02/2018 at 11:31:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1534
156504/02/2018 at 11:31:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1500
156404/02/2018 at 11:18:29 ---Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on The Notice of Motion was mailed on 3/13/18 and ECF Filing on 3/16/18 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)1534 Trustee Motion to Approve Compromise or Settlement)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
156304/02/2018 at 11:14:02 ---Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on The Notice of Motion was mailed on 3/7/18 and ECF Filing on 3/6/18 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)1500 Trustee Motion to Approve Compromise or Settlement)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
--04/02/2018 at 11:05:27 ---Receipt of filing fee for Motion to Sell Free and Clear of Liens(16-11767-CMA) [motion,144] ( 181.00). Receipt number 24598361. Fee amount $ 181.00. (U.S. Treasury)
156203/30/2018 at 15:48:14 3Notice of Hearing of Motion to Approve (I) Deadline to Assert Claims with Respect to Ownership of NWTM Coining Dies; and (II) Settlement Protocol to Resolve Claims to Ownership of NWTM Dies (Related document(s)1560 Motion). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
156103/30/2018 at 15:46:36 6Declaration of Mark Calvert in Support of Motion to Approve (I) Deadline to Assert Claims with Respect to Ownership of NWTM Coining Dies; and (II) Settlement Protocol to Resolve Claims to Ownership of NWTM Dies (Related document(s)1560 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
156003/30/2018 at 15:45:10 8Motion to Approve (I) Deadline to Assert Claims with Respect to Ownership of NWTM Coining Dies; and (II) Settlement Protocol to Resolve Claims to Ownership of NWTM Dies. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 4/20/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/13/2018. (Attachments: # 1 Proposed Order) (Neu, David)
155903/30/2018 at 15:33:58 2Notice of Renewed Notice to Die Customer's Regarding Sale of the Debtor's Assets Free and Clear of Liens, Claims, Interests, and Encumbrances (Related document(s)1556 Motion to Sell Free and Clear of Liens). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
155803/30/2018 at 15:31:32 2Notice of Hearing on Renewed Motion for Order Approving the Sale of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances to Medalcraft Mint, Inc (Related document(s)1556 Motion to Sell Free and Clear of Liens). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
155703/30/2018 at 15:30:18 16Declaration of Mark Calvert in Support of Renewed Motion for Order Approving the Sale of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances to Medalcraft Mint, Inc.. (Related document(s)1556 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
155603/30/2018 at 15:28:13 29Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f) Renewed Motion for Order Approving the Sale of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances to Medalcraft Mint, Inc. . Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 5/4/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/27/2018. (Attachments: # 1 Proposed Order) (Neu, David)
155503/28/2018 at 11:33:49 2Statement of Administrative Expenses--$700.00 for 2 Complaints (Related document(s)675 Complaint, 1138 Complaint). (RQC)
155403/28/2018 at 09:09:00 2Response to the Motion to Sell (Related document(s)1457 Motion to Sell Free and Clear of Liens). .. Filed by The Jewish American Hall of Fame. (RQC)
155303/26/2018 at 16:11:33 2Notice of Hearing on Motion for Order Approving Sale of Certain of the Debtor's Coining Dies and Inventory to Boy Scouts of America. (Related document(s)1551 Motion to Sell Free and Clear of Liens). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
155203/26/2018 at 16:10:31 14Declaration of Mark Calvert in Support of Motion for Order Approving Sale of Certain of the Debtor's Coining Dies and Inventory to Boy Scouts of America. (Related document(s)1551 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Neu, David)
155103/26/2018 at 15:50:00 24Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f). Motion for Order Approving Sale of Certain of the Debtor's Coining Dies and Inventory to Boy Scouts of America. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 4/20/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/13/2018. (Attachments: # 1 Proposed Order) (Neu, David)
155003/26/2018 at 14:00:08 2Change of Address Multiple Creditors Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
154903/26/2018 at 11:28:04 2ORDER on Pro Hac Vice Application. Attorney John E Kennedy for Gary Marks, Heidi Wastweet, New York Numismatic Club, American Numismatic Association, National Sculpture Society, Grove Minting Company, Friedrike Merck, Bob Palmisano, the Heirs of Marcel Jovine, Daniel Althuser, Dan Weigand, The Weigand Foundation, Deanie Hancock French, heir of Walker Hancock, Dick Johnson and Don Everhart (Related Doc # 1540) . (RQC)
--03/26/2018 at 15:50:50 ---Receipt of filing fee for Motion to Sell Free and Clear of Liens(16-11767-CMA) [motion,144] ( 181.00). Receipt number 24577706. Fee amount $ 181.00. (U.S. Treasury)
154803/23/2018 at 14:13:17 2Notice of Hearing on Trustee's Motion for Order Converting Case from a Chapter 11 to a Chapter 7 Case (Related document(s)1546 Motion to Convert Case from Chapter 11 to 7). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
154703/23/2018 at 14:11:15 4Declaration of Mark Calvert in Support of Trustee's Motion for Order Converting Case from a Chapter 11 Case to a Chapter 7 Case (Related document(s)1546 Motion to Convert Case from Chapter 11 to 7). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
154603/23/2018 at 14:08:22 8Trustee's Motion to Convert Case from Chapter 11 to 7 . Filed by David C Neu on behalf of Mark Thomas Calvert. The Hearing date is set for 5/4/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/27/2018. (Attachments: # 1 Proposed Order) (Neu, David)
--03/23/2018 at 14:09:16 ---Receipt of filing fee for Motion to Convert Case from Chapter 11 to 7 (16-11767-CMA) [motion,1510] ( 15.00). Receipt number 24572328. Fee amount $ 15.00. (U.S. Treasury)
154503/22/2018 at 15:05:08 6Proof of Service Notice of Hearing of Trustee's Motion for Authority to Abandon and Destroy Records. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1543 Hearing Notice). (Attachments: # 1 Exhibit A) (Neu, David)
154403/22/2018 at 15:02:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Kaplan, Michelle. Related document 1540
154303/22/2018 at 15:01:45 2Notice of Hearing on Trustee's Motion for Authority to Abandon and Destroy Records (Related document(s)1541 Motion). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
154203/22/2018 at 14:57:41 3Declaration of Mark Calvert in Support of Trustee's Motion for Authority to Abandon and Destroy Records (Related document(s)1541 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
154103/22/2018 at 14:55:02 6Trustee's Motion for Authority to Abandon and Destroy Records. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 4/20/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/13/2018. (Attachments: # 1 Proposed Order) (Neu, David)
154003/22/2018 at 14:52:03 5Pro Hac Vice Application for John E. Kennedy.. Filed by Michelle Carmody Kaplan on behalf of New York Numismatic Club (Attachments: # 1 Proposed Order) (Kaplan, Michelle)
--03/22/2018 at 14:55:30 ---Receipt of filing fee for Pro Hac Vice Application(16-11767-CMA) [motion,1990] ( 231.00). Receipt number 24567501. Fee amount $ 231.00. (U.S. Treasury)
153903/19/2018 at 13:50:27 2ORDER Denying Trustee's Motion for ORDER Approving the Sale of Certain of the Debtor's Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances to Medalcraft Mint Inc (Related Doc # 1457) . (RQC)
153803/19/2018 at 11:10:20 1 PDF with attached Audio File. Court Date & Time [ 3/16/2018 8:42:57 AM ]. File Size [ 18926 KB ]. Run Time [ 00:52:34 ]. (Michael Gearin). (admin).
153703/16/2018 at 15:21:42 6Proof of Service of Notice of Hearing on Motion to Approve Settlement with Pan American Silver Corp. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1536 Hearing Notice). (Neu, David)
153603/16/2018 at 15:18:21 2Notice of Hearing on Motion to Approve Settlement with Pan American Silver Corp (Related document(s)1534 Trustee Motion to Approve Compromise or Settlement). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
153503/16/2018 at 15:16:54 49Declaration of Mark Calvert in Support of Motion to Approve Settlement with Pan American Silver Corp (Related document(s)1534 Trustee Motion to Approve Compromise or Settlement). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
153403/16/2018 at 15:13:46 8Trustee's Motion to Approve Compromise or Settlement Motion to Approve Settlement with Pan American Silver Corp. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 4/6/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 3/30/2018. (Attachments: # 1 Proposed Order) (Neu, David)
--03/16/2018 at 10:48:33 ---Minutes. Hearing Held. Appearances: Michael J. Gearin representing trustee; Mark Calvert, trustee; Kristopher Larson representing Rodger May; Jerry Moran, bidder. (related document(s): 1457 Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f). Motion for Order Approving the Sale of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances to Medalcraft Mint, Inc. Proof of Service filed by Michael J Gearin.: Sale is denied without prejudice. (KEK)
153303/15/2018 at 17:28:16 73Declaration Second Supplemental Declaration of Mark Calvert in Support of Motion for Order Approving the Sale of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances to Medalcraft Mint, Inc.. (Related document(s)1457 Motion to Sell Free and Clear of Liens, 1491 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
153203/15/2018 at 14:24:33 69Monthly Financial Report for the period of February 2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
153103/14/2018 at 13:14:35 105ORDER Approving the Sale of Certain of the Debtor's Assets Free and Clear of All Liens Claims, Interests, and Encumbrances to Industrial Assets Corp (Related Doc # 1461) (Attachments: # 1 Exhibit A Part 1 of 2 # 2 Exhibit A Part 2 of 2) . (RQC)
153003/13/2018 at 12:11:00 1ORDER on Pro Hac Vice Application. Attorney Richard Levy Jr for United States Golf Association (Related Doc # 1510) . (RQC)
152903/13/2018 at 11:02:02 1Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Cullen, Jack. Related document 1510
--03/13/2018 at 14:31:36 ---Audio CD Request. Hearing Date and Time: 03/09/2018 9:30 am.. Contact: Valentina Barei, 206-359-6439... . Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
--03/13/2018 at 14:33:21 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 24533948. Fee amount $ 31.00. (U.S. Treasury)
152803/12/2018 at 17:02:01 105Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1461
--03/12/2018 at 16:20:30 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 24530658. Fee amount $ 31.00. (U.S. Treasury)
--03/12/2018 at 12:35:41 ---Minutes. Hearing Held. Appearances: Mike Gearin, Mark Calvert, Mark Northrup, David Neu, Betty Carey, Michelle Kaplan, Lance Lee, Reagan Powers, Hugh McCollough, Kristofer Larsen, Richard Levy, Jack Cullen. Matter continued for a special set hearing. (related document(s): 1457 Motion to Sell Free and Clear of Liens filed by Mark Thomas Calvert) Continued Hearing scheduled for 03/16/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
--03/12/2018 at 12:48:33 ---Notice to Court of Intent to Argue. Date of Hearing: 3/16/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1457 Motion to Sell Free and Clear of Liens, Minutes Hearing Held). (Gearin, Michael)
--03/12/2018 at 16:18:13 ---Audio CD Request. Hearing Date and Time: 03/09/18 at 9:30am.. Contact: Benee Gould 206 370 5815... Please expedite, please call when ready. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
152703/09/2018 at 14:06:44 12Objection to the Motion (Related document(s)1457 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Mel Wacks of The Jewish-American Hall of Fame. (Attachments: # 1 Objection to the Motion) (RQC)
152603/08/2018 at 17:09:36 2Limited Objection of Dick Johnson re: Medalcraft sale Mtn (Related document(s)1457 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of Dick JOhnson. (Kaplan, Michelle)
152503/08/2018 at 17:07:26 2Limited Objection of Friedrike Merck re Medalcraft sale Mtn (Related document(s)1457 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of Friedrike Merck. (Kaplan, Michelle)
152403/08/2018 at 17:02:20 2Limited Objection ANA re Medalcraft sale Mtn (Related document(s)1457 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of American Numismatic Association. (Kaplan, Michelle)
152303/08/2018 at 17:00:27 2Declaration of Friedrike Merck re Medalcraft sale Mtn (Related document(s)1457 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of Friedrike Merck. (Kaplan, Michelle)
152203/08/2018 at 16:57:42 2Declaration Angela Dey re: Medalcraft sale mtn (Related document(s)1457 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of Dick JOhnson. (Kaplan, Michelle)
152103/08/2018 at 16:55:45 7Declaration of Dick Johnson re: Medalcraft sale Mtn (Related document(s)1457 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of Dick JOhnson. (Kaplan, Michelle)
152003/08/2018 at 16:51:40 8Limited Objection to Medalcraft Sale Mtn (Related document(s)1457 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of American Numismatic Association. (Kaplan, Michelle)
151903/08/2018 at 16:07:14 6Notice of Supplemental Budget (Related document(s)1328 Motion for Relief from Stay, 1429 Statement, 1450 Order GENERIC). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
151803/08/2018 at 13:48:35 10Declaration of Mark Bassett, President of Nevada Northern Railway Foundation, Inc. (Related document(s)1457 Motion to Sell Free and Clear of Liens, 1461 Motion to Sell Free and Clear of Liens, 1517 Objection)... Filed by Lance L Lee on behalf of Nevada Northern Railway Foundation, Inc.. (Attachments: # 1 Exhibit 1. Invoices) (Lee, Lance)
151703/08/2018 at 13:45:12 2Limited Objection to Trustee's Motion to Approve Sale of Assets Including Dies by Nevada Northern Railway Foundation (Related document(s)1457 Motion to Sell Free and Clear of Liens, 1461 Motion to Sell Free and Clear of Liens)... Filed by Lance L Lee on behalf of Nevada Northern Railway Foundation, Inc.. (Lee, Lance)
151603/08/2018 at 13:40:51 1Notice of Appearance of Lance L. Lee as Attorney for Nevada Northern Railway Foundation, Inc. Filed by Lance L Lee on behalf of Nevada Northern Railway Foundation, Inc.. (Lee, Lance)
151503/08/2018 at 11:18:48 ---Document SEALED.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s) 501 Motion to Seal Document). (Gearin, Michael)
151403/08/2018 at 11:10:28 7Proof of Service . Filed by Jack J Cullen on behalf of United States Golf Association. (Related document(s)1512 Objection, 1513 Declaration). (Attachments: # 1 Exhibit A) (Cullen, Jack)
151303/08/2018 at 11:09:12 44Declaration of Joseph Negri in Support of Limited Objection of United States Golf Association to Trustee's Motion for Order Authorizing the Auction and Sale of Debtor's Equipment, Dies, Tooling and Other Property Free and Clear of All Liens, Claims, Interests and Encumbrances (Related document(s)1512 Objection)... Filed by Jack J Cullen on behalf of United States Golf Association. (Attachments: # 1 Exhibit 1 - 7) (Cullen, Jack)
151203/08/2018 at 11:06:55 14Limited Objection of United States Golf Association to Trustee's Motion for Order Authorizing the Auction and Sale of Debtor's Equipment, Dies, Tooling and Other Property Free and Clear of All Liens, Claims, Interests and Encumbrances (Related document(s)1350 Motion to Sell Free and Clear of Liens)... Filed by Jack J Cullen on behalf of United States Golf Association. (Cullen, Jack)
151103/08/2018 at 09:23:25 1Letter from Chambers to Jack J. Cullen granting request for telephonic appearance for Richard Levy, Jr. (Related document(s)1509 Letter From Attorney to Judge). (RK)
--03/08/2018 at 13:49:54 ---Notice to Court of Intent to Argue. Date of Hearing: 3/9/2018. Filed by Lance L Lee on behalf of Nevada Northern Railway Foundation, Inc.. (Related document(s)1457 Motion to Sell Free and Clear of Liens, 1461 Motion to Sell Free and Clear of Liens). (Lee, Lance)
151003/07/2018 at 17:19:08 3Pro Hac Vice Application .. Filed by Jack J Cullen on behalf of United States Golf Association (Attachments: # 1 Proposed Order) (Cullen, Jack)
150903/07/2018 at 17:12:05 1Letter From Attorney to Judge: Request for Telephonic Appearance. Filed by Jack J Cullen on behalf of United States Golf Association. (Related document(s)1477 Motion). (Cullen, Jack)
150803/07/2018 at 17:05:37 3Notice of Appearance Filed by Jack J Cullen on behalf of United States Golf Association. (Cullen, Jack)
150703/07/2018 at 11:06:34 10Objection to the Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens, 1457 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Gould Studios. (RQC)
150603/07/2018 at 11:01:59 1Objection to the Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Creditor The Island Boutique LLC. (RQC)
150503/07/2018 at 10:22:38 6Proof of Service of Notice of Hearing on Motion to Approve Agreement with Brookgreen Gardens. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1502 Hearing Notice). (Neu, David)
--03/07/2018 at 17:20:22 ---Receipt of filing fee for Pro Hac Vice Application(16-11767-CMA) [motion,1990] ( 231.00). Receipt number 24516538. Fee amount $ 231.00. (U.S. Treasury)
--03/07/2018 at 13:09:50 ---Refund of $31.00 filing fee for Audio CD request to Angela O'Connor; Pay.gov #2685D565. Requested after court error re: recording availability. (BEF)
150403/06/2018 at 18:31:08 5Declaration of Mark Calvert in Support of Reply in Support of Motions for Order Approving the Sales of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances (Related document(s)1457 Motion to Sell Free and Clear of Liens, 1461 Motion to Sell Free and Clear of Liens, 1503 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
150303/06/2018 at 18:28:45 5Reply in Support of Motions for Order Approving the Sales of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances (Related document(s)1457 Motion to Sell Free and Clear of Liens, 1461 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
150203/06/2018 at 16:41:22 2Notice of Hearing on Motion to Approve Agreement with Brookgreen Gardens (Related document(s)1500 Trustee Motion to Approve Compromise or Settlement). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
150103/06/2018 at 16:39:45 3Declaration of Mark Calvert in Support of Motion to Approve Agreement with Brookgreen Gardens (Related document(s)1500 Trustee Motion to Approve Compromise or Settlement). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
150003/06/2018 at 16:35:22 6Trustee's Motion to Approve Compromise or Settlement Motion to Approve Agreement with Brookgreen Gardens. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 4/6/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 3/30/2018. (Attachments: # 1 Proposed Order) (Neu, David)
149903/06/2018 at 14:53:35 1Letter from Chambers to Alan D. Smith granting request for telephonic appearance (Related document(s)1496 Letter From Attorney to Judge). (RK)
149803/06/2018 at 14:51:06 7Proof of Service on Notice of Hearing on Motions for Order Approving the Sales of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1457 Motion to Sell Free and Clear of Liens, 1461 Motion to Sell Free and Clear of Liens, 1463 Hearing Notice). (Gearin, Michael)
149703/06/2018 at 14:31:02 1 PDF with attached Audio File. Court Date & Time [ 3/6/2018 9:07:00 AM ]. File Size [ 22428 KB ]. Run Time [ 01:02:18 ]. (admin).
149603/06/2018 at 11:40:41 1Letter From Attorney to Judge: Requesting Telephonic Appearance. Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Related document(s)1350 Motion to Sell Free and Clear of Liens). (Smith, Alan)
149503/06/2018 at 11:24:55 1Letter from Chambers to Ragan L. Powers granting request for telephonic appearance (Related document(s)1492 Letter From Attorney to Judge). (RK)
149403/06/2018 at 10:28:33 4Response to Motion (Related document(s)728 Order Re Motion to). .. Filed by Creditor Rayburn D Pollard Jr. (RQC)
--03/06/2018 at 11:23:40 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Bruce P. Kriegman on behalf of Adrienne Atwell. (Kriegman, Bruce)
--03/06/2018 at 11:59:42 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 24509517. Fee amount $ 31.00. (U.S. Treasury)
--03/06/2018 at 11:57:35 ---Audio CD Request. Hearing Date and Time: 03/06/18 at 9:00am.. Contact: Benee Gould 206 370 5815... Please call when complete. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
149303/05/2018 at 16:22:41 3Reply to Responses to Supplemental Brief Regarding Intellectual Property Issues in Support of Trustee's Motion to Approve Sale of Assets (Related document(s)1449 Order GENERIC, 1467 Brief). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
149203/05/2018 at 10:42:16 1Letter From Attorney to Judge: Requesting Telephonic Appearance. Filed by Ragan L Powers on behalf of Ross B. Hansen. (Related document(s)1350 Motion to Sell Free and Clear of Liens). (Powers, Ragan)
--03/05/2018 at 10:27:37 ---Notice to Court of Intent to Argue. Date of Hearing: 3/9/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1461 Motion to Sell Free and Clear of Liens, 1463 Hearing Notice). (Gearin, Michael)
--03/05/2018 at 10:26:12 ---Notice to Court of Intent to Argue. Date of Hearing: 3/9/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1457 Motion to Sell Free and Clear of Liens, 1463 Hearing Notice). (Gearin, Michael)
--03/05/2018 at 10:25:05 ---Notice to Court of Intent to Argue. Date of Hearing: 3/9/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1350 Motion to Sell Free and Clear of Liens, Minutes Hearing Held). (Gearin, Michael)
149103/02/2018 at 17:19:13 7Supplemental Declaration of Mark Calvert in Support of Motion for Order Approving the Sale of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances to Medalcraft Mint, Inc.. (Related document(s)1457 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Gearin, Michael)
149003/02/2018 at 16:59:10 3Supplemental Declaration of Gary B. Marks (Related document(s)1457 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of Gary Marks. (Kaplan, Michelle)
148903/02/2018 at 16:57:51 3Supplemental Declaration of Dr. Marinescu (Related document(s)1457 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of New York Numismatic Club. (Kaplan, Michelle)
148803/02/2018 at 16:54:42 6Objection to Trustee's Mtn to Selll Certain Assets to Medalcraft (Related document(s)1457 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of New York Numismatic Club. (Kaplan, Michelle)
148703/02/2018 at 15:31:24 3Change of Address of Counsel C. James Frush Filed by C James Frush on behalf of Ross Hansen, Ross B. Hansen. (Frush, C)
148603/02/2018 at 10:20:40 1Objection to the Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Alexander Koehler. (RQC). Related document(s) 1449 Order. Modified--create relationships--on 3/2/2018 (RQC).
--03/02/2018 at 12:37:11 ---Minutes. Hearing Held. Appearances: Mike Gearin, Mark Calvert, Joe Schickich, Reagan Powers, Michelle Kaplan. Matter continued. (related document(s): 1350 Motion to Sell Free and Clear of Liens filed by Mark Thomas Calvert) Continued Hearing scheduled for 03/09/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
--03/02/2018 at 12:35:22 ---Minutes. Hearing Held. Appearances: Mark Northrup, Mark Calvert, Mike Gearing, Al Smith, Reagan Powers, Rich Hyatt, Katherine Seabright, Michelle Kaplan, Joe Ilg Betty Carey, Paula Pehl. Matter continued. (related document(s): 1350 Motion to Sell Free and Clear of Liens filed by Mark Thomas Calvert) Continued Hearing scheduled for 02/23/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
--03/02/2018 at 12:34:37 ---Minutes. Hearing Held. Appearances: Mike Gearin, Mark Calvert, Marth Northrup, Al Smith, Joe Schickich, Rick Hyatt, Reagan Powers. Matter continued. (related document(s): 1350 Motion to Sell Free and Clear of Liens filed by Mark Thomas Calvert) Continued Hearing scheduled for 02/09/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
148503/01/2018 at 16:58:02 8Response to Supplemental brief re IP issues (Related document(s)1449 Order GENERIC)... Filed by Michelle Carmody Kaplan on behalf of New York Numismatic Club. (Kaplan, Michelle)
148403/01/2018 at 14:34:54 23Supplemental Statement (Related document(s)1369 Response). Proof of Service. Filed by Joseph E Shickich Jr on behalf of Boy Scouts of America. (Shickich, Joseph)
148303/01/2018 at 14:19:17 9Supplemental Brief of Pan American Silver Corp. Regarding Intellectual Property Issues and Opposing Trustee's Motions to Approve Sale of Dies. Filed by Richard J Hyatt on behalf of Pan American Silver Corp.. (Related document(s)1449 Order GENERIC). (Hyatt, Richard)
148203/01/2018 at 10:28:26 1Change of Address for Creditor. Filed by Nick Seybert. (RQC)
148103/01/2018 at 09:48:12 5Notice of Liens or Quick-Claim; Objection(s) to Authorizing the Auction and Sale of The Debtor's Equipment, Dies, Tooling, Archives, and Inventory Free and Clear of All Liens, Claims, Interests, and Encumbrances (Related document(s)1350 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by Creditor Betty Carey. (RQC) Additional attachment(s) added on 3/5/2018 (RQC).
148002/28/2018 at 16:56:51 71Monthly Financial Report for the period of January 2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--02/28/2018 at 11:17:47 ---Notice to Court of Intent to Argue. Date of Hearing: 3/6/2018. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s) Set Hearing). (Neu, David)
147902/27/2018 at 16:41:00 2ORDER Granting Renewed Ex Parte Motion to Approve Notice to Die Customers Regarding Sale of the Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances (Related Doc # 1477) . (DLP)
147802/27/2018 at 16:02:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1477
147702/27/2018 at 15:40:00 12Ex Parte Motion (Renewed) to Approve Notice to Die Customers Regarding Sale of the Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances.. Filed by David C Neu on behalf of Mark Thomas Calvert (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Order) (Neu, David)
147602/27/2018 at 12:39:27 2Submitted But Not Entered (Related document(s)1474 Motion). (RQC)
147502/26/2018 at 17:31:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1474
147402/26/2018 at 17:28:42 9Ex Parte Motion to Approve Notice to Die Customers Regarding Sale of the Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances.. Filed by David C Neu on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Neu, David)
--02/26/2018 at 09:53:44 ---Audio CD Request. Hearing Date and Time: 02/23/2018 at 9:30 a.m... Contact: Valentina Barei, 206-359-6439... In re Northwest Territorial Mint. Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
--02/26/2018 at 09:56:55 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 24478745. Fee amount $ 31.00. (U.S. Treasury)
147302/25/2018 at 21:24:05 10BNC Certificate of Notice (Related document(s)1472 Miscellaneous Mailing of PDF Document by the BNC). Notice Date 02/25/2018. (Admin.)
147202/23/2018 at 16:40:41 7Sent to BNC for Mailing to debtor (Related document(s)1471 Order on Motion for Authority to Obtain Credit Under Section 364). (MEH) Modified on 2/23/2018 to reflect mailed to debtor (MEH).
147102/23/2018 at 16:33:48 7ORDER Granting Authority to Incur Credit, Approving Bid Procedures for Sale of Estate Assets and Approving Breakup Fee (Related Doc # 1432) . (MEH)
147002/23/2018 at 15:02:01 7Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1432
146902/23/2018 at 14:55:53 2Letter From Concerned Former Employee to Judge Alston. (RAO) Modified on 2/23/2018 to correct filing date (RAO).
146802/21/2018 at 09:10:41 1Letter from Chambers to Michael J. Gearin granting request for telephonic appearance for Mark T. Calvert (Related document(s)1464 Letter From Attorney to Judge). (RK)
146702/20/2018 at 16:47:21 8Supplemental Brief Regarding Intellectual Property Issues in Support of Trustee's Motion to Approve Sale of Assets. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1449 Order GENERIC). (Gearin, Michael)
146602/20/2018 at 13:38:44 4Proof of Service of Hoff Limited Opposition to Bid Procedures and Related Motions. Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
146502/20/2018 at 13:32:27 4Limited Objection to Bid Procedures and Related Motions (Related document(s)1432 Motion for Authority to Obtain Credit Under Section 364)... Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
146402/20/2018 at 12:33:13 1Letter From Attorney to Judge: re Request to Appear by Telephone. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1350 Motion to Sell Free and Clear of Liens, 1432 Motion for Authority to Obtain Credit Under Section 364). (Gearin, Michael)
--02/20/2018 at 10:02:33 ---Minutes. Hearing Held. Appearances: Mark Northrup, Mark Calvert, Mike Gearing, Al Smith, Reagan Powers, Rich Hyatt, Katherine Seabright, Michelle Kaplan, Joe Ilg Betty Carey, Paula Pehl. Matter continued. (related document(s): 1379 Scheduling Order) Continued Hearing scheduled for 02/23/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
--02/20/2018 at 09:46:27 ---Minutes. Hearing Held. Appearances: Mark Northrup, Mark Calvert, Mike Gearin, Al Smith, Reagan Powers, Richa Hyatt, Katherine Seabright, Michelle Kaplan, Joe Ilg, Betty Carey, Paula Pehl. Order to be entered denying Trustee's Motion to Reject Unexpired Lease of Nonresidential Real Property. (related document(s): 1344 Motion to Assume or Reject filed by Mark Thomas Calvert) (MJB) Modified on 2/20/2018 to correct appearances. (MJB).
--02/20/2018 at 10:05:50 ---Set Hearing (Related document(s)1449 Order GENERIC). The Hearing date is set for 3/6/2018 at 09:00 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
146302/16/2018 at 16:27:46 2Notice of Hearing on Motions for Order Approving the Sales of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances (Related document(s)1457 Motion to Sell Free and Clear of Liens, 1461 Motion to Sell Free and Clear of Liens). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
146202/16/2018 at 16:25:45 114Declaration of Mark Calvert in Support of Sale Motions (Related document(s)1457 Motion to Sell Free and Clear of Liens, 1461 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B Part 1 of 2 # 3 Exhibit B Part 2 of 2) (Gearin, Michael)
146102/16/2018 at 16:18:55 20Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f). Motion for Order Approving the Sale of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances to Industrial Assets Corp.. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 3/9/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 3/2/2018. (Attachments: # 1 Proposed Order) (Gearin, Michael)
146002/16/2018 at 15:58:48 7Declaration of Jerry Moran in Support of Motion for Order Approving the Sale of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances to Medalcraft Mint, Inc. (Related document(s)1457 Motion to Sell Free and Clear of Liens, 1458 Declaration, 1459 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
145902/16/2018 at 15:56:41 19Declaration of Paul Wagner in Support of Motion for Order Approving the Sale of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances to Medalcraft Mint, Inc. (Related document(s)1457 Motion to Sell Free and Clear of Liens, 1458 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
145802/16/2018 at 15:54:56 3Declaration of Susan Skaggs in Support of Motion for Order Approving the Sale of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances to Medalcraft Mint, Inc. (Related document(s)1457 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
145702/16/2018 at 15:53:40 21Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f). Motion for Order Approving the Sale of Certain of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances to Medalcraft Mint, Inc.. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 3/9/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 3/2/2018. (Attachments: # 1 Proposed Order) (Gearin, Michael)
145602/16/2018 at 10:22:34 1Letter from Chambers to Michelle C. Kaplan granting request for telephonic appearance (Related document(s)1453 Letter From Attorney to Judge). (RK)
--02/16/2018 at 10:23:05 ---Minutes. Hearing Held. Appearances: Mark Northrup, Mark Calvert, Mike Gearing, Al Smith, Reagan Powers, Rich Hyatt, Katherine Seabright, Michelle Kaplan, Joe Ilg Betty Carey, Paula Pehl. Order to be entered. The hearing on the Auction Motion is continued. (related document(s): 1381 Notice of Amended or Continued Hearing filed by Mark Thomas Calvert) Continued Hearing scheduled for 02/23/2018 at 09:30 PM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
--02/16/2018 at 16:28:20 ---Receipt of filing fee for Motion to Sell Free and Clear of Liens(16-11767-CMA) [motion,144] ( 181.00). Receipt number 24455435. Fee amount $ 181.00. (U.S. Treasury)
--02/16/2018 at 10:17:10 ---Notice to Court of Intent to Argue. Date of Hearing: 2/23/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1350 Motion to Sell Free and Clear of Liens, 1432 Motion for Authority to Obtain Credit Under Section 364, 1445 Hearing Notice). (Gearin, Michael)
--02/16/2018 at 10:52:48 ---Notice to Court of Intent to Argue. Date of Hearing: 2/23/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1350 Motion to Sell Free and Clear of Liens, 1381 Notice of Amended or Continued Hearing, Minutes Hearing Held). (Gearin, Michael)
--02/16/2018 at 16:28:20 ---Receipt of filing fee for Motion to Sell Free and Clear of Liens(16-11767-CMA) [motion,144] ( 181.00). Receipt number 24455435. Fee amount $ 181.00. (U.S. Treasury)
145502/15/2018 at 11:12:39 2Returned Mail--Return to Sender, Unclaimed, Unable to Forward (Related document(s)1347 Letter To Mr Jeffrey Mark McMeel). (RQC)
145402/15/2018 at 11:08:22 1Opposition to the Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Creditor David Hendrix. (RQC)
145302/15/2018 at 10:53:43 1Letter From Attorney to Judge: requesting approval for telephonic appearance at 2-23-18 hearing. Filed by Michelle Carmody Kaplan on behalf of New York Numismatic Club. (Related document(s)1350 Motion to Sell Free and Clear of Liens). (Kaplan, Michelle)
145202/15/2018 at 10:40:31 10Change of Address for Multiple Creditors Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
145102/14/2018 at 10:34:35 6Proof of Service Hearing Notice Motion Authority Incur Credit, Approving Bid Procedures for Sale and Approving Breakup Fee. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1432 Motion for Authority to Obtain Credit Under Section 364, 1445 Hearing Notice). (Gearin, Michael)
145002/14/2018 at 09:56:01 6ORDER Granting in Part and Denying in Part Motion for Relief from the Automatic Stay and Related Relief (Related document(s)1328 Motion for Relief from Stay). (Attachments: # 1 Exhibit A) (RQC)
144902/13/2018 at 13:49:03 2ORDER on Motion for ORDER Authorizing the Auction and Sale of the Debtor's Equipment, Dies, Tooling, Archives, and Inventory Free and Clear of Liens, Claims, Interests, and Enbumbrances (Related document(s)1350 Motion to Sell Free and Clear of Liens). (RQC)
144802/13/2018 at 11:11:35 1Letter from Chambers to Alan D. Smith granting request for telephonic appearance (Related document(s)1444 Letter From Attorney to Judge). (RK)
144702/13/2018 at 10:52:19 1Request for Special Notice. Filed by Arnold and Mabel Beckaman Foundation . (RQC)
144602/12/2018 at 17:02:01 6Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Smith, Alan. Related document 1328
144502/12/2018 at 15:07:06 2Notice of Hearing ON MOTION FOR ORDER GRANTING AUTHORITY TO INCUR CREDIT, APPROVING BID PROCEDURES FOR SALE OF ESTATE ASSETS, AND APPROVING BREAKUP FEE (Related document(s)1432 Motion for Authority to Obtain Credit Under Section 364). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
144402/12/2018 at 14:54:43 1Letter From Attorney to Judge: Requesting Approval of Telephonic Appearance. Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Related document(s)1432 Motion for Authority to Obtain Credit Under Section 364). (Smith, Alan)
144302/12/2018 at 09:11:12 1Response to the Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Kenneth L Marmion. (RQC)
144202/12/2018 at 09:04:21 1Objection to the Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Julie Williams. (RQC)
144102/09/2018 at 16:01:52 1Request for Removal from Courtesy Notice of Electronic Filing (NEF) . Filed by John R Rizzardi on behalf of Courtesy NEF. (Rizzardi, John)
144002/09/2018 at 15:35:07 1ORDER Denying Trustee's Motion to Reject Unexpired Lease of Nonresidential Real Property (Related Doc # 1344) . (SRG)
143902/09/2018 at 15:26:40 2Order Granting Ex Parte Motion to Shorten Time on Motion for Order Granting Authority to Incur Credit; Approving Bid Procedures for Sale of Estate Assets; and Approving Breakup Fee (Related document(s)1432 Motion for Authority to Obtain Credit Under Section 364). The Hearing date is set for 2/23/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206.. (SRG)
143802/09/2018 at 15:02:01 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1436
143702/09/2018 at 09:28:26 ---DOCKETED IN ERROR - Wrong Case 341 Meeting of Creditors Notice Sent to BNC for Mailing . (RAO) Modified on 2/9/2018 (RAO).
--02/09/2018 at 14:56:01 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 24431534. Fee amount $ 31.00. (U.S. Treasury)
--02/09/2018 at 14:53:05 ---Audio CD Request. Hearing Date and Time: 02/09/2018 at 9:30 a.m... Contact: Valentina Barei, 206-359-6439... . Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
--02/09/2018 at 14:56:01 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 24431534. Fee amount $ 31.00. (U.S. Treasury)
143602/08/2018 at 17:38:21 6Ex Parte Motion to Shorten Time on Motion for Order Granting Authority to Incur Credit, Approving Bid Procedures for Sale of Estate Assets; and Approving Breakup Fee.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
143502/08/2018 at 17:34:27 3Declaration of Taso Sofikitis (Related document(s)1432 Motion for Authority to Obtain Credit Under Section 364, 1433 Declaration, 1434 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
143402/08/2018 at 17:32:57 3Declaration of Steve Mattes (Related document(s)1432 Motion for Authority to Obtain Credit Under Section 364, 1433 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
143302/08/2018 at 17:31:08 114Declaration of Mark Calvert in Support of Motion for Order Granting Authority to Incur Credit, Approving Bid Procedures for Sale of Estate Assets; and Approving Breakup Fee (Related document(s)1432 Motion for Authority to Obtain Credit Under Section 364). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A - Part 1 # 2 Exhibit A Part 2 of 2 # 3 Exhibit B) (Gearin, Michael)
143202/08/2018 at 17:14:52 18Motion for Authority to Obtain Credit Under Section 364(b), Rule 4001(c) or (d) Motion for Order Granting Authority to Incur Credit, Approving Bid Procedures for Sale of Estate Assets; and Approving Breakup Fee. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
143102/08/2018 at 15:23:35 6Statement Trustee's Supplemental Statement Regarding Order on Hoff's Motion for Relief from Stay (Related document(s)1328 Motion for Relief from Stay, 1429 Statement). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
143002/08/2018 at 14:29:39 1Letter To Court re: Unable to attend the hearing due to death in immediate family (Related document(s)1350 Motion to Sell Free and Clear of Liens, 1405 Letter From Creditor to Judge). (RQC)
142902/07/2018 at 22:49:23 5Trustee's Statement Regarding Order on Hoff's Motion for Relief from Stay (Related document(s)1328 Motion for Relief from Stay). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
142802/07/2018 at 22:39:19 4Declaration Paul Wagner in Support of Reply in Support of Motion for Order Authorizing the Auction and Sale of the Debtor's Equipment, Dies, Tooling, Archives, and Inventory Free and Clear of all Liens, Claims, Interests, and Encumbrances (Related document(s)1350 Motion to Sell Free and Clear of Liens, 1379 Scheduling Order, 1426 Reply, 1427 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
142702/07/2018 at 22:37:06 301Declaration of David C. Neu in Support of Reply in Support of Motion for Order Authorizing the Auction and Sale of the Debtor's Equipment, Dies, Tooling, Archives, and Inventory Free and Clear of all Liens, Claims, Interests, and Encumbrances (Related document(s)1350 Motion to Sell Free and Clear of Liens, 1379 Scheduling Order, 1426 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L) (Gearin, Michael)
142602/07/2018 at 22:28:10 9Reply in Support of Motion for Order Authorizing the Auction and Sale of the Debtor's Equipment, Dies, Tooling, Archives, and Inventory Free and Clear of all Liens, Claims, Interests, and Encumbrances (Related document(s)1350 Motion to Sell Free and Clear of Liens, 1379 Scheduling Order). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
142502/07/2018 at 15:46:06 4Proof of Service for Hoff Supplemental Statement Re Budget. Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
142402/07/2018 at 15:44:35 2Supplemental Statement Re Budget... Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
142302/07/2018 at 14:38:06 1Letter from Chambers to Paula Pehl granting request for telephonic appearance (Related document(s)1404 Response). (RK)
142202/07/2018 at 13:33:25 4Declaration of Page Kiniry (Related document(s)1350 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of Brookgreen Gardens. (Attachments: # 1 Exhibit) (Kaplan, Michelle)
142102/07/2018 at 13:31:05 4Objection To Trustee's Sale Motion by Interested Party, Brookgreen Gardens (Related document(s)1350 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of Brookgreen Gardens. (Kaplan, Michelle)
142002/07/2018 at 13:18:54 2Supplemental Objection To Trustee's Sale Motion by Marks, Wastweet and NYNC (Related document(s)1350 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of Gary Marks. (Kaplan, Michelle)
141902/07/2018 at 10:19:24 69Proof of Service Order Scheduling Hearing and Establishing Briefing Schedule re Motion for Auction and Notice of Hearing. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1379 Scheduling Order, 1381 Notice of Amended or Continued Hearing). (Gearin, Michael)
141802/06/2018 at 15:39:21 3Letter To Court re: Want Money now with interest. Filed by Creditor Rita Pelc. (RQC)
141702/06/2018 at 14:05:04 71Monthly Financial Report for the period of December 2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
141602/06/2018 at 11:07:48 2Submitted But Not Entered (Related document(s)1344 Motion to Assume or Reject). (RQC)
141502/06/2018 at 11:05:14 1Opposition to the Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Mark Weissbaum. (RQC)
141402/06/2018 at 10:57:42 1Opposition to the Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Andres Jacob. (RQC)
141302/06/2018 at 10:48:01 5Opposition to the Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Catherine Faw . (RQC)
--02/06/2018 at 11:15:05 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Charles L Butler on behalf of Diane Wong, Randy Wong. (Butler, Charles)
141202/05/2018 at 23:57:46 25Declaration of Gary B. Marks (Related document(s)1350 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of Gary Marks. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Exhibit # 10 Exhibit # 11 Exhibit # 12 Exhibit) (Kaplan, Michelle)
141102/05/2018 at 23:51:20 48Declaration Mark Anderson (Related document(s)1350 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of New York Numismatic Club. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit) (Kaplan, Michelle)
141002/05/2018 at 23:49:12 3Declaration of Scott Miller (Related document(s)1350 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of New York Numismatic Club. (Kaplan, Michelle)
140902/05/2018 at 23:47:59 4Declaration of Dr. Marinescu (Related document(s)1350 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of New York Numismatic Club. (Kaplan, Michelle)
140802/05/2018 at 23:46:06 7Objection Limited of NYNC (Related document(s)1350 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of New York Numismatic Club. (Kaplan, Michelle)
140702/05/2018 at 23:41:49 16Declaration of Heidi Wastweet (Related document(s)1350 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of Heidi Wastweet. (Attachments: # 1 Exhibit # 2 Exhibit) (Kaplan, Michelle)
140602/05/2018 at 23:35:04 7Objection Limited (Related document(s)1350 Motion to Sell Free and Clear of Liens)... Filed by Michelle Carmody Kaplan on behalf of Heidi Wastweet, Gary Marks. (Kaplan, Michelle)
140502/05/2018 at 16:00:26 6Letter From Unsecured Creditor's Committee William Hanson to Judge re: Mr Calvert's Performance as Trustee. Filed by Unsecured Creditor's Committee William Hanson . (RQC)
140402/05/2018 at 15:56:33 10Response to Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Unsecured Creditors Committee Paula Pehl. (RQC)
140302/05/2018 at 15:47:45 6Supplemental Objection of Ross Hansen (Related document(s)1350 Motion to Sell Free and Clear of Liens, 1370 Objection, 1379 Scheduling Order, 1381 Notice of Amended or Continued Hearing)... Filed by Ragan L Powers on behalf of Ross B. Hansen. (Powers, Ragan)
140202/05/2018 at 13:40:28 4Proof of Service . Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
140102/05/2018 at 13:34:24 7Statement re Order re Motion for Relief from Stay (Related document(s)1350 Motion to Sell Free and Clear of Liens)... Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
140002/05/2018 at 13:26:44 124Declaration of Connie Hoff in Opposition to Trustee's Motion for Auction Sale (Related document(s)1350 Motion to Sell Free and Clear of Liens)... Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Smith, Alan)
139902/05/2018 at 13:09:44 9Supplemental Response to to Trustee's Motion for Auction Sale (Related document(s)1350 Motion to Sell Free and Clear of Liens)... Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
139802/05/2018 at 11:31:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1344
139702/05/2018 at 11:20:01 1Change of Address Creditor Filed by Creditor Alan Reth. (RQC)
139602/05/2018 at 11:08:22 1Request for Courtesy Notice of Electronic Filing . Filed by Michelle Carmody Kaplan on behalf of Kaplan Law PLLC. (Kaplan, Michelle)
139502/05/2018 at 10:57:48 4Supplemental Statement (Related document(s)1369 Response). Proof of Service. Filed by Joseph E Shickich Jr on behalf of Boy Scouts of America. (Shickich, Joseph)
139402/05/2018 at 10:39:08 ---Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 01/11/2018 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)1344 Motion to Assume or Reject, 1345 Declaration, 1346 Hearing Notice)... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
139302/05/2018 at 10:00:50 6Proof of Service of Notice of Hearing on Trustee's Motion for Order Authorizing Trustee to Reject Unexpired Lease of Nonresidential Real Property. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1344 Motion to Assume or Reject, 1346 Hearing Notice). (Gearin, Michael)
139202/05/2018 at 09:59:15 2Proof of Service to Supplemental Declaration of Delaney Fisher. Filed by Richard J Hyatt on behalf of Pan American Silver Corp.. (Related document(s)1391 Declaration). (Hyatt, Richard)
139102/05/2018 at 09:49:22 5Supplemental Declaration of Delaney Fisher in Support of Objection to Trustee's Motion for Order Authorizing the Auction and Sale of Debtor's Equipment (Related document(s)1350 Motion to Sell Free and Clear of Liens, 1371 Objection, 1372 Declaration, 1379 Scheduling Order)... Filed by Richard J Hyatt on behalf of Pan American Silver Corp.. (Attachments: # 1 Exhibit Z) (Hyatt, Richard)
--02/05/2018 at 10:34:06 ---Notice to Court of Intent to Argue. Date of Hearing: 2/9/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1350 Motion to Sell Free and Clear of Liens, 1379 Scheduling Order, 1381 Notice of Amended or Continued Hearing). (Gearin, Michael)
139002/02/2018 at 15:03:36 1Oppose to the Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Tracy Routh. (RQC)
138901/31/2018 at 16:49:20 12Adversary case 18-01010. Complaint by Brittany Konkel (attorney Lawrence R Cock) against Northwest Territorial Mint, LLC. . (Attachments: # 1 Cover Sheet) Nature of Suit: (14 (Recovery of money/property - other)) (Cock, Lawrence)
138801/31/2018 at 16:23:07 1Response to Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Kenneth Lane Marmion . (PBR)
138701/30/2018 at 15:31:36 2ORDER Denying Diane Erdmann's Motion to Compel Abandonment (Related Doc 1318) . (RQC) Modified on 1/31/2018 (SRG).
138601/30/2018 at 11:57:59 1Response to Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Creditor George R Cooper. (RQC)
138501/29/2018 at 17:15:49 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1318
138401/29/2018 at 15:28:21 4Response to Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Creditor RA Gouffin Jr . (RQC)
138301/29/2018 at 15:17:41 1Response to Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Tom Sortomme. (RQC)
138201/26/2018 at 16:01:04 28Response to Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Alex McQuin. (RQC)
138101/26/2018 at 15:52:11 2Notice of Amended/Continued Hearing of Motion for Order Authorizing the Auction and Sale of the Debtor's Equipment, Dies, Tooling, Archives, and Inventory Free and Clear of all Liens, Claims, Interests, and Encumbrances (Related document(s)1350 Motion to Sell Free and Clear of Liens, 1379 Scheduling Order). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. Continued Hearing scheduled for 2/9/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 2/5/2018. (Gearin, Michael)
138001/26/2018 at 15:31:01 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1350
137901/26/2018 at 15:29:01 2ORDER Scheduling Hearing and Establishing Briefing Schedule with Respect to Motion for Order Authorizing the Auction and Sale of the Debtor's Equipment, Dies, Tooling, Archives, and Inventory Free and Clear of All Liens, Claims, Interests, and Encumbrances (Related document(s)1350 Motion to Sell Free and Clear of Liens). The Hearing date is set for 2/9/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206.. (RQC)
137801/26/2018 at 09:16:23 62Proof of Service of Notice of Hearing of Motion for Order Authorizing the Auction and Sale of the Debtor's Equipment, Dies, Tooling, Archives, and Inventory Free and Clear of all Liens, Claims, Interests, and Encumbrances to Entire Court Mailing Matrix. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1352 Hearing Notice). (Gearin, Michael)
137701/26/2018 at 09:14:35 6Proof of Service . Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1352 Hearing Notice, 1361 Hearing Notice). (Gearin, Michael)
--01/26/2018 at 15:02:09 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 24383947. Fee amount $ 31.00. (U.S. Treasury)
--01/26/2018 at 14:36:51 ---Audio CD Request. Hearing Date and Time: 01/26/18 at 9:30 am.. Contact: Susan Lanning 206-359-3641... . Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
--01/26/2018 at 15:43:55 ---Audio CD Request. Hearing Date and Time: 01/26/2018 at 9:30 a.m... Contact: Benee Gould 206 370 5815... Please call when complete. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--01/26/2018 at 15:46:46 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 24384560. Fee amount $ 31.00. (U.S. Treasury)
137601/25/2018 at 16:12:23 4Proof of Service of Hoff Limited Opposition to Trustee's Motion for Auction Sale. Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
137501/25/2018 at 16:05:59 37Limited Objection to Trustee's Motion for Auction Sale (Related document(s)1350 Motion to Sell Free and Clear of Liens)... Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Attachments: # 1 Attachment 1 # 2 Attachment 2) (Smith, Alan)
137401/25/2018 at 15:51:36 2Proof of Service . Filed by Richard J Hyatt on behalf of Pan American Silver Corp.. (Related document(s)1361 Hearing Notice). (Hyatt, Richard)
137301/25/2018 at 15:34:38 38Response to the Motion to Sell (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Joseph Paul Illg. (Attachments: # 1 Exhibit) (RQC)
137201/25/2018 at 15:23:14 19Declaration of Delaney Fisher in Support of Objection to Trustee's Motion for Order Authorizing the Auction and Sale of Debtor's Equipment (Related document(s)1361 Hearing Notice)... Filed by Richard J Hyatt on behalf of Pan American Silver Corp.. (Attachments: # 1 Exhibit Y # 2 Exhibit Y) (Hyatt, Richard)
137101/25/2018 at 15:06:55 9Objection to Trustee's Motion for Order Authorizing the Sale of Debtor's Equipment (Related document(s)1361 Hearing Notice)... Filed by Richard J Hyatt on behalf of Pan American Silver Corp.. (Hyatt, Richard)
137001/25/2018 at 14:52:36 6Objection Ross Hansen's Opposition to Trustee's Motion for Order Authorizing the Auction and Sale of the Debtor's Equipment, Dies, Tooling, Archives, and Inventory Free and Clear of Liens, Claims, Interests and Encumbrances (Related document(s)1350 Motion to Sell Free and Clear of Liens)... Filed by Ragan L Powers on behalf of Ross Hansen. (Powers, Ragan)
136901/25/2018 at 14:47:21 3Response to Motion to Sell (Related document(s)1350 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by Joseph E Shickich Jr on behalf of Boy Scouts of America. (Shickich, Joseph)
136801/25/2018 at 11:52:42 1Objection to the Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Tim Tait. (RQC)
136701/25/2018 at 11:06:41 1Letter from Chambers to Michael J. Gearin granting telephonic appearance for Mark Calvert (Related document(s)1364 Letter From Attorney to Judge). (RK)
136601/25/2018 at 09:43:41 1Request for Courtesy Notice of Electronic Filing . Filed by Joseph E Shickich Jr on behalf of Boy Scouts of America. (Shickich, Joseph)
136501/25/2018 at 08:04:34 1Oppose to the Motion (Related document(s)1350 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Tracy Routh. (RQC)
--01/25/2018 at 15:18:34 ---Set Hearing (Related document(s)1358, 1361 Hearing Notice). The Hearing date is set for 1/26/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
136401/24/2018 at 16:34:00 1Letter From Attorney to Judge: re Request to Appear by Telephone. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1328 Motion for Relief from Stay, 1350 Motion to Sell Free and Clear of Liens, 1353 Motion to Shorten Time). (Gearin, Michael)
--01/24/2018 at 16:37:02 ---Notice to Court of Intent to Argue. Date of Hearing: 1/26/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1350 Motion to Sell Free and Clear of Liens, 1352 Hearing Notice). (Gearin, Michael)
--01/24/2018 at 16:36:17 ---Notice to Court of Intent to Argue. Date of Hearing: 1/26/2018. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1353 Motion to Shorten Time, 1361 Hearing Notice). (Gearin, Michael)
136301/23/2018 at 16:11:52 4Proof of Service for Reply in Support of Motion for Relief from Stay and for Related Relief. Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
136201/23/2018 at 16:05:51 3Reply in Support of Motion for Relief from Stay and Related Relief (Related document(s)1328 Motion for Relief from Stay)... Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
136101/22/2018 at 14:40:48 2Notice of Hearing on Motion to Shorten Time on Motion for Order Authorizing the Auction and Sale of the Debtor's Equipment, Dies, Tooling, Archives, and Inventory Free and Clear of all Liens, Claims, Interests, and Encumbrances.. (Related document(s)1350 Motion to Sell Free and Clear of Liens, 1353 Motion to Shorten Time). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
136001/22/2018 at 11:22:09 7Declaration of Ross Hansen in Opposition to Motion for Order to Shorten Time (Related document(s)1353 Motion to Shorten Time, 1359 Objection)... Filed by Ragan L Powers on behalf of Ross Hansen. (Powers, Ragan)
135901/22/2018 at 11:18:36 3Objection to Motion for Order Shortening Time (Related document(s)1353 Motion to Shorten Time)... Filed by Ragan L Powers on behalf of Ross Hansen. (Powers, Ragan)
135801/22/2018 at 11:11:41 2Submitted But Not Entered (Related document(s)1353 Motion to Shorten Time). (JCF)
135701/19/2018 at 21:22:04 4BNC Certificate of Notice (Related document(s)1347 Letter To). Notice Date 01/19/2018. (Admin.)
135601/19/2018 at 19:02:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1353
135501/19/2018 at 18:45:23 5Declaration of Mark Calvert in Support of Trustee's Objection to Motion for Relief from Stay and for Related Relief (Related document(s)1328 Motion for Relief from Stay, 1354 Objection). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
135401/19/2018 at 18:43:52 8Trustee's Objection to Motion for Relief from Stay and for Related Relief (Related document(s)1328 Motion for Relief from Stay). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
135301/19/2018 at 18:34:45 5Ex Parte Motion to Shorten Time on Motion for Order Authorizing the Auction and Sale of the Debtor's Equipment, Dies, Tooling, Archives, and Inventory Free and Clear of all Liens, Claims, Interests, and Encumbrances.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
135201/19/2018 at 18:29:38 2Notice of Hearing of Motion for Order Authorizing the Auction and Sale of the Debtor's Equipment, Dies, Tooling, Archives, and Inventory Free and Clear of all Liens, Claims, Interests, and Encumbrances (SUBJECT TO COURT APPROVAL OF MOTION TO SHORTEN TIME) (Related document(s)1350 Motion to Sell Free and Clear of Liens). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
135101/19/2018 at 18:27:34 9Declaration of Mark Calvert in Support of Motion for Order Authorizing the Auction and Sale of the Debtor's Equipment, Dies, Tooling, Archives, and Inventory Free and Clear of all Liens, Claims, Interests, and Encumbrances (Related document(s)1350 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Gearin, Michael)
135001/19/2018 at 18:25:03 16Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f). Motion for Order Authorizing the Auction and Sale of the Debtor's Equipment, Dies, Tooling, Archives, and Inventory Free and Clear of all Liens, Claims, Interests, and Encumbrances. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 1/26/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 1/25/2018. (Attachments: # 1 Proposed Order) (Gearin, Michael)
134901/19/2018 at 09:42:14 2Notice of Appearance Filed by Katie J Comstock on behalf of Kent Business Campus Associates, LLC. (Comstock, Katie)
--01/19/2018 at 18:46:21 ---Receipt of filing fee for Motion to Sell Free and Clear of Liens(16-11767-CMA) [motion,144] ( 181.00). Receipt number 24363639. Fee amount $ 181.00. (U.S. Treasury)
134801/17/2018 at 13:46:31 1Change of Address for Creditor Donald J Deleskiewicz. (RQC)
134701/17/2018 at 09:22:14 1Letter To Mr. Jeffrey Mark McMeel regarding sanctions amount owing. (Related document(s)328 Order GENERIC, 1295 Order Re Motion to). Sent by US Mail, first class, and through the BNC to the two addresses on the letter.(GZW)
--01/17/2018 at 10:31:56 ---Notice to Court of Intent to Argue. Date of Hearing: 1/26/2018. Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Related document(s)1328 Motion for Relief from Stay, 1334 Scheduling Order, 1339 Notice of Amended or Continued Hearing). (Smith, Alan)
134601/11/2018 at 15:46:13 2Notice of Hearing on Trustee's Motion for Order Authorizing Trustee to Reject Unexpired Lease of Nonresidential Real Property (Related document(s)1344 Motion to Assume or Reject). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
134501/11/2018 at 15:43:51 4Declaration of Mark Calvert in Support of Motion for Order Authorizing Trustee to Reject Unexpired Lease of Nonresidential Real Property (Related document(s)1344 Motion to Assume or Reject). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
134401/11/2018 at 15:41:35 8Motion to Reject Leases or Executory Contracts for Unexpired Lease of Nonresidential Real Property . Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 2/9/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 2/2/2018. (Attachments: # 1 Proposed Order) (Gearin, Michael)
134301/11/2018 at 14:46:51 1Change of Address Creditor William M Davies Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
134201/10/2018 at 15:40:00 2Declaration of B. Ross Hansen (Related document(s)1318 Motion)... Filed by Thomas P Quinlan III on behalf of Diane Erdmann. (Quinlan, Thomas)
134101/10/2018 at 15:38:49 3Declaration of Diane Erdmann (Related document(s)1318 Motion)... Filed by Thomas P Quinlan III on behalf of Diane Erdmann. (Quinlan, Thomas)
134001/10/2018 at 13:43:27 4Proof of Service of Amended Notice of Motion for Relief from Stay. Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Related document(s)1339 Notice of Amended or Continued Hearing). (Smith, Alan)
133901/10/2018 at 13:38:10 2Notice of Amended/Continued Hearingon Motion from Relief from the Automatic Stay and for Related Relief (Related document(s)1328 Motion for Relief from Stay). Filed by Alan D Smith on behalf of Robert and Connie Hoff. Continued Hearing scheduled for 1/26/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 1/19/2018. (Smith, Alan)
133801/05/2018 at 16:54:40 19Declaration of Joseph A. Hamell (Related document(s)1318 Motion). Proof of Service. Filed by Joseph A Hamell on behalf of Bradley Cohen, Cohen Asset Management, Inc.. (Hamell, Joseph)
133701/05/2018 at 16:51:52 5Response to Erdmann's Motion to Compel Abandonment (Related document(s)1318 Motion). Proof of Service. Filed by Joseph A Hamell on behalf of Bradley Cohen, Cohen Asset Management, Inc.. (Hamell, Joseph)
133601/05/2018 at 16:46:09 7Declaration of Mark Calvert in Support of Response to Motion to Compel Abandonment (Related document(s)1318 Motion, 1319 Declaration, 1335 Response). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
133501/05/2018 at 16:44:41 4Trustee's Response to Motion to Compel Abandonment (Related document(s)1318 Motion, 1319 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
133401/05/2018 at 09:41:01 2ORDER Shortening Time for Hearing on Motion for Relief from the Automatic Stay and for Abandonment of Property (Related document(s)1328 Motion for Relief from Stay, 1329 Motion to Shorten Time). The Hearing date is set for 1/18/2018 at 01:30 PM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206.. (RQC)
--01/05/2018 at 17:06:00 ---Notice to Court of Intent to Argue. Date of Hearing: 1/12/2018. Filed by Thomas P Quinlan III on behalf of Diane Erdmann. (Related document(s)1318 Motion, 1319 Declaration). (Quinlan, Thomas)
133301/04/2018 at 18:02:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Smith, Alan. Related document 1329
133201/02/2018 at 15:48:37 1Letter From Creditor Jeffrey Mark McMeel to Judge. (CMK)
133112/29/2017 at 16:49:01 4Proof of Service . Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Related document(s)1328 Motion for Relief from Stay, 1329 Motion to Shorten Time). (Smith, Alan)
133012/29/2017 at 16:28:26 88Declaration of Connie Hoff in Support of Motion for Relief from Stay (Related document(s)1328 Motion for Relief from Stay)... Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
132912/29/2017 at 16:03:53 5Motion to Shorten Time for Hearing on Motion for Relief from Stay.. Filed by Alan D Smith on behalf of Robert and Connie Hoff (Attachments: # 1 Proposed Order) (Smith, Alan)
132812/29/2017 at 16:01:16 11Motion for Relief from Stay, Lease Agreement covering premises in Dayton, Nevada... Filed by Alan D Smith on behalf of Robert and Connie Hoff (Smith, Alan)
--12/29/2017 at 16:06:22 ---Receipt of filing fee for Motion for Relief from Stay(16-11767-CMA) [motion,185] ( 181.00). Receipt number 24299340. Fee amount $ 181.00. (U.S. Treasury)
132712/28/2017 at 15:14:49 1Change of Address for Creditor Vickie Phillipps (JPG)
132612/27/2017 at 14:46:35 2Change of Address for Creditor George F Menze (JPG)
132512/21/2017 at 15:30:45 85Monthly Financial Report for the period of November 2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
132412/20/2017 at 10:15:45 1Change of Address for Creditor Kenny Salzman. (RQC)
132312/11/2017 at 12:42:58 1Change of Address for Creditor Paul C Slade.(RQC)
132212/11/2017 at 12:36:27 11Notice of Default Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Attachments: # 1 Proof of Service)(Smith, Alan)
132112/08/2017 at 09:21:15 2Notice of Amended/Continued Hearing (Related document(s)1318 Motion). Filed by Thomas P Quinlan III on behalf of Diane Erdmann. Continued Hearing scheduled for 1/12/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 1/5/2018. (Quinlan, Thomas)
132012/08/2017 at 08:49:23 2Amended Notice of Hearing (Related document(s)1318 Motion). Filed by Thomas P Quinlan III on behalf of Diane Erdmann. (Quinlan, Thomas) Modified--Hearing not set, see #1321--on 12/11/2017 (RQC).
--12/08/2017 at 09:18:51 ---Receipt of filing fee for Motion for Relief from Stay and Abandonment(16-11767-CMA) [motion,1861] ( 181.00). Receipt number 24238813. Fee amount $ 181.00. (U.S. Treasury)
--12/08/2017 at 09:03:55 ---Fee Due Motion for Relief from Stay and Abandonment $ 181 (Related document(s)1318 Motion). (RQC)
131912/07/2017 at 15:06:03 10Declaration of Diane Erdmann (Related document(s)1318 Motion)... Filed by Thomas P Quinlan III on behalf of Diane Erdmann. (Quinlan, Thomas)
131812/07/2017 at 15:02:30 7Motion to Compel Abandonment... Filed by Thomas P Quinlan III on behalf of Diane Erdmann The Hearing date is set for 1/4/2018 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 12/28/2017. (Attachments: # 1 Notice of Hearing # 2 Proposed Order) (Quinlan, Thomas)
131712/05/2017 at 10:15:38 1Change of Address for Creditor Stephanie Ramsey.(RQC)
131612/01/2017 at 14:39:41 1Request for Courtesy Notice of Electronic Filing . Filed by Christopher Young on behalf of Ira Green, Inc.. (Young, Christopher)
131512/01/2017 at 14:21:58 1Request for Courtesy Notice of Electronic Filing . Filed by John R Rizzardi on behalf of Ira Green, Inc.. (Rizzardi, John)
131411/30/2017 at 15:46:57 1Change of Address for Creditor Robert Thomas. (RQC)
131311/28/2017 at 10:54:05 1Change of Address for Creditor Robert Wielhouwer. (RQC)
131211/27/2017 at 10:45:04 3Change of Address for Creditor Darlene Tentinger. (RQC)
131111/27/2017 at 10:42:17 1Change of Address for Creditor James D Joy. (RQC)
131011/21/2017 at 14:44:15 1Change of Address for Creditor Scott Stringham. (RQC)
130911/17/2017 at 15:40:08 73Monthly Financial Report for the period of October, 2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
130811/17/2017 at 09:12:53 1Change of Address for creditor Casey Machula Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
130711/14/2017 at 15:06:49 1Change of Address for Creditor Robert Pittman. (RQC)
130611/14/2017 at 15:04:13 3Change of Address for Creditor Kenward John Clement. (RQC) Additional attachment(s) added on 11/14/2017 (RQC).
130511/14/2017 at 14:59:52 1Change of Address for Creditor Si Trujillo. (RQC)
130411/08/2017 at 13:00:03 1Change of Address for Creditor Richard S Boyd. (RQC)
130311/06/2017 at 14:30:37 2Change of Address for Creditor John J O'Sullivan. (RQC)
130211/06/2017 at 11:41:03 1Change of Address for Creditor Klaus Kolb. (RQC)
130111/03/2017 at 11:02:35 1Change of Address for Creditor Aman Cholas.(RQC)
--11/01/2017 at 09:01:31 ---Minutes. Hearing Held. Appearances: Martin Smith for the United States Trustee. Order to be entered following hearing. (related document(s): 1209 Motion filed by United States Trustee) (MJB)
130010/31/2017 at 14:18:01 1Letter From Creditor to Judge re: Return of Retirement Money. Filed by Creditor PJ Cepeda MD. (RQC)
129910/28/2017 at 21:22:42 9BNC Certificate of Notice (Related document(s)1295 Order Re Motion to). Notice Date 10/28/2017. (Admin.)
129810/27/2017 at 15:12:03 1Change of Address for Creditor Tony Young. (RQC)
129710/27/2017 at 15:09:46 1Change of Address for Creditor Kevin Denesen. (RQC)
129610/27/2017 at 14:40:48 1Change of Address for Creditor Jeremiah Sargent. (RQC)
129510/26/2017 at 13:59:13 6ORDER Following Hearing on Motion for ORDER (1) Restricting Jeffrey Mark McMeel from Filing Certain Pleadings and Documents; and (2) Sealing Certain Pleadings and Documents Previously Filed (Related Doc # 1209) . (RQC)
129410/25/2017 at 12:20:37 1Change of Address for Creditor William Gennaro. Filed by Creditor William Gennaro. (RQC)
--10/25/2017 at 10:56:09 ---Receipt of CD Audio Filing Fee $31.00 by RO. Receipt Number 225552 . (NSM)
129310/24/2017 at 11:22:20 2Change of Address for Creditor Glendon McLean. Filed by Creditor Glendon McLean. (RQC)
129210/24/2017 at 10:21:06 3Change of Address for Creditor Robert L Reid. Filed by Creditor Robert L Reid. (RQC)
--10/24/2017 at 16:12:30 1Audio CD Request. Hearing Date and Time: 10/6/17 at 9:30am. Requested by: Paula Pehl. Per Requestor, CD should be mailed to CA address. Filed by Paula Pehl. (RAO) Additional attachment(s) added on 10/24/2017 (RAO).
129110/23/2017 at 11:45:27 2Change of Address for multiple creditors Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
129010/23/2017 at 11:06:01 2Change of Address for Creditor Dave Hurwitz. Filed by Creditor Dave Hurwitz. (RQC)
128910/23/2017 at 11:02:44 2Change of Address for Creditor Horance Jones. Filed by Creditor Horance Jones . (RQC)
128810/23/2017 at 11:00:09 1Change of Address for Creditor Doris Hermes. Filed by Creditor Doris Hermes . (RQC)
128710/20/2017 at 15:50:20 73Monthly Financial Report for the period of September 2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
128610/20/2017 at 11:25:38 1Change of Address for Creditor Terry Johnston. Filed by Creditor Terry Johnston. (RQC)
128510/20/2017 at 11:21:47 1Change of Address for Creditor Henry Smith . Filed by Creditor Henry Smith. (RQC)
128410/19/2017 at 10:50:49 2Change of Address for Creditor Keith T Mayer Filed by Creditor Keith T Mayer. (RQC)
128310/19/2017 at 10:48:45 1Change of Address for Creditor Richard Vickery . Filed by Creditor Richard Vickery.(RQC)
128210/19/2017 at 10:48:27 2Proof of Service . Filed by United States Trustee. (Related document(s)1275 Reply). (UST Staff - Scarberry, Kathryn)
128110/19/2017 at 10:37:45 1Change of Address for Creditor David William Martz Filed by Creditor David William Martz . (RQC)
128010/19/2017 at 10:33:59 1Change of Address for Creditor Brent Raber. Filed by Creditor Brent Raber. (RQC)
127910/19/2017 at 10:13:11 1Letter From Creditor to Judge re: Response to Motion (Related document(s)1195 Application for Compensation, 1230 Response). Filed by Luc J R Martini. (RQC)
127810/18/2017 at 12:12:17 1Request for Removal from Courtesy Notice of Electronic Filing (NEF) . Filed by Daniel J Bugbee on behalf of Courtesy NEF. (Bugbee, Daniel)
127710/18/2017 at 12:11:28 1Request for Removal from Courtesy Notice of Electronic Filing (NEF) . Filed by Dominique R Scalia on behalf of Courtesy NEF. (Scalia, Dominique)
127610/18/2017 at 10:57:59 2Change of Address for Creditor Arvin L Thornton. Filed by Creditor Arvin L Thornton. (RQC)
--10/18/2017 at 12:09:30 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Daniel J Bugbee on behalf of Courtesy NEF. (Bugbee, Daniel)
--10/18/2017 at 11:46:56 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Aditi Paranjpye on behalf of United States of America. (Paranjpye, Aditi)
127510/17/2017 at 15:22:16 2Reply to Responses and Objections to Motion to Restrict Filings by Jeffrey Mark McMeel and to Seal Documents (Related document(s)1209 Motion)... Filed by Martin L. Smith on behalf of United States of America. (Smith, Martin)
127410/17/2017 at 14:41:28 1Change of Address for Creditor Thomas A Jones. Filed by Creditor Thomas A Jones.(RQC)
127310/17/2017 at 14:38:12 1Change of Address for Creditor Ronald Morton. Filed by Douglas C Allen. (RQC)
127210/17/2017 at 14:36:30 2Change of Address for Creditor Tim Hildebrand. Filed by Creditor Tim Hildebrand. (RQC)
127110/17/2017 at 14:32:31 1Change of Address for Creditor Curtis and Janet Frame. Filed by Creditor Curtis and Janet Frame. (RQC)
127010/16/2017 at 10:48:33 2Proof of Service . Filed by Luc J R Martini . (Related document(s)1236 Notice of Appearance, 1237 Objection, 1238 Document). (RQC)
126910/16/2017 at 10:43:00 1Change of Address for Creditor James Hammack. Filed by Creditor James Hammack. (RQC)
126810/16/2017 at 10:39:10 1Change of Address for Creditor James Boonstra. Filed by Creditor James Boonstra. (RQC)
126710/16/2017 at 10:29:58 2Change of Address for Creditor Robert Chesnut Filed by Creditor Robert Chesnut. (RQC)
126610/16/2017 at 10:23:46 4Objection to the Motion Restricting and Sealing Documents and Change of Address (Related document(s)1209 Motion). .. Filed by Creditor Noel R Mann. (RQC) Additional attachment(s) added on 10/16/2017 (RQC).
126510/16/2017 at 10:16:39 2Objection to the Motion Restricting and Sealing Documents (Related document(s)1209 Motion). .. Filed by Creditor Anthony Eallonardo. (RQC)
126410/13/2017 at 14:43:37 1Change of Address for Creditor George J Solomon Filed by Creditor George J Solomon. (RQC)
126310/13/2017 at 14:32:45 1Change of Address for Creditor Bret Parker. Filed by Creditor Bret Parker. (RQC)
126210/13/2017 at 14:24:40 1Change of Address for Creditor Dustin Glenn Forington Filed by Creditor Dustin Glenn Forington. (RQC)
126110/13/2017 at 14:21:24 1Objection to the Motion Restricting and Sealing Documents (Related document(s)1209 Motion). .. Filed by Creditor Sharon Daems. (RQC)
126010/13/2017 at 14:19:03 2Objection to the Motion Restricting and Sealing Documents (Related document(s)1209 Motion). .. Filed by Creditor Randall Lovelace. (RQC)
125910/13/2017 at 14:15:16 2Objection to the Motion Restricting and Sealing Documents (Related document(s)1209 Motion). .. Filed by Creditor Mel F Meyer(RQC)
--10/13/2017 at 09:27:21 ---Notice to Court of Intent to Argue. Date of Hearing: 10/20/2017. Filed by Martin L. Smith on behalf of United States Trustee. (Related document(s)1209 Motion). (Smith, Martin)
125810/12/2017 at 12:11:19 1Change of Address for multiple creditors Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
125710/11/2017 at 11:42:34 1Change of Address for Creditor John Corrado Filed by Creditor John Corrado . (RQC)
125610/11/2017 at 11:39:23 1Change of Address for Creditor Vincent Slepack Filed by Creditor Vincent Slepack. (RQC)
125510/11/2017 at 11:36:07 1Change of Address for Creditor's Robert and Nancy Keller Filed by Creditor's Robert and Nancy Keller . (RQC)
125410/11/2017 at 11:33:14 2Change of Address for Creditor Thomas Ballard Filed by Creditor Thomas Ballard. (RQC)
125310/11/2017 at 11:30:24 1Change of Address for Creditor Warren Barnes Filed by Creditor Warren Barnes. (RQC)
125210/11/2017 at 11:27:47 1Change of Address for Creditor Martha McMeel Filed by Creditor Martha McMeel . (RQC)
125110/11/2017 at 11:25:17 1Change of Address for Creditor George R Cooper Filed by Creditor George R Cooper. (RQC)
125010/11/2017 at 11:21:34 2Change of Address Creditor Brian Mehlbrech Filed by Brian Mehlbrech . (RQC)
124910/11/2017 at 11:19:47 2Change of Address for Creditor James Warneke Filed by Creditor James Warneke. (RQC)
124810/11/2017 at 11:16:05 2Change of Address for Creditor Jodie Hirtler Filed by Creditor Jodie Hirtler . (RQC)
124710/11/2017 at 11:08:50 9Letter From Creditor to Judge re: Money sent to Debtor for the amount of $1366.80 and silver products never received filed by Creditor Matthew Roe . (RQC)
124610/11/2017 at 11:05:41 1Letter From Creditor to Judge re: To pay back money stole by Northwest Territorial Mint filed by Creditor Mark Weissbaum. (RQC)
124510/11/2017 at 11:01:08 4Letter From Creditor to Judge re: Money back filed by Creditor Jodie Hirtler . (RQC)
124410/11/2017 at 10:56:45 2Objection to the Motion to Restrict Documents (Related document(s)1209 Motion). .. Filed by Creditor Mark Sestak. (RQC)
124310/11/2017 at 10:54:47 1Support to the US Trustee's Motion to Seal Documents (Related document(s)1209 Motion). .. Filed by Creditor David L Boyd. (RQC)
124210/11/2017 at 10:52:00 1Objection to the Motion to Seal Documents (Related document(s)1209 Motion). .. Filed by Creditor Peter Bergle. (RQC)
124110/11/2017 at 10:48:48 2Objection to Motion to Restrict/Seal Documents (Related document(s)1209 Motion). .. Filed by Creditor's Art and Dorla Reid. (RQC)
124010/11/2017 at 10:45:23 1Objection to the Motion to Seal (Related document(s)1209 Motion). .. Filed by Creditor Tim Fleming. (RQC)
123910/11/2017 at 10:42:50 1Letter To Court re: Reply to correspondence/Refund filed by Creditor Michael Gallen . (RQC)
123810/11/2017 at 10:31:02 4"Title 31 Distress Warrant for the Comptroller General Duty Officer and the U.S. Marshal Duty Officer." Filed by Luc J R Martini . (RQC)
123710/11/2017 at 10:25:28 2"Objection to Sealing and Restricting McMeels's Filings." (Related document(s)1209 Motion). .. Filed by Luc J R Martini . (RQC)
123610/11/2017 at 10:22:36 1"Notice of Appearance Luc J. R. Martini, creditor." Filed by Luc J R Martini . By restricted appearance (RQC)
123510/10/2017 at 15:03:59 2Response to Motion (Related document(s)1209 Motion). .. Filed by Creditor Fireside Log Homes. (RQC)
123410/10/2017 at 10:20:42 2Response to Motion (Related document(s)1209 Motion). .. Filed by Creditor's Dennis & Ruth William. (RQC)
123310/10/2017 at 10:18:37 3Response to Motion (Related document(s)1209 Motion). .. Filed by Creditor Robert Chestnut. (RQC)
--10/10/2017 at 11:03:30 ---Audio CD Request. Hearing Date and Time: 10/06/17 at 9:30 a.m... Contact: Benee Gould 206 370 5815, Please call when Ready... . Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--10/10/2017 at 11:36:20 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by J Todd Tracy on behalf of The Tracy Law Group PLLC. (Tracy, J)
--10/10/2017 at 11:06:29 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 24044517. Fee amount $ 31.00. (U.S. Treasury)
--10/10/2017 at 11:03:30 ---Audio CD Request. Hearing Date and Time: 10/06/17 at 9:30 a.m... Contact: Benee Gould 206 370 5815, Please call when Ready... . Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--10/10/2017 at 11:06:29 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 24044517. Fee amount $ 31.00. (U.S. Treasury)
--10/10/2017 at 09:11:41 ---Audio CD Request. Hearing Date and Time: 10/06/17 at 9:30 a.m... Contact: Gail Kataoka - 206-757-8523... . Filed by Ragan L Powers on behalf of Ross Hansen. (Powers, Ragan)
--10/10/2017 at 09:14:42 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 24043554. Fee amount $ 31.00. (U.S. Treasury)
--10/10/2017 at 09:11:41 ---Audio CD Request. Hearing Date and Time: 10/06/17 at 9:30 a.m... Contact: Gail Kataoka - 206-757-8523... . Filed by Ragan L Powers on behalf of Ross Hansen. (Powers, Ragan)
123210/06/2017 at 12:45:19 2"Notice to government agents, BAR members and the public regarding the compromised identity claim No. WA23475376 and Jeffrey Mark McMeel. By special restricted appearance Filed by Jeffrey Mark McMeel . (RQC)
123110/06/2017 at 12:41:29 5"Objection to United States Trustee's Motion for Order Restricting Filings by Jeffrey Mark McMeel and Sealing Documents" with Certificate of Service. By special restricted appearance. Filed by Jeffrey Mark McMeel . (Related document(s)1209 Motion). (RQC)
123010/04/2017 at 10:11:23 3Object to Payment (Related document(s)1195 Application for Compensation, 1199 Application for Compensation, 1201 Application for Compensation, 1203 Application for Compensation). .. Filed by Luc J R Martini . (RQC)
122910/03/2017 at 18:11:33 45Trustee's Report RE: Investigation and Status Report.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1199 Application for Compensation, 1201 Application for Compensation, 1203 Application for Compensation). (Gearin, Michael)
122810/03/2017 at 17:00:37 7Reply in Support of First Interim Fee Applications of Trustee and Trustee's Professionals (Related document(s)1199 Application for Compensation, 1201 Application for Compensation, 1203 Application for Compensation, 1224 Response). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
122710/03/2017 at 14:23:11 3Notice to government agents, BAR members and the public regarding the compromised identity claim No. WA23475376 and JEFFREY MARK MCMEEL". By special restricted appearance. Filed by Jeffrey Mark McMeel . (RQC)
122610/02/2017 at 15:26:37 1Change of Address Creditor Scott Buck Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--10/02/2017 at 09:28:58 ---Notice to Court of Intent to Argue. Date of Hearing: 10/6/2017. Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Related document(s)1195 Application for Compensation, 1196 Declaration, 1197 Hearing Notice, 1198 Proof of Service). (Northrup, Mark)
--10/02/2017 at 08:20:38 ---DOCKETED IN ERROR. Minutes. Hearing Held. Appearances: David Neu, Dominique Scalia, Tom Quinlan, Todd Tracy. Matter continued. (related document(s): 1161 Scheduling Order) Continued Hearing scheduled for 10/06/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB) Modified on 10/2/2017 to reflect docketed in error. (MJB).
122509/29/2017 at 21:29:14 62BNC Certificate of Notice (Related document(s)1220 Miscellaneous Mailing of PDF Document by the BNC). Notice Date 09/29/2017. (Admin.)
122409/29/2017 at 16:38:54 8Response to (Response of The Official Unsecured Creditors' Committee to First Interim Fee Applications of Trustee and Trustee's Professionals) (Related document(s)1199 Application for Compensation, 1201 Application for Compensation, 1203 Application for Compensation)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
--09/29/2017 at 17:01:09 ---Notice to Court of Intent to Argue. Date of Hearing: 10/6/2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1199 Application for Compensation, 1201 Application for Compensation, 1203 Application for Compensation, 1205 Hearing Notice). (Gearin, Michael)
122309/28/2017 at 11:16:06 1Change of Address for Creditor Scott Gagnon Filed by Creditor Scott Gagnon. (RQC)
122209/27/2017 at 21:28:06 4BNC Certificate of Notice (Related document(s)1213 Miscellaneous Mailing of PDF Document by the BNC). Notice Date 09/27/2017. (Admin.)
122109/27/2017 at 11:06:11 14Proof of Service . Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1205 Hearing Notice). (Gearin, Michael)
122009/27/2017 at 08:55:57 1Sent to BNC for Mailing (Related document(s)1210 Trustee or UST Notice of Hearing mailed by BNC). (RQC)
121909/26/2017 at 11:06:24 2ORDER for Disbursal (Related Doc # 1152) . (RQC)
121809/26/2017 at 10:10:09 1Change of Address for Creditor Scott Hendryx Filed by Creditor Scott Hendryx. (RQC)
121709/26/2017 at 10:06:26 1Change of Address for Creditor Buddy L Wilson. Filed by Creditor Buddy L Wilson . (RQC)
--09/26/2017 at 10:48:34 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Jason Edward Wax on behalf of Sharon Keeler. (Wax, Jason) Modified--Attorney Jason Wax not added to the case, Creditor Sharon Wheeler-Pro-se--on 9/27/2017 (RQC).
121609/25/2017 at 22:04:04 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Quinlan, Thomas. Related document 1152
121509/25/2017 at 14:23:59 2Notice of executor assignment and Order. Filed by Jeffrey Mark McMeel . (RQC)
121409/25/2017 at 14:19:51 2"Questions for Mark D. Northrup, Attorneys for the Unsecured Creditors' Committee, regarding import/export duty." Filed by Jeffrey Mark McMeel . (RQC). Related document(s) 1197 Hearing Notice filed by Special Request Official Unsecured Creditors Committee. Modified--create relationships--on 9/25/2017 (RQC).
121309/25/2017 at 10:41:37 1Sent to BNC for Mailing to Creditor Jeffrey Mark McMeel Only (Related document(s)1210 Trustee or UST Notice of Hearing mailed by BNC). (RQC)
121209/25/2017 at 09:17:33 77Amended Monthly Financial Report for the period of August 2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
121109/22/2017 at 16:43:16 77Monthly Financial Report for the period of August, 2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
121009/22/2017 at 15:59:46 1Trustee or US Trustee's Notice of Hearing (Related document(s)1209 Motion). Filed by Martin L. Smith on behalf of United States Trustee. (Smith, Martin)
120909/22/2017 at 15:57:57 5Motion for Order (1) Restricting Jeffrey Mark McMeel From Filing Certain Pleadings and Documents; and (2) Sealing Certain Pleadings and Documents Previously Filed... Filed by Martin L. Smith on behalf of United States Trustee The Hearing date is set for 10/20/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 10/13/2017. (Attachments: # 1 Proposed Order) (Smith, Martin)
120809/21/2017 at 14:22:23 ---Close Appeal. Re: Internal Appeal # 17-S004; BAP Appeal# 17-1056. USDC Appeal# 17-00355 RSL (Related document(s)911 Notice of Appeal and Statement of Election, 1122 Final Order on Appeal). (RQC)
120709/21/2017 at 12:09:51 3DOCKETED IN ERROR. INCORRECT EVENT USED. PDF IS NOTICE OF WITHDRAWAL AND SUBSTITUTION OF COUNSEL NOT Notice of Appearance Filed by Quentin Wildsmith on behalf of Jon W. Simpson. (Wildsmith, Quentin) Modified on 9/22/2017 (RQC).
120609/19/2017 at 12:27:43 5"Objection to Fee Application, Bankruptcy Fraud and U.S. Title 31 Distress. Filed by Jeffrey Mark McMeel . (Related document(s)1199 Application for Compensation, 1201 Application for Compensation, 1203 Application for Compensation). (RQC)
120509/15/2017 at 21:10:19 3Amended Notice of Hearing on Applications for Compensation (Related document(s)1199 Application for Compensation, 1201 Application for Compensation, 1203 Application for Compensation). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
120409/15/2017 at 21:07:58 650Declaration of Michael J. Gearin in Support of Application for Compensation of K&L Gates LLP. (Related document(s)1203 Application for Compensation). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
120309/15/2017 at 21:06:16 21Application for Compensation of K&L Gates LLP.. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 10/6/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 9/29/2017. (Attachments: # 1 Proposed Order) (Gearin, Michael)
120209/15/2017 at 18:44:27 38Declaration of Mark Calvert in Support of Trustee's Application for Compensation (Related document(s)1201 Application for Compensation). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
120109/15/2017 at 18:42:47 21Trustee's Application for Compensation .. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 10/6/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 9/29/2017. (Attachments: # 1 Proposed Order) (Gearin, Michael)
120009/15/2017 at 18:08:07 58Declaration of Mark Calvert in Support of Application for Compensation of Cascade Capital Group LLC as Accountants for the Chapter 11 Trustee (Related document(s)1199 Application for Compensation). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
119909/15/2017 at 18:06:22 16Application for Compensation of Cascade Capital Group LLC as Accountants for the Chapter 11 Trustee.. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 10/6/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 9/29/2017. (Attachments: # 1 Proposed Order) (Gearin, Michael)
119809/15/2017 at 14:33:45 14Proof of Service . Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Related document(s)1195 Application for Compensation, 1196 Declaration, 1197 Hearing Notice). (Attachments: # 1 Exhibit A) (Northrup, Mark)
119709/15/2017 at 14:31:37 2Notice of Hearing on First Interim Fee Application of Counsel for The Official Unsecured Creditors' Committee (Related document(s)1195 Application for Compensation). Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
119609/15/2017 at 14:29:39 44Declaration of Mark D. Northrup in Support of First Interim Application for Payment of Fees and Reimbursement of Expenses of Counsel for The Official Unsecured Creditors' Committee (Miller Nash Graham & Dunn LLP)) (Related document(s)1195 Application for Compensation)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Northrup, Mark)
119509/15/2017 at 14:25:28 3Application for Compensation (First Interim Application for Payment of Fees and Reimbursement of Expenses of Counsel for The Official Unsecured Creditors' Committee).... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee The Hearing date is set for 10/6/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 9/29/2017. (Attachments: # 1 Proposed Order) (Northrup, Mark)
119409/15/2017 at 14:20:17 1"Notice of Charges RE Mark Hatcher." Filed by Jeffrey Mark McMeel . (RQC)
119309/15/2017 at 08:21:11 3Notice of Withdrawal and Substitution of Counsel Filed by Tyler J Moore on behalf of Jon W. Simpson. (Moore, Tyler)
--09/15/2017 at 16:31:56 ---Notice to Court of Intent to Argue. Date of Hearing: 9/22/2017. Filed by Thomas P Quinlan III on behalf of Diane Erdmann. (Related document(s)1152 Motion). (Quinlan, Thomas)
119209/14/2017 at 12:54:25 2"Notice of Washington State UCC Lien on the Federal Project and Charge to Mark Calvert Secured Party." Filed by Jeffrey Mark McMeel . (RQC)
119109/14/2017 at 12:52:24 2"Notice of Charges RE Trustee Mark Calvert." Filed by Jeffrey Mark McMeel . (RQC)
119009/14/2017 at 12:50:35 1"Notice of Charges RE Thomas Buford." Filed by Jeffrey Mark McMeel . (RQC)
118909/14/2017 at 12:48:48 1Notice of executor assignment and Order. Filed by Jeffrey Mark McMeel . (RQC)
118809/14/2017 at 08:44:11 ---Withdrawal of Document. Filed by Daniel J Bugbee on behalf of D2 Commercial Lending, LLC. (Related document(s)1187 Notice of Appearance). (Bugbee, Daniel)
118709/14/2017 at 08:39:32 3Notice of Appearance . Filed by Daniel J Bugbee on behalf of D2 Commercial Lending, LLC. (Bugbee, Daniel)
118609/12/2017 at 11:51:35 1Change of Address Creditor S Demackiewicz Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--09/07/2017 at 07:31:16 ---Receipt of CD Audio Filing Fee -$31.00 by JJ. Receipt Number 225103. (admin)
--09/07/2017 at 07:31:15 ---Receipt of CD Audio Filing Fee -$31.00 by JJ. Receipt Number 225101. (admin)
--09/07/2017 at 08:24:39 ---Minutes. Hearing Held. Appearances: David Neu, Tom Quinlan, Todd Tracy. Matter continued. (related document(s): 1161 Scheduling Order) Continued Hearing scheduled for 09/22/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
--09/06/2017 at 11:17:21 1Audio CD Request. Hearing Date and Time: 8/24/2017 at 01:30 pm. Requested by: Paula Pehl. 775-626-8237. Filed by Paula Pehl. (RQC) Additional attachment(s) added on 9/6/2017 (RQC).
--09/06/2017 at 11:22:34 1Audio CD Request. Hearing Date and Time: 7/25/2017 and 7/26/2017 at 09:30 am. Other Info: Dedicated 2 day trial. Requested by: Paula Pehl. 775-626-8237. Filed by Paula Pehl. (RQC) Additional attachment(s) added on 9/6/2017 (RQC).
118509/01/2017 at 13:44:29 23Memorandum Decision on Trustee's Motion to Assume Dayton, Nevada Lease (Related document(s)740 Motion, 1018 Order). (RQC)
118409/01/2017 at 07:47:21 2ORDER Granting Second Motion for Authority to Return Stored Inventory to Customers (Related Doc # 1142) . (RQC)
--09/01/2017 at 10:20:55 ---Minutes. Hearing Not Held. Order to be entered pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): 1142 Motion filed by Mark Thomas Calvert) (MJB)
118308/31/2017 at 13:02:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1142
--08/31/2017 at 12:16:12 ---Notice to Court Agreement Reached, Agreed Order to be Submitted on Date of Hearing: 09/01/2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1142 Motion, 1149 Hearing Notice, Notice to Court of Intent to Argue). (Gearin, Michael)
118208/29/2017 at 16:55:55 3Declaration of Mark Calvert in Support of Reply to Trustee's Second Motion for Order Granting Authority to Return Stored Inventory to Customers. (Related document(s)1142 Motion, 1173 Response, 1180 Reply, 1181 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
118108/29/2017 at 16:52:49 5Declaration of Erin Shear in Support of Reply to Trustee's Second Motion for Order Granting Authority to Return Stored Inventory to Customers. (Related document(s)1142 Motion, 1173 Response, 1180 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
118008/29/2017 at 16:50:29 4Reply in Support of Trustee's Second Motion for Order Granting Authority to Return Stored Inventory to Customers. (Related document(s)1142 Motion, 1173 Response). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
117908/29/2017 at 14:49:21 1Letter from Chambers to Michael J. Gearin denying request for a status conference. (Related document(s)1171 Letter From Attorney to Judge). (RK)
117808/28/2017 at 14:49:15 2ORDER Granting Trustee's Motion to Continue Diane Erdmann's Motion to Compel Release and Disbursal of Funds Held by Ch11 Trustee (Related Doc # 1155) . (RQC)
117708/28/2017 at 14:35:32 2"Need to Know the Location of the United States Trustee's Bond." Filed by Jeffrey Mark McMeel . (RQC)
117608/28/2017 at 11:31:10 2Letter re: Requesting Information about the return of 60 ounces of rounds filed by Creditor Owen B Cottle. . (RQC)
117508/28/2017 at 10:02:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1155
--08/28/2017 at 10:17:43 ---Notice to Court of Intent to Argue. Date of Hearing: 9/1/2017. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1142 Motion, 1149 Hearing Notice). (Neu, David)
--08/28/2017 at 10:51:34 ---Notice to Court of Intent to Argue. Date of Hearing: 9/1/2017. Filed by Charles L Butler on behalf of Diane Wong, Randy Wong. (Related document(s)1142 Motion, 1149 Hearing Notice, 1173 Response). (Butler, Charles)
--08/28/2017 at 11:29:27 ---Notice to Court of Intent to Argue. Date of Hearing: 9/1/2017. Filed by Elizabeth H Shea on behalf of Diane Wong, Randy Wong. (Related document(s)1142 Motion, 1149 Hearing Notice, 1174 Declaration). (Shea, Elizabeth)
117408/25/2017 at 14:37:38 17Declaration of Diane Wong in Support of the Response of Randy and Diane Wong to the Trustee's Second Motion for Order Granting Authority to Return Stored Inventory to Customers (Related document(s)1173 Response). Proof of Service. Filed by Charles L Butler on behalf of Diane Wong, Randy Wong. (Attachments: # 1 Exhibit) (Butler, Charles)
117308/25/2017 at 14:33:48 5Response to Trustee's Second Motion for Order Granting Authority to Return Stored Inventory to Customers (Related document(s)1142 Motion). Proof of Service. Filed by Charles L Butler on behalf of Diane Wong, Randy Wong. (Butler, Charles)
117208/25/2017 at 12:35:16 6Proof of Service . Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1142 Motion, 1143 Declaration, 1144 Declaration, 1145 Declaration, 1146 Declaration, 1147 Declaration, 1148 Declaration, 1149 Hearing Notice). (Neu, David)
117108/25/2017 at 12:25:25 1Letter From Attorney to Judge: Requesting Status Conference. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
117008/25/2017 at 11:46:11 3Notice of Appearance and Request for Special Notice Filed by Charles L Butler on behalf of Diane Wong, Randy Wong. (Butler, Charles)
116908/25/2017 at 11:05:08 3Response to Erdmann Motion to Compel Release and Disbursal of Funds (Related document(s)1152 Motion). Proof of Service. Filed by Dominique R Scalia on behalf of Courtesy NEF. (Scalia, Dominique)
116808/23/2017 at 11:46:26 6Response to Erdmann Motion To Compel Release And Disbursal Of Funds Held By Chapter 11 Trustee and Trustees Motion to Continue Hearing (Related document(s)1152 Motion, 1155 Motion)... Filed by J Todd Tracy on behalf of The Tracy Law Group PLLC. (Tracy, J)
116708/21/2017 at 14:26:48 2"Surety Bond Claim Declaratory Dectree." Filed by Jeffrey Mark McMeel . (RQC)
116608/21/2017 at 14:25:07 8"District of Columbia Bar Complaints." Filed by Jeffrey Mark McMeel . (RQC)
116508/21/2017 at 14:22:20 6"Solicitors Regulatory Authority Complaint." Filed by Jeffrey Mark McMeel . (RQC)
116408/21/2017 at 12:20:11 6Proof of Service . Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1155 Motion, 1156 Declaration, 1162 Hearing Notice). (Neu, David)
--08/21/2017 at 13:32:39 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Joshua A Rataezyk on behalf of Artefact Innovations Ltd., Luc J R Martini, Kenneth Millen, Bryan De Verneuil Smith, Nicholas Williams. (Rataezyk, Joshua)
--08/18/2017 at 09:55:07 ---Notice to Court of Intent to Argue. Date of Hearing: 8/24/2017. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1155 Motion, 1161 Scheduling Order, 1162 Hearing Notice, Hearing Not Held). (Neu, David)
--08/18/2017 at 09:50:32 ---Minutes. Hearing Not Held. Order entered granting motion to withdraw. (related document(s): 1132 Motion to Withdraw as Attorney filed by Luc J R Martini) (MJB)
--08/18/2017 at 08:57:52 ---Minutes. Hearing Not Held. Matter noted for 8/24/2017 adversary calendar. (related document(s): 1155 Motion filed by Mark Thomas Calvert) (MJB)
116308/16/2017 at 16:27:47 73Monthly Financial Report for the period of July 2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
116208/16/2017 at 15:50:07 2Notice of Hearing of Motion to Continue Diane Erdmann's Motion to Compel Release and Disbursal of Funds Held by Chapter 11 Trustee (Related document(s)1155 Motion). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
116108/16/2017 at 13:01:58 2ORDER Granting Ex Parte Motion to Shorten Time on Trustee's Motion to Continue Diane Erdmann's Motion to Compel Release and Disbursal of Funds Held by Ch11 Trustee with a Response Date and Time of August 23, 2017 at 12:00 Noon (Related document(s)1155 Motion, 1157 Motion to Shorten Time). The Hearing date is set for 8/24/2017 at 01:30 PM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206.. (RQC)
116008/16/2017 at 10:35:33 1ORDER Granting Motion to Withdraw as Counsel for Creditor Luc Martini (Related Doc # 1132) . (RQC)
115908/15/2017 at 17:02:03 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1157
115808/15/2017 at 16:41:06 3Ex Parte Declaration of David Neu in Support of Trustee's Ex Parte Motion to Shorten Time on Motion to Continue Diane Erdmann's Motion to Compel Release and Disbursal of Funds Held by Chapter 11 Trustee (Related document(s)1157 Motion to Shorten Time). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
115708/15/2017 at 16:36:42 5Ex Parte Motion to Shorten Time on Motion to Continue Diane Erdmann's Motion to Compel Release and Disbursal of Funds Held by Chapter 11 Trustee.. Filed by David C Neu on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Neu, David)
115608/15/2017 at 16:29:00 13Declaration of David C Neu in Support of Trustee's Motion to Continue Diane Erdmann's Motion to Compel Release and Disbursal of Funds Held By Chapter 11 Trustee (Related document(s)1155 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
115508/15/2017 at 16:25:36 7Motion to Continue Diane Erdmann's Motion to Compel Release and Disbursal of Funds Held by Chapter 11 Trustee. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 8/18/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 8/11/2017. (Attachments: # 1 Proposed Order) (Neu, David)
115408/15/2017 at 11:31:01 1Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Rataezyk, Joshua. Related document 1132
115308/15/2017 at 11:12:16 ---Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 7/17/17 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)1132 Motion to Withdraw as Attorney)... Filed by Joshua A Rataezyk of Hillis Clark Martin & Peterson PS on behalf of Luc J R Martini. (Rataezyk, Joshua)
115208/10/2017 at 17:23:19 7Motion To Compel Release and Disbursal of Funds Held by Chapter 11 Trustee... Filed by Thomas P Quinlan III on behalf of Diane Erdmann The Hearing date is set for 9/1/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 8/25/2017. (Attachments: # 1 Notice of Hearing # 2 Proposed Order) (Quinlan, Thomas)
115108/10/2017 at 15:56:37 1Change of Address for Creditor Alisa Hagar Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
115008/10/2017 at 14:22:12 1Change of Address for Creditor Jeffrey McMeel Filed by Creditor Jeffrey Mark McMeel . (RQC)
114908/07/2017 at 16:15:22 2Notice of Hearing of Trustee's Second Motion for Order Granting Authority to Return Stored Inventory to Customers. (Related document(s)1142 Motion). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
114808/07/2017 at 16:14:10 17Declaration of Erin Shear in Support of Trustee's Second Motion for Order Granting Authority to Return Stored Inventory to Customers. (Related document(s)1142 Motion)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
114708/07/2017 at 16:12:40 6Declaration of Marty Colwell in Support of Trustee's Second Motion for Order Granting Authority to Return Stored Inventory to Customers. (Related document(s)1142 Motion)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
114608/07/2017 at 16:08:40 2Declaration of Steve McAllister in Support of Trustee's Second Motion for Order Granting Authority to Return Stored Inventory to Customers. (Related document(s)1142 Motion)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
114508/07/2017 at 16:06:49 4Declaration of Jody Cannady in Support of Trustee's Second Motion for Order Granting Authority to Return Stored Inventory to Customers. (Related document(s)1142 Motion)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
114408/07/2017 at 16:05:18 5Declaration of David C. Neu in Support of Trustee's Second Motion for Order Granting Authority to Return Stored Inventory to Customers. (Related document(s)1142 Motion)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
114308/07/2017 at 16:03:52 14Declaration of Christine Unwin in Support of Trustee's Second Motion for Order Granting Authority to Return Stored Inventory to Customers. (Related document(s)1142 Motion)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
114208/07/2017 at 15:58:54 8Trustee's Motion (Second) for Order Granting Authority to Return Stored Inventory to Customers... Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 9/1/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 8/25/2017. (Attachments: # 1 Proposed Order) (Neu, David)
--08/02/2017 at 07:31:35 ---Receipt of Motion to Redact Filing Fee - $1.00 by DP. Receipt Number 224686. (admin)
114108/01/2017 at 14:03:22 4"Notice of Emancipation Decree" Filed by Jeffrey Mark McMeel . (RQC)
114008/01/2017 at 09:39:50 8"Verified, Good Faith Offer to Pay Court Ordered Sanction Fine What is Due" Filed by Jeffrey Mark McMeel . (RQC)
--08/01/2017 at 15:34:32 ---Minutes. Trial Held. Appearances: Alan Smith for Robert and Connie Hoff, Christopher Wyant and Michael Gearin for Mark Calvert.Witnesses sworn/testified: Robert Hoff, Jim Johnson (expert witness), Connie Hoff, George Humphrey (expert witness), Mark Calvert. Rebuttal Witnesses: Robert and Connie Hoff. Deposition transcript of Robert and Connie Hoff published in open court. Matter taken under advisement. (related document(s): Set Hearing) (MJB) Modified on 8/3/2017 (MJB).
113907/31/2017 at 10:12:12 3Notice of Attorney Lien (Related document(s)715 Order Re Motion to). Filed by Daniel J Bugbee on behalf of Courtesy NEF Daniel J Bugbee, DBS Law. (Bugbee, Daniel) Modified on 7/31/2017 to correct party (Kuring, Cassandra).
--07/31/2017 at 10:22:55 ---Costs Charged to the Estate. Requestor: Attorney for Trustee; Total Cost: $350 for Adversary Case 17-01127 CMA. (RQC)
--07/31/2017 at 14:14:45 ---Telephonic Discovery Conference. (Related document(s)1119 Order on Application for FRBP 2004 Examination). The Hearing date is set for 8/1/2017 at 10:30 AM at Telephonically. (MJB)
113807/28/2017 at 13:28:53 6Adversary case 17-01127. Complaint by Mark Calvert (attorney Michael J Gearin) against ARM Industries LLC, d/b/a American Relief Mint Industries LLC and American Relief Mint. Complaint for Breach of Contract and Enforcement of Court's Sale Order. Nature of Suit: (14 (Recovery of money/property - other)) (Gearin, Michael)
113707/28/2017 at 11:13:31 1Change of Address for Creditor James Thompson Filed by Creditor James Thompson. (RQC)
--07/27/2017 at 14:50:58 ---Minutes. Hearing Not Held. Order to be entered pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): 1101 Motion to Withdraw as Attorney filed by Luc J R Martini) (MJB)
--07/26/2017 at 08:21:51 ---Minutes. Hearing Held. Matter continued. (related document(s): Set Hearing) Continued Hearing scheduled for 07/26/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
113607/21/2017 at 16:13:05 74Monthly Financial Report for the period of June 2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
113507/19/2017 at 15:39:23 1Change of Address for Creditor Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
113407/18/2017 at 13:06:06 --- Transcript regarding Hearing Held 04/28/2017 Remote electronic access to the transcript is restricted until 10/16/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Shari L. Wheeler for a copy at, Telephone number 425.433.8064 or email Shari at AhearnAndAssoc@comcast.net.. Notice of Intent to Request Redaction Deadline Due By 7/25/2017. Redaction Request Due By 08/8/2017. Redacted Transcript Submission Due By 08/18/2017. Transcript access will be restricted through 10/16/2017. (Transcriber - Wheeler, Shari)
113307/18/2017 at 10:33:19 1Change of Address Filed by Theodore R Allen. No new address provided (Kuring, Cassandra)
113207/17/2017 at 15:36:43 6Motion to Withdraw as Attorney . Proof of Service. Filed by Joshua A Rataezyk on behalf of Luc J R Martini The Hearing date is set for 8/18/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 8/11/2017. (Attachments: # 1 Declaration # 2 Proposed Order) (Rataezyk, Joshua)
113107/17/2017 at 15:25:04 2Change of Address for Multiple Creditors Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
113007/17/2017 at 14:04:08 1Letter To Court re: Status of NW Territorial Mint Bankruptcy Case filed by Creditor Dale Garrett. (RQC)
112907/17/2017 at 10:33:44 1Submitted But Not Entered (Related document(s)1101 Motion to Withdraw as Attorney). (RQC)
112807/17/2017 at 09:31:02 1Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Rataezyk, Joshua. Related document 1101
112707/17/2017 at 09:06:22 ---Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 6/21/17 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)1101 Motion to Withdraw as Attorney)... Filed by Joshua A Rataezyk of Hillis Clark Martin & Peterson PS on behalf of Luc J R Martini. (Rataezyk, Joshua)
112607/16/2017 at 21:26:27 4BNC Certificate of Notice (Related document(s)1125 Letter from Court Requesting Fee). Notice Date 07/16/2017. (Admin.)
112507/14/2017 at 10:55:53 1Letter from Court Requesting Fee (Related document(s)1123 Motion to Redact non-transcript). Fee due by 7/28/2017. (RQC)
112407/14/2017 at 10:55:00 2"Objection of ORDER on Trustees Ex Parte Examination of Hansen and Erdmann Docket No. 1119." (Related document(s)1119 Order on Application for FRBP 2004 Examination). .. Filed by Jeffrey Mark McMeel Jeffrey Mark McMeel . (RQC)
112307/14/2017 at 10:52:39 1Motion to Redact #1085 . Fee Amount $25. Filed by Jeffrey Mark McMeel (RQC)
112207/12/2017 at 15:04:10 2Stipulation for Voluntary Dismissal of Appeal with Prejudice. Re: Appeal # 17-S004; BAP Appeal# 17-1056. USDC Appeal# 17-00355 RSL Dismissed (Related document(s)911 Notice of Appeal and Statement of Election). Check Status of Appeal by 9/11/2017. (RQC)
112107/11/2017 at 13:39:48 2Change of Address for Creditor Thet Zaw Filed by Creditor Thet Zaw. (RQC)
112007/10/2017 at 09:25:33 ---Close Appeal, Re: Appeal # 16-S016 (16-1323 RSL-Member), 16-S020 (16-1392 RSL-Lead) and 16-S021 (16-1568 RSL-Member) (Related document(s)628 Notice of Appeal and Statement of Election, 657 Cross Appeal, 767 Notice of Appeal and Statement of Election, 1051 Final Order on Appeal, 1078 Final Order on Appeal). (RQC)
--07/05/2017 at 11:39:05 ---Minutes. Updated start time of 1:00PM. (related document(s): Set Hearing) Continued Hearing scheduled for 07/05/2017 at 01:00 PM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
--07/05/2017 at 15:23:13 ---Minutes. Hearing Held. Matter continued for additional time. (related document(s): Set Hearing) Continued Hearing scheduled for 07/25/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
--06/30/2017 at 15:03:11 ---Minutes. Trial ongoing, matter continued for additional time. (related document(s): Set Hearing) Continued Hearing scheduled for 07/05/2017 at 12:00 PM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
111906/29/2017 at 12:40:09 3ORDER on Trustee's Ex Parte Motion for Examination of Ross B Hansen and Diane Erdmann Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016 (Related Doc # 1052) . (RQC)
--06/29/2017 at 11:46:31 ---Audio CD Request. Hearing Date and Time: 06/23/17 at 9:30 a.m.. Other Info: Motion for 2004 Exam of R Hansen and D Erdmann. Contact: Benee Gould 206 370 5815... please mail when complete. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
--06/29/2017 at 11:49:49 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 23704232. Fee amount $ 31.00. (U.S. Treasury)
--06/28/2017 at 10:22:29 ---Minutes. Hearing Held. Appearances: Bruce Kriegman, David Neu, Mark Calvert, Regan Powers, James Frush. Motion granted in part, denied in part. Order to be entered. (related document(s): 1072 Scheduling Order) (MJB)
111806/27/2017 at 17:34:36 14Brief Responsive Trial Brief of Robert and Connie Hoff, Dayton Landlord. Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
111706/27/2017 at 16:14:34 14Trustee's Response to Trial Brief of Robert and Connie Hoff (Related document(s)1018 Order Re Motion to, 1115 Brief, 1116 Brief). Proof of Service. Filed by Christopher M Wyant on behalf of Mark Thomas Calvert. (Wyant, Christopher)
111606/23/2017 at 17:12:58 21Brief Trial Brief of Robert and Connie Hoff, Dayton Landlord. Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
111506/23/2017 at 16:21:05 24Trustee's Brief Hearing Brief re Assumption of Hoff Lease. Filed by Christopher M Wyant on behalf of Mark Thomas Calvert. (Related document(s)1018 Order Re Motion to). (Wyant, Christopher)
111406/23/2017 at 15:33:20 1Letter to Mark Hatcher re: Special Deposit to the US Treasury...Docket No. 1085. Filed by Jeffrey Mark McMeel . (RQC)
111306/23/2017 at 15:30:38 2"Notice of Agreement of UCC Claim on Debtor." Filed by Jeffrey Mark McMeel . (RQC)
111206/23/2017 at 15:27:35 3"Notice of Surety Bond Distress." Filed by Jeffrey Mark McMeel . (RQC)
111106/23/2017 at 11:40:11 72Monthly Financial Report for the period of May, 2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--06/23/2017 at 09:12:57 ---Minutes. Hearing Not Held. Final order entered. (related document(s): 1034 Motion filed by Mark Thomas Calvert) (MJB)
111006/22/2017 at 15:39:58 7Trustee's Reply to Objection of R Hansen to Motion For Examinations of R Hansen and D Erdmann Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016 (Related document(s)1052 Application for FRBP 2004 Examination, 1103 Objection). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
110906/22/2017 at 14:58:41 10Final ORDER Granting Trustee's Motion for Authority to Enter int Post Petition Financing Agreement Pursuant to 11 U.S.C. Sect 363 (Related document(s)1034 Motion). (Attachments: # 1 Exhibit A) (RQC)
110806/22/2017 at 14:31:02 10Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1034
110706/22/2017 at 13:39:46 10Submitted But Not Entered (Related document(s)1034 Motion). (Attachments: # 1 Exhibit A) (RQC)
110606/22/2017 at 12:02:02 10Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1034
110506/22/2017 at 11:43:29 ---Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 06/07/2017 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)1077 Hearing Notice)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
110406/22/2017 at 11:41:22 6Proof of Service of Notice of Hearing on Final Order on Trustee's Motion for Authority to Enter into Post-Petition Financing Agreement. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1077 Hearing Notice). (Neu, David)
--06/22/2017 at 22:14:47 ---Audio CD Request. Hearing Date and Time: 04/28/17 hearing re trustee's motion to approve settlement with Richard Bressler. Other Info: please email audio to Shari at ahearnandassoc@comcast.net.. Requested by: Diane Erdmann.. . (Transcriber - Wheeler, Shari)
--06/22/2017 at 11:40:41 ---Minutes. Hearing Held. Appearances: Mike Gearin, Mark Calvert, Mark Northrup. Matter continued. (related document(s): 1034 Motion filed by Mark Thomas Calvert) Continued Hearing scheduled for 06/23/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
110306/21/2017 at 16:21:09 7Objection (Related document(s)1052 Application for FRBP 2004 Examination). Proof of Service. Filed by Ragan L Powers on behalf of Ross Hansen. (Powers, Ragan)
110206/21/2017 at 14:32:25 ---Withdrawal of Document. Filed by Bruce P. Kriegman on behalf of Adrienne Atwell. (Related document(s)1100 Letter From Attorney to Judge). (Kriegman, Bruce)
110106/21/2017 at 13:50:37 6Motion to Withdraw as Attorney . Proof of Service. Filed by Joshua A Rataezyk on behalf of Luc J R Martini The Hearing date is set for 7/21/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 7/14/2017. (Attachments: # 1 Declaration of Joshua A. Rataezyk # 2 Proposed Order) (Rataezyk, Joshua)
110006/21/2017 at 12:57:43 1Letter From Attorney to Judge: Alston Requesting Permission to Appear Telephonically for Hearing on Trustee's Motion for Examination of Ross B. Hansen and Diane Erdmann etc.. Filed by Bruce P. Kriegman on behalf of Adrienne Atwell. (Related document(s)1052 Application for FRBP 2004 Examination, 1073 Hearing Notice, 1099 Memorandum). (Kriegman, Bruce)
109906/21/2017 at 12:37:01 5Memorandum of Creditor in Support of Trustee's Motion for Examination of Ross B. Hansen and Diane Erdmann Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016 (Related document(s)1052 Application for FRBP 2004 Examination, 1086 Response, 1096 Reply). Proof of Service. Filed by Bruce P. Kriegman on behalf of Adrienne Atwell. (Kriegman, Bruce)
109806/21/2017 at 10:58:45 1Change of Address for Creditor Gus Xinos Filed by Creditor Gus Xinos. (RQC)
109706/20/2017 at 17:13:21 2Witness & Exhibit Summary of Robert and Connie Hoff, Dayton Landlord (Related document(s)1018 Order Re Motion to)... Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
109606/20/2017 at 16:16:16 7Trustee's Reply to Objection of Diane Erdmann to Motion for Examinations of Ross B. Hansen and Diane Erdmann Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016 (Related document(s)1052 Application for FRBP 2004 Examination, 1086 Response, 1087 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
109506/19/2017 at 14:52:06 5Supplemental Declaration of Mark Calvert in Support of Trustee's Motion for Authority to Enter into Post-Petition Financing Agreement Pursuant to 11 U.S.C. §364 (Related document(s)1034 Motion, 1062 Order Re Motion to, 1075 Declaration, 1076 Declaration, 1083 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Neu, David)
108906/19/2017 at 10:32:45 1Change of Address for Trustee Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
108806/19/2017 at 09:33:47 1Letter from Chambers to David C. Neu granting request for telephonic appearance (Related document(s)1084 Letter From Attorney to Judge). (RK)
--06/19/2017 at 10:21:53 ---Notice to Court of Intent to Argue. Date of Hearing: 6/23/2017. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1052 Application for FRBP 2004 Examination, 1073 Hearing Notice). (Neu, David)
--06/19/2017 at 10:25:08 ---Notice to Court of Intent to Argue. Date of Hearing: 6/23/2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1034 Motion, 1077 Hearing Notice). (Gearin, Michael)
108706/16/2017 at 17:12:28 2Declaration of Thomas P. Quinlan (Related document(s)1066 Motion to Shorten Time)... Filed by Thomas P Quinlan III on behalf of Diane Erdmann. (Quinlan, Thomas)
108606/16/2017 at 17:11:19 277Response to Motion Authorizing BR2004 Examination (Related document(s)1066 Motion to Shorten Time)... Filed by Thomas P Quinlan III on behalf of Diane Erdmann. (Attachments: # 1 Exhibit A - Deposition Transcript # 2 Exhibit B- Deposition Transript) (Quinlan, Thomas)
108506/16/2017 at 14:45:18 8Priority Deposit/Special Deposit. Filed by Jeffrey Mark McMeel . (RQC)
108406/16/2017 at 10:42:39 1Letter From Attorney to Judge: requesting telephonic appearance for June 23 hearing. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1073 Hearing Notice). (Neu, David)
108306/12/2017 at 16:07:32 61Supplemental Declaration of David C. Neu Regarding Debtor in Possession Financing (Related document(s)1034 Motion, 1062 Order Re Motion to, 1075 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Neu, David)
108206/12/2017 at 13:28:24 5ORDER Granting Trustee's Motion for Authority to (A) Sell Graco Inventory; (B) Abandon Truck; and (C) Dispose of Equipment at Scrap Value (Related Doc # 1028) . (RQC)
108106/09/2017 at 15:02:02 5Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1028
108006/09/2017 at 14:35:12 8Declaration of David C. Neu (Related document(s)1028 Motion, Minutes Hearing Held)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
107906/09/2017 at 11:13:52 1Change of Address for Creditor James Morris Filed by Creditor James Morris . (RQC)
--06/09/2017 at 09:58:55 ---Minutes. Hearing Held. Appearances: David Neu. Request to destroy documents stricken order to be entered on relief. (related document(s): 1028 Motion filed by Mark Thomas Calvert) (MJB)
--06/08/2017 at 10:26:32 ---Minutes. Hearing Not Held. Order entered approving settlement. (related document(s): 1023 Trustee Motion to Approve Compromise or Settlement filed by Mark Thomas Calvert) (MJB)
107806/07/2017 at 15:57:14 1Judgement in a Civil Case. USDC #C16-1392 RSL, Re: Appeal # 16-S016 (16-1323 RSL-Member), 16-S020 (16-1392 RSL-Lead) and 16-S021 (16-1568 RSL-Member); See ORDER PDF for Ruling. (Related document(s)628 Notice of Appeal and Statement of Election, 657 Cross Appeal, 767 Notice of Appeal and Statement of Election). Check Status of Appeal by 7/7/2017. Check Status of Appeal by 7/7/2017. (RQC)
107706/07/2017 at 15:34:52 2Notice of Hearing on Final Order on Trustee's Motion for Authority to Enter into Post-Petition Financing Agreement Pursuant to 11 U.S.C. §364 (Related document(s)1034 Motion). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
107606/07/2017 at 15:33:31 8Declaration of Mark Calvert in Support of Final Order on Trustee's Motion for Authority to Enter into Post-Petition Financing Agreement Pursuant to 11 U.S.C. §364 (Related document(s)1034 Motion, 1062 Order Re Motion to, 1075 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Neu, David)
107506/07/2017 at 15:30:18 3Declaration of David C. Neu Regarding Debtor in Possession Financing (Related document(s)1034 Motion, 1062 Order Re Motion to). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
107406/07/2017 at 11:43:15 6Proof of Service on Notice of Hearing on Motion for Examination of Ross B. Hansen and Diane Erdmann Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1052 Application for FRBP 2004 Examination, 1053 Declaration, 1073 Hearing Notice). (Attachments: # 1 Exhibit A) (Neu, David)
107306/07/2017 at 10:46:45 2Notice of Hearing on Motion for Examination of Ross B. Hansen and Diane Erdmann Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016 (Related document(s)1052 Application for FRBP 2004 Examination). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
107206/06/2017 at 15:27:43 2ORDER Granting Ex Parte Motion to Shorten Time on Trustee's Motion for Examination of Ross B Hansen and Diane Erdmann Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016 with a Response date of June 21, 2017 (Related document(s)1066 Motion to Shorten Time). The Hearing date is set for 6/23/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206.. (RQC)
107106/06/2017 at 14:32:01 1Request for Courtesy Notice of Electronic Filing . Filed by Daniel J Bugbee on behalf of DBS Law. (Bugbee, Daniel)
107006/06/2017 at 14:28:22 1Request for Courtesy Notice of Electronic Filing . Filed by Dominique R Scalia on behalf of DBS Law. (Scalia, Dominique)
106906/06/2017 at 14:20:35 2ORDER Granting Motion to Approve Settlement with Gatewood-California, LLC Pursuant to Bankruptcy Rule 9019 (Related Doc # 1023) . (RQC)
106806/06/2017 at 12:59:26 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1066
106706/06/2017 at 12:52:14 3Declaration of David Neu in Support of Ex Parte Motion to Shorten Time on Motion for Examination of Ross B. Hansen and Diane Erdmann Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016 (Related document(s)1066 Motion to Shorten Time). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
106606/06/2017 at 12:50:25 5Ex Parte Motion to Shorten Time on Motion for Examination of Ross B. Hansen and Diane Erdmann Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016.. Filed by David C Neu on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Neu, David)
106506/06/2017 at 12:25:09 9Trustee's Reply to Ross Hansen's Response to Trustee's Motion for Authority to (A) Sell Graco Inventory; (B) Abandon Truck; (C) Dispose of Equipment at Scrap Value; and (D) Abandon and Destroy Records (Related document(s)1028 Motion, 1050 Response). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A - Proposed Order) (Neu, David)
106406/05/2017 at 17:02:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1023
106306/05/2017 at 16:24:16 5Proof of Service of Notice of Hearing on Trustee's Motion to Approve Settlement with Gatewood-California LLC Pursuant to FRBP 9019. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1025 Hearing Notice). (Neu, David)
106206/05/2017 at 15:09:24 9Interim ORDER Granting Trustee's Motion for Authority to Enter into Post-Petition Finance Agreement Pursuant to 11 U.S.C. Sect 364 (Related Doc # 1034) (Attachments: # 1 Exhibit A) . (RQC)
106106/05/2017 at 14:05:26 ---Withdrawal of Document. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1059 Motion to Shorten Time, 1060 Received UNSIGNED Order). (Neu, David)
106006/05/2017 at 14:02:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1059
105906/05/2017 at 13:49:03 5Motion to Shorten Time on Motion for Examination of Ross B. Hansen and Diane Erdmann Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016.. Filed by David C Neu on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Neu, David)
105806/05/2017 at 11:55:08 3Submitted But Not Entered (Related document(s)1052 Application for FRBP 2004 Examination). (RQC)
105706/05/2017 at 10:24:11 ---Declaration of No Objection on Trustee's Motion to Approve Compromise or Settlement with Gatewood-California LLC Pursuant to FRBP 9019. The Notice of Motion was mailed on 5/16/17 and the ECF Filing was on 5/17/17.. The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 5/17/17 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)1023 Trustee Motion to Approve Compromise or Settlement)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
--06/05/2017 at 10:09:52 ---Notice to Court of Intent to Argue. Date of Hearing: 6/9/2017. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1028 Motion, 1031 Hearing Notice). (Neu, David)
105606/02/2017 at 16:27:41 9Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1034
105506/02/2017 at 16:27:41 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1052
105406/02/2017 at 16:15:04 7Declaration of Michael J. Gearin (Related document(s)1034 Motion)... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Gearin, Michael)
105306/02/2017 at 16:01:24 43Declaration of David Neu in Support of Ex Parte Application for FRBP 2004 Examination of Ross B. Hansen and Diane Erdmann Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016 (Related document(s)1052 Application for FRBP 2004 Examination). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A - C) (Neu, David)
105206/02/2017 at 15:59:04 8Ex Parte Application for FRBP 2004 Examination of Ross B. Hansen and Diane Erdmann Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016.. Filed by David C Neu on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Neu, David)
105106/02/2017 at 12:14:22 6Final Order By Judge Robert S Lasnik, at USDC. Re: Appeal # 16-S016 (16-1323 RSL-Member), 16-S020 (16-1392 RSL-Lead) and 16-S021 (16-1568 RSL-Member); See ORDER PDF for Ruling. (Related document(s)628 Notice of Appeal and Statement of Election, 657 Cross Appeal, 767 Notice of Appeal and Statement of Election. Check Status of Appeal by 7/3/2017. (RQC)
105006/02/2017 at 09:24:31 5Response to Trustee's Motion for Authority to (A) Sell Graco Inventory; (B) Abandon Truck; (C) Dispose of Equipment at Scrap Value; and (D) Abandon and Destroy Records (Related document(s)1028 Motion). Proof of Service. Filed by Ragan L Powers on behalf of Ross Hansen. (Powers, Ragan)
104905/31/2017 at 14:08:21 2Response to (Response of The Official Unsecured Creditors' Committee to Trustee's Motion to Enter Into Post-Petition Financing Agreement) (Related document(s)1034 Motion)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
--05/31/2017 at 15:57:12 ---CLOSED. Adversary Case 2:16-ap-1196 Closed . (JPK)
104805/30/2017 at 12:54:18 5"Notice of Municipal Predatory Lenders. Non Registered Sex Offenders." Filed by Jeffrey Mark McMeel . (RQC)
--05/26/2017 at 09:38:04 ---Notice to Court of Intent to Argue. Date of Hearing: 6/2/2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1034 Motion, 1043 Hearing Notice). (Gearin, Michael)
--05/25/2017 at 10:36:02 ---Minutes. Hearing Held. Appearances: Mike Gearin, Alan Smith. Order to be entered. (related document(s): 1006 Notice of Presentation of Order filed by Mark Thomas Calvert) (MJB)
--05/25/2017 at 10:44:45 ---Evidentiary Hearing Set. (Related document(s)1018 Order Re Motion to). The Hearing date is set for 6/30/2017 at 10:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
104705/24/2017 at 11:25:46 1ORDER Staying Appeal. Internal Appeal#: 17-S004. BAP Appeal# 17-1056. USDC Appeal# 17-00355 RSL (Related document(s)911 Notice of Appeal and Statement of Election). (RQC) Modified on 5/24/2017; edited filed date to reflect PDF (VAB).
104605/24/2017 at 09:50:42 3Declaration Correction to Declaration of Mark Calvert in Support of Ex Parte Application for FRBP 2004 Examination of Renton Coin Shop, Inc., Bryan D. Geraghty d/b/a Northgate Rare Coin, the Gold Center, Inc. and Victoria Diamonds, LLC d/b/a Cash 4 Gold (Related document(s)1013 Application for FRBP 2004 Examination, 1014 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
--05/24/2017 at 10:54:08 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Daniel J Bugbee on behalf of Diane Erdmann, Diane Erdmann. (Bugbee, Daniel)
--05/24/2017 at 10:54:53 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Daniel J Bugbee on behalf of Diane Erdmann, Diane Erdmann. (Bugbee, Daniel)
104505/22/2017 at 15:50:10 3"Notice: Failure to Respond by U.S. Trustee Chief After Second Fax Request" Filed by Jeffrey Mark McMeel . (RQC)
104405/22/2017 at 14:50:42 6Proof of Service of Notice of Hearing on Trustee's Motion for Authority to Enter into Post-Petition Financing Agreement Pursuant to 11 U.S.C. §364. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1043 Hearing Notice). (Neu, David)
104305/22/2017 at 14:39:55 2Notice of Hearing on Trustee's Motion for Authority to Enter into Post-Petition Financing Agreement Pursuant to 11 U.S.C. §364 (Related document(s)1034 Motion). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
104205/22/2017 at 11:26:57 2Proof of Service of Ex Parte ORDER Setting Deadline for Filing Proofs of Claim for Creditors of Medallic Art Company LLC. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1041 Fixing Last Date to File Proof of Claim (no motion)). (Gearin, Michael)
104105/22/2017 at 09:39:20 2Ex Parte ORDER Setting Deadline for Filing Proofs of Claim for Creditors of Medallic Art Company LLC (Related document(s)1038 Motion). Proof of Claims due by 6/30/2017, (RQC)
104005/22/2017 at 09:35:23 2ORDER Granting Ex Parte Motion to Shorten Time on Motion to Approve Authority to Enter Into Post-Petition Financing Agreement Pursuant to 11 U.S.C. Sect 364 (Related Doc # 1036) (RE: related document(s)1034 Trustee's Motion for Authority to Enter into Post-Petition Financing Agreement Pursuant to 11 U.S.C. §364 (hearing date and time subject to Court approval). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 6/2/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/31/2017. (Attachments: # 1 Proposed Order)). (RQC)
--05/22/2017 at 09:28:09 ---Fee Due Amended Matrix $ 31 . (RQC)
--05/22/2017 at 10:08:19 ---Receipt of filing fee for Amended Matrix(16-11767-CMA) [misc,2045] ( 31.00). Receipt number 23571004. Fee amount $ 31.00. (U.S. Treasury)
103905/19/2017 at 16:02:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1038
103805/19/2017 at 15:51:27 6Ex Parte Motion for Order Setting Deadline for Filing Proofs of Claim for Creditors of Medallic Art Company LLC.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
103705/19/2017 at 15:31:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1036
103605/19/2017 at 15:16:01 5Motion to Shorten Time on Trustee's Motion for Authority to Enter into Post-Petition Financing Agreement Pursuant to 11 U.S.C. §364.. Filed by David C Neu on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Neu, David)
103505/19/2017 at 15:13:57 9Declaration of Mark Calvert in Support of Trustee's Motion for Authority to Enter into Post-Petition Financing Agreement Pursuant to 11 U.S.C. §364 (Related document(s)1034 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Neu, David)
103405/19/2017 at 15:09:18 8Trustee's Motion for Authority to Enter into Post-Petition Financing Agreement Pursuant to 11 U.S.C. §364 (hearing date and time subject to Court approval). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 6/2/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/31/2017. (Attachments: # 1 Proposed Order) (Neu, David)
103305/19/2017 at 14:05:05 70Monthly Financial Report for the period of April 2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
103205/19/2017 at 13:29:26 5Proof of Service . Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)1031 Hearing Notice). (Neu, David)
103105/19/2017 at 11:07:50 3Notice of Hearing on Motion for Authority to (A) Sell Graco Inventory; (B) Abandon Truck; (C) Dispose of Equipment at Scrap Value; and (D) Abandon and Destroy Records. (Related document(s)1028 Motion). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
103005/19/2017 at 11:06:02 5Affidavit of Antony Arthur (Related document(s)1028 Motion, 1029 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
102905/19/2017 at 11:04:21 81Declaration of Mark Calvert in Support of Motion for Authority to (A) Sell Graco Inventory; (B) Abandon Truck; (C) Dispose of Equipment at Scrap Value; and (D) Abandon and Destroy Records. (Related document(s)1028 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C - 1 # 4 Exhibit C - 2 # 5 Exhibit C - 3) (Neu, David)
102805/19/2017 at 10:49:15 14Motion for Authority to (A) Sell Graco Inventory; (B) Abandon Truck; (C) Dispose of Equipment at Scrap Value; and (D) Abandon and Destroy Records. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 6/9/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 6/2/2017. (Attachments: # 1 Proposed Order) (Neu, David)
--05/19/2017 at 11:31:03 ---Creditor matrix uploaded/added 3 creditor(s). (admin)
--05/19/2017 at 11:31:02 ---Creditor matrix uploaded/added 3 creditor(s). (admin)
--05/19/2017 at 11:31:03 ---Creditor matrix uploaded/added 3 creditor(s). (admin)
--05/19/2017 at 12:02:02 ---Creditor matrix uploaded/added 2 creditor(s). (admin)
--05/19/2017 at 11:31:03 ---Creditor matrix uploaded/added 3 creditor(s). (admin)
102705/18/2017 at 16:04:31 4Amending Schedules F.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Form 202) (Gearin, Michael)
--05/18/2017 at 16:05:25 ---Receipt of filing fee for Amending Schedules D E or F(16-11767-CMA) [misc,860] ( 31.00). Receipt number 23562701. Fee amount $ 31.00. (U.S. Treasury)
102605/17/2017 at 21:29:39 6BNC Certificate of Notice (Related document(s)1018 Order Re Motion to). Notice Date 05/17/2017. (Admin.)
102505/17/2017 at 12:28:24 2Notice of Hearing on Trustee's Motion to Approve Settlement with Gatewood-California LLC Pursuant to FRBP 9019 (Related document(s)1023 Trustee Motion to Approve Compromise or Settlement). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
102405/17/2017 at 12:27:01 8Declaration of Mark Calvert in Support of Trustee's Motion to Approve Settlement with Gatewood-California LLC Pursuant to FRBP 9019 (Related document(s)1023 Trustee Motion to Approve Compromise or Settlement). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Neu, David)
102305/17/2017 at 12:23:40 7Trustee's Motion to Approve Compromise or Settlement with Gatewood-California LLC Pursuant to FRBP 9019. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 6/9/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 6/2/2017. (Attachments: # 1 Proposed Order) (Neu, David)
102205/16/2017 at 15:06:23 29Letter From Creditor Luc J R Martini to Judge Alston re: Lease Holders; NW Territorial Mint . (RQC)
102105/16/2017 at 15:02:37 2Change of Address for Creditor Jodie E Hirtler Filed by Creditor Jodie E Hirtler . (RQC)
102005/16/2017 at 10:59:57 1Request for Removal from Courtesy Notice of Electronic Filing (NEF) . Filed by Lucy R Clifthorne on behalf of Lucy Clifthorne. (Clifthorne, Lucy)
--05/16/2017 at 11:30:48 ---Minutes. Hearing Not Held. Matter has been withdrawn. (related document(s): 957 Application for FRBP 2004 Examination filed by Luc J R Martini) (MJB)
101905/15/2017 at 13:48:39 3Ex Parte ORDER Granting Motion for Examination of Renton Coin Shop, Inc., Bryan D. Geraghty dba Northgate Rare Coin, The Gold Center Inc., and Victoria Diamonds, LLC dba Cash 4 Gold Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016 (Related Doc # 1013) . (RQC)
101805/15/2017 at 09:20:40 2ORDER Granting Trustee's Motion to Assume Lease for Dayton Facility (Related Doc # 740) . (MEH)
101705/12/2017 at 16:31:03 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 1013
101605/12/2017 at 16:11:47 13Declaration of Joseph Hamell in Support of Ex Parte Application for FRBP 2004 Examination of Renton Coin Shop, Inc., Bryan D. Geraghty d/b/a Northgate Rare Coin, the Gold Center, Inc. and Victoria Diamonds, LLC d/b/a Cash 4 Gold (Related document(s)1013 Application for FRBP 2004 Examination, 1014 Declaration, 1015 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
101505/12/2017 at 16:10:07 10Declaration of Christopher Wyant in Support of Ex Parte Application for FRBP 2004 Examination of Renton Coin Shop, Inc., Bryan D. Geraghty d/b/a Northgate Rare Coin, the Gold Center, Inc. and Victoria Diamonds, LLC d/b/a Cash 4 Gold (Related document(s)1013 Application for FRBP 2004 Examination, 1014 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
101405/12/2017 at 16:08:30 3Declaration of Mark Calvert in Support of Ex Parte Application for FRBP 2004 Examination of Renton Coin Shop, Inc., Bryan D. Geraghty d/b/a Northgate Rare Coin, the Gold Center, Inc. and Victoria Diamonds, LLC d/b/a Cash 4 Gold (Related document(s)1013 Application for FRBP 2004 Examination). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
101305/12/2017 at 16:07:21 9Ex Parte Application for FRBP 2004 Examination of Renton Coin Shop, Inc., Bryan D. Geraghty d/b/a Northgate Rare Coin, the Gold Center, Inc. and Victoria Diamonds, LLC d/b/a Cash 4 Gold.. Filed by David C Neu on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Neu, David)
101205/11/2017 at 16:36:17 1Request for Courtesy Notice of Electronic Filing . Filed by Edwin K Sato on behalf of Bucknell Stehlik Sato & Stubner, LLP. (Sato, Edwin)
101105/11/2017 at 16:02:01 7Proof of Service of Notice of Chapter 11 Bankruptcy and Substantive Consolidation of Medallic Art Company LLC. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Gearin, Michael)
--05/11/2017 at 16:22:32 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Edwin K Sato on behalf of Medallic Art Company, LLC. (Sato, Edwin)
--05/10/2017 at 07:31:36 ---Receipt of CD Audio Filing Fee -$31.00 by MH. Receipt Number 223830. (admin)
101005/09/2017 at 13:47:25 7Proof of Service . Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Related document(s)1009 Statement). (Attachments: # 1 Exhibit) (Smith, Alan)
--05/09/2017 at 17:57:59 1Audio CD Request. Hearing Date and Time: 4/28/2017 at 9:30am. Requested by: Paula Pehl, 510-845-3144. Filed by Requestor. (CLC) Additional attachment(s) added on 5/9/2017 (CLC).
100905/08/2017 at 12:57:43 3Statement of Dayton Landlord Re Form of Assumption Order (Related document(s)1006 Notice of Presentation of Order)... Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
--05/08/2017 at 12:00:12 ---Notice to Court Motion Withdrawn, Hearing Stricken on Date of Hearing: 05/12/2017. Filed by Joshua A Rataezyk on behalf of Luc J R Martini. (Related document(s)957 Application for FRBP 2004 Examination, 958 Hearing Notice). (Rataezyk, Joshua)
--05/08/2017 at 10:35:02 ---Notice to Court of Intent to Argue. Date of Hearing: 5/12/2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1006 Notice of Presentation of Order). (Gearin, Michael)
100805/05/2017 at 15:23:25 1DOCKETED IN ERROR(Attorney did not original file an NEF, Attorney was requesting no future ntcs electronically)Request for Removal from Courtesy Notice of Electronic Filing (NEF) . Filed by Lucy R Clifthorne on behalf of Lucy Clifthorne. (Clifthorne, Lucy) Modified on 5/8/2017 (JHJ).
100705/05/2017 at 11:10:17 2Submitted But Not Entered (Related document(s)1003 Motion). (JCF)
100605/04/2017 at 15:31:36 7Notice of Presentation of Order. Description: Order on Motion to Assume Dayton Lease heard by Court on 5/2/17 Filed by Michael J Gearin on behalf of Mark Thomas Calvert. Presentment to be held on 5/12/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (Attachments: # 1 Exhibit A)(Gearin, Michael)
100505/04/2017 at 15:26:56 2Bond Rider updated to include language to reflect "jointly and severally" bound. Filed by United States Trustee. (UST Staff - Scarberry, Kathryn)
100405/04/2017 at 14:31:01 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 1003
100305/04/2017 at 14:10:10 6Ex Parte Motion for Order Setting Deadline for Filing Proofs of Claim for Creditors of Medallic Art Company LLC.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
100205/03/2017 at 13:50:01 1ORDER Denying Trustee's Motion to Approve Settlement with Richard Bressler Pursuant to Bankruptcy Rule 9019 (Related Doc # 970) . (JPG)
100105/03/2017 at 10:56:20 8Letter From Creditor to Judge: (Related document(s)653 Notice of Filing of Proof of Claim by Debtor or Trustee). (SLA)
--05/03/2017 at 14:34:07 ---Minutes: Notice of Presentation of Order. Description: Final Judgment Against Medallic Art Company LLC in Adversary Proceeding Hearing Held 5/2/17. Appearances: Tom Bucknell rep. pltf; Michael Gearin rep. dfdt. The Court will prepare the judgment as read into the record. (related document(s): 996 (JB)
--05/03/2017 at 14:31:58 ---Minutes: Hearing Held 5/2/17. Second Notice of Amended/Continued Hearingon Trustee's Motion to Assume Dayton, Nevada Lease and Acknowledge Validity of Security Agreement. Appearances: Michael Gearin rep. Chapter 11 Trustee; Alan Smith by phone rep. Robert & Connie Hoff. Motion granted. Order to Enter. (related document(s): 796 (JB)
--05/01/2017 at 17:46:40 ---Audio CD Request. Hearing Date and Time: 04/28/17 hearing. Other Info: please email audio to ahearnandassoc@comcast.net.. Requested by: Paula Pehl.. Audio is being ordered for the purpose of preparing an estimate only at this point. (Transcriber - Wheeler, Shari)
100004/28/2017 at 18:52:59 3Statement of Dayton Landlord Re Assumption of Lease and Related Matters (Related document(s)740 Motion)... Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
99904/28/2017 at 16:27:31 1Letter from Chambers to Alan D. Smith re: Telephonic Appearance (Related document(s)998 Letter From Attorney to Judge). (RK)
99804/27/2017 at 15:57:33 1Letter From Attorney to Judge: Requesting Telephonic Appearance. Filed by Alan D Smith on behalf of Robert and Connie Hoff. (Smith, Alan)
99704/26/2017 at 14:50:23 3Proof of Service . Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)996 Notice of Presentation of Order). (Gearin, Michael)
--04/26/2017 at 11:06:00 ---Notice to Court of Intent to Argue. Date of Hearing: 5/2/2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)996 Notice of Presentation of Order). (Gearin, Michael)
--04/26/2017 at 11:04:57 ---Notice to Court of Intent to Argue. Date of Hearing: 5/2/2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)740 Motion, 741 Hearing Notice, 772 Notice of Amended or Continued Hearing, 796 Notice of Amended or Continued Hearing, Minutes Hearing Held). (Gearin, Michael)
99604/25/2017 at 16:12:21 9Notice of Presentation of Order. Description: Final Judgment Against Medallic Art Company LLC in Adversary Proceeding Filed by Christopher M Wyant on behalf of Mark Thomas Calvert. Presentment to be held on 5/2/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (Wyant, Christopher)
99504/25/2017 at 15:46:24 1Change of Address Creditor R Berg Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
99404/25/2017 at 15:03:32 2Change of Address Filed by creditor Sean Poppoff (DLP)
99304/25/2017 at 11:12:47 2Submitted But Not Entered (Related document(s)970 Motion). (SLA)
99204/25/2017 at 11:06:55 2ORDER Granting Application to Employ Lorraine Barrick and Lorraine Barrick LLC as Financial Advisor for the Unofficial Unsecured Creditors Committee. (Related Doc # 962) . (SLA)
--04/25/2017 at 09:34:28 ---Minutes. Hearing Not Held. Matter continued. (related document(s): 957 Application for FRBP 2004 Examination filed by Luc J R Martini) Continued Hearing scheduled for 05/12/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
99104/24/2017 at 16:31:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 970
99004/24/2017 at 11:04:36 ---Declaration of No Objection on Trustee's Motion To Approve Settlement with Richard Bressler Pursuant to Bankruptcy Rule 9019; The Notice of Motion was mailed on 4/4/17 and ECF Filing on 4/7/17. The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 4/7/2017 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)970 Motion)... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
98904/24/2017 at 10:31:01 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Northrup, Mark. Related document 962
98804/24/2017 at 10:10:04 ---Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 04/06/2017 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)962 Application to Employ, 963 Hearing Notice)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
--04/24/2017 at 09:21:40 ---Notice to Court of Intent to Argue. Date of Hearing: 4/28/2017. Filed by Joshua A Rataezyk on behalf of Luc J R Martini. (Related document(s)957 Application for FRBP 2004 Examination, 958 Hearing Notice, Minutes Hearing Held). (Rataezyk, Joshua)
--04/24/2017 at 10:52:19 ---Notice to Court Requesting Continuance of Hearing on Motion - from: Date of Hearing: 4/28/2017 at 9:30 am. to: 5/12/2017 at 9:30 am. Filed by Joshua A Rataezyk on behalf of Luc J R Martini. (Related document(s)957 Application for FRBP 2004 Examination, 958 Hearing Notice, Notice to Court of Intent to Argue). (Rataezyk, Joshua)
98704/21/2017 at 09:50:01 2Response to (Response of The Official Unsecured Creditors' Committee to Trustee's Motion to Approve Settlement with Richard Bressler) (Related document(s)970 Motion)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
98604/20/2017 at 13:12:06 1Letter, Withdrawal of Document. Filed by Jeffrey Mark McMeel . (Related document(s)961 Document GENERIC). (JCF)
98504/19/2017 at 14:53:02 74Monthly Financial Report for the period of March 2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
98404/19/2017 at 13:39:18 5Proof of Service of Notice of Hearing on Trustee's Motion To Approve Settlement with Richard Bressler Pursuant to Bankruptcy Rule 9019. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)973 Hearing Notice). (Gearin, Michael)
98304/17/2017 at 11:05:02 7Subpoena Form 2570 with Certificate of Service. Filed by Jeffrey Mark McMeel . (Attachments: # 1 Subpoena Form 2550 and Form 2570) (RQC)
98204/16/2017 at 21:22:40 4BNC Certificate of Notice (Related document(s)978 Letter To). Notice Date 04/16/2017. (Admin.)
98104/14/2017 at 13:48:02 5ORDER Granting Trustee's Motion for Authority to Sell Surplus Equipment Free and Clear of Liens, Claims and Encumbrances (Related Doc # 935) . (VAB)
98004/14/2017 at 12:43:16 5Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 935
97904/14/2017 at 10:53:29 ---Withdrawal of Document. Filed by Dominique R Scalia on behalf of Diane Erdmann. (Related document(s)968 Objection). (Scalia, Dominique)
97804/14/2017 at 10:40:04 3Letter . (Attachments: # 1 Letter Response) (VAB)
97704/13/2017 at 10:44:29 2Docketed in Error ;Amended Response to Withdraw Objection to Motion (Related document(s)935 Motion). Proof of Service. Filed by Dominique R Scalia on behalf of Diane Erdmann. (Scalia, Dominique) Modified on 4/14/2017; docketed in error; contacted filer (VAB).
97604/13/2017 at 09:40:02 115Certificate of Readiness Transmitted to District Court. Case Number: 17-00355 RSL BK Internal Appeal Number 17-S004 (Related document(s)911 Notice of Appeal and Statement of Election). Check Status of Appeal by 10/10/2017. (RQC)
--04/13/2017 at 10:37:41 ---Minutes. Hearing Not Held. Matter continued. (related document(s): 957 Application for FRBP 2004 Examination filed by Luc J R Martini) Continued Hearing scheduled for 04/28/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
97504/12/2017 at 11:24:21 1Withdrawal of Claim Nos. 3084 (Theodore R. Allen)
97404/11/2017 at 17:22:15 4Trustee's Reply in Support of Motion for Authority to Sell Certain Surplus Equipment Free and Clear of Liens, Claims and Encumbrances. (Related document(s)935 Motion, 968 Objection, 969 Objection). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--04/11/2017 at 10:53:30 ---Notice to Court Requesting Continuance of Hearing on Motion - from: Date of Hearing: 4/14/2017 at 9:30 am. to: 04/28/2017 at 9:30 am. Filed by Joshua A Rataezyk on behalf of Luc J R Martini. (Related document(s)957 Application for FRBP 2004 Examination, 958 Hearing Notice). (Rataezyk, Joshua)
--04/10/2017 at 09:34:50 ---Notice to Court of Intent to Argue. Date of Hearing: 4/14/2017. Filed by Joshua A Rataezyk on behalf of Luc J R Martini. (Related document(s)957 Application for FRBP 2004 Examination, 958 Hearing Notice). (Rataezyk, Joshua)
--04/10/2017 at 10:18:45 ---Notice to Court of Intent to Argue. Date of Hearing: 4/14/2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)935 Motion, 937 Hearing Notice, 943 Notice of Amended or Continued Hearing). (Gearin, Michael)
97304/07/2017 at 17:37:23 3Notice of Hearing on Trustee's Motion To Approve Settlement with Richard Bressler Pursuant to Bankruptcy Rule 9019 (Related document(s)970 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
97204/07/2017 at 17:34:25 12Declaration of Mark Calvert in Support of Motion to Approve Settlement with Richard Bressler Pursuant to Bankruptcy Rule 9019 (Related document(s)970 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
97104/07/2017 at 17:31:22 45Declaration of Brian T Peterson in Support of Motion to Approve Settlement with Richard Bressler Pursuant to Bankruptcy Rule 9019 (Related document(s)970 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
97004/07/2017 at 17:27:07 11Trustee's Motion To Approve Settlement with Richard Bressler Pursuant to Bankruptcy Rule 9019. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 4/28/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/21/2017. (Attachments: # 1 Proposed Order) (Gearin, Michael)
96904/07/2017 at 16:52:51 2Objection (Related document(s)935 Motion)... Filed by Lucy R Clifthorne on behalf of Lucy Clifthorne. (Clifthorne, Lucy)
96804/07/2017 at 16:11:12 3Objection to Proposed Form of Order (Related document(s)935 Motion). Proof of Service. Filed by Dominique R Scalia on behalf of Diane Erdmann. (Scalia, Dominique)
96704/07/2017 at 10:33:07 3Declaration of Erin Shear in Support of Objection to Application for Order Authorizing Luc Martini to Conduct Rule 2004 Examination (Related document(s)957 Application for FRBP 2004 Examination, 965 Objection, 966 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
96604/07/2017 at 10:31:46 22Declaration of David C. Neu in Support of Objection to Application for Order Authorizing Luc Martini to Conduct Rule 2004 Examination (Related document(s)957 Application for FRBP 2004 Examination, 965 Objection). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Neu, David)
96504/07/2017 at 10:27:20 6Trustee's Objection to Application for Order Authorizing Luc Martini to Conduct Rule 2004 Examination (Related document(s)957 Application for FRBP 2004 Examination). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
96404/06/2017 at 16:54:21 11Proof of Service . Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Related document(s)962 Application to Employ, 963 Hearing Notice). (Attachments: # 1 Exhibit A) (Northrup, Mark)
96304/06/2017 at 16:52:03 2Notice of Hearing on Application for Final Order Authorizing Employment of Financial Advisor for The Official Unsecured Creditors' Committee (Related document(s)962 Application to Employ). Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
96204/06/2017 at 16:50:16 17Application to Employ Lorraine Barrick as Financial Advisor to the Official Unsecured Creditors' Committee (Application for Final Order Authorizing Employment of Financial Advisor for The Official Unsecured Creditors' Committee)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee The Hearing date is set for 4/28/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/21/2017. (Attachments: # 1 Exhibit A # 2 Proposed Order) (Northrup, Mark)
96104/06/2017 at 15:51:28 8Letter to Court re: Subpoena Forms 2560 and 2570 to produce documents by Mark Hatcher, clerk and executor and swear your oath before the court. Filed by Jeffrey Mark McMeel . (Attachments: # 1 Exhibit-Subpoena Form 2560 # 2 Exhibit-Subpoena Form 2570) (RQC)
96003/27/2017 at 15:06:39 1Amended Appointment by the U.S. Trustee of Committee of Unsecured Creditors reflecting resignation of two members. (Related document(s)73 Appointment by the US Trustee of Committee of Unsecured Creditors). Filed by Martin L. Smith on behalf of United States Trustee. (Smith, Martin)
95903/23/2017 at 15:44:40 6Proof of Service . Filed by Joshua A Rataezyk on behalf of Luc J R Martini. (Related document(s)958 Hearing Notice). (Rataezyk, Joshua)
95803/23/2017 at 15:42:59 2Notice of Hearing (Related document(s)957 Application for FRBP 2004 Examination). Filed by Joshua A Rataezyk on behalf of Luc J R Martini. (Rataezyk, Joshua)
95703/23/2017 at 15:41:47 5Application for FRBP 2004 Examination ... Filed by Joshua A Rataezyk on behalf of Luc J R Martini The Hearing date is set for 4/14/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/7/2017. (Attachments: # 1 Proposed Order) (Rataezyk, Joshua)
95603/22/2017 at 16:33:57 ---Transcript regarding Hearing Held 01/20/2017 Remote electronic access to the transcript is restricted until 06/20/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Shari L. Wheeler for a copy at, Telephone number 425.433.8064 or email AhearnAndAssoc@comcast.net.. Notice of Intent to Request Redaction Deadline Due By 3/29/2017. Redaction Request Due By 04/12/2017. Redacted Transcript Submission Due By 04/24/2017. Transcript access will be restricted through 06/20/2017. (Transcriber - Wheeler, Shari)
95503/20/2017 at 15:35:44 1Change of Address for Creditor Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
95403/20/2017 at 14:14:28 2Submitted But Not Entered (Related document(s)945 Application for FRBP 2004 Examination). (JCF)
95303/20/2017 at 13:52:32 1Change of Address Filed by Theodore R Allen . (JCF)
95203/17/2017 at 22:04:05 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Rataezyk, Joshua. Related document 945
95103/17/2017 at 14:46:55 2Reply (Related document(s)945 Application for FRBP 2004 Examination)... Filed by Joshua A Rataezyk of Hillis Clark Martin & Peterson PS on behalf of Luc J R Martini. (Rataezyk, Joshua)
95003/17/2017 at 13:23:01 68Monthly Financial Report for the period of February 2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
94903/17/2017 at 12:58:50 3Declaration of David Neu in Support of Objection to Application for Order Authorizing Luc Martini to Conduct Rule 2004 Examination (Related document(s)945 Application for FRBP 2004 Examination, 948 Objection). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
94803/17/2017 at 12:57:05 3Objection to Application for Order Authorizing Luc Martini to Conduct Rule 2004 Examination (Related document(s)945 Application for FRBP 2004 Examination). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
94703/17/2017 at 12:51:27 2Submitted But Not Entered (Related document(s)945 Application for FRBP 2004 Examination). (RQC)
94603/17/2017 at 10:53:52 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Rataezyk, Joshua. Related document 945
94503/16/2017 at 15:47:31 4Application for FRBP 2004 Examination .. Filed by Joshua A Rataezyk on behalf of Luc J R Martini (Attachments: # 1 Proposed Order) (Rataezyk, Joshua)
94403/15/2017 at 10:52:01 5Proof of Service of Re-Noted Hearing on Trustee's Motion for Authority to Sell Certain Surplus Equipment Free and Clear of Liens, Claims and Encumbrances. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)943 Notice of Amended or Continued Hearing). (Gearin, Michael)
94303/15/2017 at 10:45:32 3Notice of Amended/Continued Hearing Re-Noted Hearing on Trustee's Motion for Authority to Sell Certain Surplus Equipment Free and Clear of Liens, Claims and Encumbrances (Related document(s)935 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. Continued Hearing scheduled for 4/14/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/7/2017. (Gearin, Michael)
94203/15/2017 at 10:41:46 5Proof of Service of Notice of Hearing on Trustee's Motion for Authority to Sell Surplus Equipment Free and Clear of Liens, Claims and Encumbrances. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)937 Hearing Notice). (Gearin, Michael)
94103/13/2017 at 15:41:36 1Letter To Court re: Update on Northwest Territorial Mint LLC filed by Creditor Larry Ahlgren. (RQC)
94003/13/2017 at 10:47:20 2Submitted But Not Entered (Related document(s)936 Motion to Shorten Time). (RQC)
93903/10/2017 at 22:04:13 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 936
93803/10/2017 at 17:11:33 4Declaration of Mark Calvert in Support of Motion for Authority to Sell Certain Surplus Equipment Free and Clear of Liens, Claims and Encumbrances (Related document(s)935 Motion, 937 Hearing Notice). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Gearin, Michael)
93703/10/2017 at 17:08:21 3Notice of Hearing on Trustee's Motion for Authority to Sell Surplus Equipment Free and Clear of Liens, Claims and Encumbrances (Related document(s)935 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A)(Gearin, Michael)
93603/10/2017 at 17:05:48 5Ex Parte Motion to Shorten Time on Trustee's Motion for Authority to Sell Surplus Equipment Free and Clear of Liens, Claims and Encumbrances.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
93503/10/2017 at 17:02:18 12Motion for Authority to Sell Certain Surplus Equipment Free and Clear of Liens, Claims and Encumbrances. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 3/24/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 3/24/2017. (Attachments: # 1 Proposed Order) (Gearin, Michael)
93403/08/2017 at 16:02:56 2Letter From Creditor to Judge re: Claim No. 1299 filed by Creditor Alex McQuin . (RQC)
93303/08/2017 at 09:02:55 2Acknowledgment of Appeal. USDC Appeal No: 17-00355 RSL. BK Internal Appeal No: 17-S004. BAP Appeal No: 17-1056 (Related document(s)911 Notice of Appeal and Statement of Election). (RQC)
93203/07/2017 at 13:50:09 1Change of Address for Creditor Sandra Bruce Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
93103/06/2017 at 14:12:03 2Notice of Transfer of Appeal to District Court. BK Internal Appeal No: 17-S004. BAP Appeal No: 17-1056 (Related document(s)911 Notice of Appeal and Statement of Election). (RQC)
93003/03/2017 at 16:13:04 1Change of Address for multiple creditors Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
92903/03/2017 at 16:02:48 2Election to Appeal to District Court . BK Internal Appeal Number 17-S004 (Related document(s)911 Notice of Appeal and Statement of Election). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
92803/03/2017 at 15:12:58 2Withdrawal and Substitution of Attorney. Involvement of Geoffrey Groshong Terminated.. Filed by Geoffrey Groshong on behalf of Official Unsecured Creditors Committee. (Groshong, Geoffrey)
92703/03/2017 at 11:29:46 6Designation of Contents For Inclusion in Record On Appeal of Appellant Gatewood-California, LLC Re: BK Internal Appeal No: 17-S004 BAP Appeal No: or USDC Appeal No. BAP Appeal No. 17-1056, Statement of Issues on Appeal Re: BK Internal Appeal No: 17-S004. BAP Appeal No: or USDC Appeal No. BAP Appeal No. 17-1056. (Related document(s)911 Notice of Appeal and Statement of Election). Filed by James B Zack on behalf of Gatewood-California, LLC. (Zack, James)
92603/01/2017 at 15:20:33 2Ex Parte ORDER Authorizing Employment of James G Murphy Inc as Auctioneer for Trustee (Related Doc # 921) . (RQC)
92502/28/2017 at 13:15:52 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 921
92402/28/2017 at 11:54:09 4Declaration of M Calvert in Support of Ex Parte Application for Order Authorizing Employment of James G Murphy Inc as Auctioneer for Trustee on Interim Basis (Related document(s)921 Application to Employ). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
92302/28/2017 at 11:50:03 3Declaration of Disinterest of Tim Murphy (Related document(s)921 Application to Employ). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
92202/28/2017 at 11:46:30 1Change of Address for Creditor Klis Zannis Filed by Klis Zannis . (RQC)
92102/28/2017 at 11:40:55 6Ex Parte Application to Employ James G. Murphy Inc. as Auctioneer .. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
92002/27/2017 at 14:04:59 2Ex Parte ORDER Authorizing Employment of Loraine Barrick and Lorraine Barrick LLC as Financial Advisor for the Official Unsecured Creditors' Committee (Related Doc # 918) . (RQC)
91902/24/2017 at 22:04:12 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Northrup, Mark. Related document 918
91802/24/2017 at 17:01:48 17Ex Parte Application to Employ Lorraine Barrick, CPA as Financial Advisor .. Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee (Attachments: # 1 Proposed Order) (Northrup, Mark)
91702/24/2017 at 15:46:20 1Request for Comprehensive Annual Financial Report. Filed by Jeffrey Mark McMeel . (RQC)
91602/24/2017 at 15:44:49 1Bill of Securities Particular Request. Filed by Jeffrey Mark McMeel . (RQC)
91502/23/2017 at 10:11:24 ---Transcript regarding Hearing Held 02/03/2017 RE: Ruling Only, Motion to Appoint CEO. Remote electronic access to the transcript is restricted until 05/24/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Shari L. Wheeler for a copy at, Telephone number 425.433.8064 or email AhearnAndAssoc@comcast.net.. Notice of Intent to Request Redaction Deadline Due By 3/2/2017. Redaction Request Due By 03/16/2017. Redacted Transcript Submission Due By 03/27/2017. Transcript access will be restricted through 05/24/2017. (Transcriber - Wheeler, Shari)
--02/23/2017 at 17:17:55 ---Audio CD Request. Hearing Date and Time: 02/03/2017 at 9:30 a.m... Contact: Benee Gould 206 370 5815, Please call when Ready... . Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
--02/23/2017 at 17:11:11 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 23264355. Fee amount $ 31.00. (U.S. Treasury)
--02/23/2017 at 08:09:19 ---Minutes. Hearing Held. Appearances:Michael Gearin, Mark Northrup, Mark Calvert. Order to be entered. (related document(s): 870 Notice of Amended or Continued Hearing filed by Mark Thomas Calvert) (MJB )
--02/23/2017 at 08:11:13 ---Minutes. Hearing Held. Appearances: Mike Gearin, Jimmy Zack. Order to be entered. (related document(s): 887 Notice of Presentation of Order filed by Mark Thomas Calvert) (MJB )
--02/23/2017 at 17:21:40 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 23264366. Fee amount $ 31.00. (U.S. Treasury)
--02/23/2017 at 17:08:28 ---Audio CD Request. Hearing Date and Time: 01/20/2017 at 9:30 a.m... Contact: Benee Gould 206 370 5815, Please call when Ready... . Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
91402/22/2017 at 16:14:31 1Change of Address for Creditor Michael Treanor . Filed by Michael Treanor(RQC)
91302/22/2017 at 14:55:30 2Acknowledgment of Appeal. BK Internal Appeal No: 17-S004. BAP Appeal No: 17-1056 (Related document(s)911 Notice of Appeal and Statement of Election). (RQC)
--02/22/2017 at 15:04:46 ---Audio CD Request. Hearing Date and Time: 01/20/17 hearing. Other Info: Please send audio electronically.. Requested by: James B. Zack for Gatewood-California, LLC. Expected Filing Date of Transcript No later than 03/24/2017. . Request for Production of Transcript on Appeal due by 03/24/2017, (Transcriber - Wheeler, Shari)
91202/21/2017 at 14:38:46 106WAW internal appeal #: 17-S004. Bankruptcy Case #: 16-11767. BAP Appeal No: 17-1056. Date of Transmittal to BAP and Service to Parties: 2/21/2017. Bankruptcy Judge: Christopher M Alston. Date notice of appeal filed: 2/17/2017. Date of entry of order being appealed: 2/3/2017. Appeal filing fee paid: y. Date bankruptcy filed: 4/1/2016. Pro se parties: n. Motion for leave to appeal: n. Related cross appeal(s): n.

Notice of Transmittal of Appeal to BAP . A Notice of Appeal has been filed by James B Zack with the Clerk of the U.S. Bankruptcy Court. The U.S. Bankruptcy Court has assigned an internal appeal number of 17-S004. Any further documents related to the appeal must include this internal number. Any party desiring to object to the referral to BAP must do so in conformity with the BAP rules. Questions should be directed to BAP at (626) 229-7225. Transcript requests should be directed to one of the Approved Transcription Agencies posted on the court website at www.wawb.uscourts.gov. Note: a cross-appeal has its own fee and will receive its own internal case number . (RQC) Modified--added BAP #--on 3/6/2017 (Cacho, Renato).

91102/17/2017 at 15:15:40 6Notice of Appeal and Statement of Election.. Order on Trustee's Motion for Order Authorizing Trustee to Assume and Reject Certain Unexpired Leases of Nonresidential Real Property and Enter Into New Lease for Green Bay, Wisconsin Fee Due $ 298 Order on Trustee's Motion for Order Authorizing Trustee to Assume and Reject Certain Unexpired Leases of Nonresidential Real Property and Enter Into New Lease for Green Bay, Wisconsin (Related document(s)895 Order on Motion to Assume or Reject). Filed by James B Zack on behalf of Gatewood-California, LLC. Record Transmission due by 03/17/2017, (Zack, James)
--02/17/2017 at 15:17:09 ---Receipt of filing fee for Notice of Appeal and Statement of Election(16-11767-CMA) [appeal,ntcaplel] ( 298.00). Receipt number 23248217. Fee amount $ 298.00. (U.S. Treasury)
91002/15/2017 at 12:41:28 63Monthly Financial Report for the period of January 2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
90902/15/2017 at 10:14:12 18Official Form 410 Proof of Claim. Filed by Jeffrey Mark McMeel . (Attachments: # 1 Receipt) (RQC)
90802/15/2017 at 10:11:01 4Official Form 410 Proof of Claim. Filed by Martha McMeel. (RQC)
90702/15/2017 at 10:08:05 2Liquidation Public Policy Guarantee Trust and Appointment (Unsigned Document). Filed by Jeffrey Mark McMeel . (RQC)
90602/15/2017 at 10:06:08 3Bond Rider. Filed by Jeffrey Mark McMeel . (RQC)
90502/15/2017 at 10:04:04 5Order for Immediate Delivery to Kitco. Filed by Jeffrey Mark McMeel . (RQC)
90402/15/2017 at 10:02:29 5Docket Text Entry April 1, 2016. Filed by Jeffrey Mark McMeel . (RQC)
90302/15/2017 at 10:00:46 3Bond of Trustee. Filed by Jeffrey Mark McMeel . (RQC)
90202/15/2017 at 09:59:24 3Increase Penalty Rider. Filed by Jeffrey Mark McMeel . (RQC)
90102/15/2017 at 09:55:42 2Chapter 11 Voluntary Petition. Filed by Jeffrey Mark McMeel . (RQC)
90002/10/2017 at 14:00:47 1Change of Address Creditor S Waller Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
89902/07/2017 at 12:45:46 2Proof of Service of ORDER on Trustee's Motion for ORDER Authorizing Trustee to Assume and Reject Certain Unexpired Leases of Nonresidential Real Property and Enter into New Lease for Green Bay, Wisconsin. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)804 Motion to Assume or Reject, 895 Order on Motion to Assume or Reject). (Gearin, Michael)
89802/07/2017 at 10:49:45 3"Notice of Wall Street Journal Public Offering, acceptance for value and returned for value by Jeffrey Mark McMeel. Filed by Jeffrey Mark McMeel . (Attachments: # 1 Proof of Service) (RQC)
89702/07/2017 at 10:32:55 13ORDER Granting Motion to Approve the Employment of Bill Attala as Chief Executive Officer (Related document(s)857 Motion). (Attachments: # 1 Exhibit A) (RQC)
--02/06/2017 at 12:07:36 ---Audio CD Request. Hearing Date and Time: 02/03/17. Other Info: Please mail CD to Ahearn & Associates, Inc. (Maple Valley address).. Requested by: Bucknell Stehlik Sato & Orth.. . (Transcriber - Wheeler, Shari)
89602/03/2017 at 22:04:07 13Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 857
89502/03/2017 at 14:13:01 3ORDER on Trustee's Motion for ORDER Authorizing Trustee to Assume and Reject Certain Unexpired Leases of Nonresidential Real Property and Enter into New Lease for Green Bay, Wisconsin (Related Doc # 804) . (RQC)
89402/02/2017 at 15:41:06 14Supplemental Declaration of Mark Calvert in Support of Motion to Approve Employment of Chief Executive Officer (Related document(s)857 Motion, 859 Declaration, 891 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Gearin, Michael)
89302/01/2017 at 15:14:16 63Amended Monthly Financial Report for the period of December 2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
89201/31/2017 at 16:58:03 44Monthly Financial Report for the period of December 2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
89101/31/2017 at 16:04:15 3Reply in Support of Motion to Approve Employment of Chief Executive Officer (Related document(s)857 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
89001/31/2017 at 11:17:38 6Objection to Trustee's Order on Trustee's Motion Authorizing Trustee to Assume and Reject Certain Unexpired Leases of Nonresidential Real Property and Enter into New Lease for Green Bay, Wisconsin (Related document(s)804 Motion to Assume or Reject, Minutes Hearing Held, 887 Notice of Presentation of Order). Proof of Service. Filed by James B Zack on behalf of Gatewood-California, LLC. (Attachments: # 1 Exhibit A - Proposed Order) (Zack, James)
88901/30/2017 at 14:13:20 8Notice of Order Entered on Docket May 27, 2016 liquidated. Filed by Jeffrey Mark McMeel . (RQC)
--01/30/2017 at 10:05:09 ---Minutes. Hearing Not Held. Order to be entered pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): 813 Motion filed by Mark Thomas Calvert) (MJB )
--01/30/2017 at 09:42:10 ---Minutes. Hearing Not Held. Amended notice to be filed. (related document(s): 857 Motion filed by Mark Thomas Calvert) Continued Hearing scheduled for 02/03/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
--01/30/2017 at 11:19:54 ---Notice to Court of Intent to Argue. Date of Hearing: 2/3/2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)887 Notice of Presentation of Order). (Gearin, Michael)
--01/30/2017 at 11:14:55 ---Notice to Court of Intent to Argue. Date of Hearing: 2/3/2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)857 Motion, 858 Hearing Notice, 870 Notice of Amended or Continued Hearing). (Gearin, Michael)
88801/27/2017 at 16:36:18 4Response to (Response of The Official Unsecured Creditors' Committee to Trustee's Motion to Approve Employment of Chief Executive Officer) (Related document(s)857 Motion)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
88701/27/2017 at 15:48:15 7Notice of Presentation of Order. Description: Order on Trustee's Motion to Assume or Reject Leases heard by the court on 1/20/17 Filed by Michael J Gearin on behalf of Mark Thomas Calvert. Presentment to be held on 2/3/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (Attachments: # 1 Exhibit A)(Gearin, Michael)
--01/27/2017 at 09:44:19 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 23169783. Fee amount $ 31.00. (U.S. Treasury)
--01/27/2017 at 09:43:11 ---Audio CD Request. Hearing Date and Time: 1/20/17 at 9:30 am.. Contact: Karly Stevens (206) 223-3988... . Filed by James B Zack on behalf of Gatewood-California, LLC. (Zack, James)
88601/25/2017 at 14:15:13 2Change of Address Filed by Jonathan A Sprouffske on behalf of Matthew Zehr. (Sprouffske, Jonathan)
88501/23/2017 at 15:03:51 1Hearing request regarding the missing inventory. Filed by Jeffrey Mark McMeel . (RQC)
88401/23/2017 at 14:59:48 2Updated Notice on Docket No. 848 filed December 13, 2016 to Executors with Certificate of Service. Filed by Jeffrey Mark McMeel . (RQC)
88301/23/2017 at 11:17:16 1Change of Address for Creditor James Force. Filed by Creditor James Force(RQC)
--01/23/2017 at 10:42:16 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 23152405. Fee amount $ 31.00. (U.S. Treasury)
--01/23/2017 at 10:41:20 ---Audio CD Request. Hearing Date and Time: 1/20/2017 at 9:30 am.. Contact: Haylee Dickman 206-654-2418... . Filed by Danial D Pharris on behalf of Rett, LP. (Pharris, Danial)
--01/23/2017 at 11:19:34 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Shashi Vijay on behalf of Frank J Robertson. (Vijay, Shashi)
88201/20/2017 at 16:54:34 3Notice of Withdrawal and Substitution of Counsel Filed by Mary Jo Heston on behalf of Gatewood-California, LLC. (Heston, Mary Jo)
88101/20/2017 at 14:40:36 2Supplemental Designation of Contents For Inclusion in Record On Appeal Re: BK Internal Appeal No: 16-S020 BAP Appeal No: or USDC Appeal No. 16-cv-1392-RSL. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David) Modified--Certificate of Readiness to USDC on 11/17/16, contacted and left message to filer to docket to USDC--file on 1/23/2017 (Cacho, Renato).
88001/20/2017 at 11:43:23 2Notice of Withdrawal and Substitution of Attorney Filed by Miles A Yanick on behalf of Steven K. Fox. (Yanick, Miles)
--01/20/2017 at 11:11:09 ---Minutes. Hearing Held. Appearances: Mike Gearin, James Zach. Order to be entered. (related document(s): 847 Notice of Amended or Continued Hearing filed by Mark Thomas Calvert) (MJB )
87901/18/2017 at 11:30:39 6"Notice of Power of Attorney". Filed by Martha McMeel-Attorney-in-fact Jeffrey Mark McMeel. (Attachments: # 1 Proof of Service) (RQC)
87801/18/2017 at 11:26:19 11"Notice of Liquidation Public Policy Guarantee Trust and Assignment". Filed by Martha McMeel and Jeffrey Mark McMeel . (Attachments: # 1 Proof of Service) (RQC)
87701/17/2017 at 17:05:56 3Reply Regarding Motion for Order Authorizing Trustee to Assume or Reject Certain Unexpired Leases of Nonresidential Real Property and Enter into New Lease for Green Bay, Wisconsin (Related document(s)804 Motion to Assume or Reject, 805 Hearing Notice, 806 Declaration, 847 Notice of Amended or Continued Hearing, 852 Response, Notice to Court of Intent to Argue, 875 Generic Notice). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
87601/13/2017 at 12:55:06 5Proof of Service of Notice of Withdrawal of Motion for Order Authorizing Trustee to Assume Unexpired Lease Regarding AUBURN LEASE ONLY. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)875 Generic Notice). (Gearin, Michael)
87501/13/2017 at 12:49:53 2Notice of Withdrawal of Motion for Order Authorizing Trustee to Assume Unexpired Lease Regarding AUBURN LEASE ONLY (Related document(s)804 Motion to Assume or Reject, Notice to Court of Intent to Argue). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
87401/13/2017 at 11:55:48 2Submitted But Not Entered (Related document(s)872 Stipulation). (RQC)
--01/13/2017 at 11:09:54 ---Notice to Court of Intent to Argue. Date of Hearing: 1/20/2017. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)804 Motion to Assume or Reject, 805 Hearing Notice, 847 Notice of Amended or Continued Hearing). (Gearin, Michael)
87301/12/2017 at 22:04:08 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 872
87201/12/2017 at 16:34:15 8Stipulation by and between the Debtor, the United States Attorneys Office and the WA State Dept. of Financial Institutions re Privileged Information Disclosure and Non-Waiver Order. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Proposed Order) (Gearin, Michael)
87101/11/2017 at 14:27:42 5Proof of Service of Notice of Amended/Continued Hearing of Motion to Approve Employment of Chief Executive Officer. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)870 Notice of Amended or Continued Hearing). (Attachments: # 1 Exhibit A) (Gearin, Michael)
87001/11/2017 at 14:24:22 2Notice of Amended/Continued Hearing of Motion to Approve Employment of Chief Executive Officer. (Related document(s)857 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. Continued Hearing scheduled for 2/3/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 1/27/2017. (Gearin, Michael)
86901/10/2017 at 16:27:25 1Change of Address Multiple Creditors Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
86801/09/2017 at 12:09:22 1Withdrawal of Claim Number 754. Filed by Creditor Travis Noll.(RQC)
86701/06/2017 at 13:41:13 3Stock Issue Order on Condition of Motion to Approve Employment of Chief Executive Officer. Filed by Jeffrey Mark McMeel . (Related document(s)857 Motion). (Attachments: # 1 Proof of Service) (MEH)
86601/05/2017 at 13:18:33 1Change of Address Filed by Michael J Treanor . (MEH)
86501/04/2017 at 15:26:51 1Change of Address Creditor K Hafner Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
86401/04/2017 at 12:34:40 18ORDER Granting Motion to Approve Settlement with Equal Employment Opportunity Commission Pursuant to Bankruptcy Rule 9019 (Related Doc # 813) (Attachments: # 1 Consent Decree) . (MEH)
86301/04/2017 at 10:20:09 2Copy of Letter To Gail Geiger. (JPK)
--01/04/2017 at 15:30:01 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Jason Edward Wax on behalf of G. Ra. Co. Awards Manufacturing, LP, Rett, LP. (Wax, Jason)
86201/03/2017 at 11:01:12 18Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 813
86101/03/2017 at 08:39:16 ---DOCKETED IN ERROR(DOCKETED TO INCORRECT CASE)ORDER Granting Payment of Filing Fee in Installments: Entry of an order of discharge will be held in abeyance until filing fees are paid in full. Mark L. Hatcher, Clerk. Text only order . Final Installment Payment due by 8/1/2016. (JHJ) Modified on 1/3/2017 (Jones, John).
--01/03/2017 at 11:42:01 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Thomas E. Lester on behalf of Ralph Fair. (Lester, Thomas)
--01/03/2017 at 11:33:19 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by John R Rizzardi on behalf of Ira Green, Inc.. (Rizzardi, John)
86012/30/2016 at 14:40:19 5Proof of Service of Notice of Hearing of Motion to Approve Employment of Chief Executive Officer.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)858 Hearing Notice). (Gearin, Michael)
85912/30/2016 at 14:39:02 10Declaration of Mark Calvert in Support of Motion to Approve Employment of Chief Executive Officer (Related document(s)857 Motion, 858 Hearing Notice). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Gearin, Michael)
85812/30/2016 at 14:31:04 2Notice of Hearing of Motion to Approve Employment of Chief Executive Officer. (Related document(s)857 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
85712/30/2016 at 14:29:26 9Motion to Approve Employment of Chief Executive Officer. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 1/20/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 1/13/2017. (Attachments: # 1 Proposed Order) (Gearin, Michael)
85612/30/2016 at 11:15:12 20Supplemental Declaration of Mark Calvert in Support of Motion to Approve Settlement with Equal Employment Opportunity Commission Pursuant to FRBP 9019 (Related document(s)813 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Neu, David)
--12/30/2016 at 11:16:51 ---Notice to Court of Intent to Argue. Date of Hearing: 1/6/2017. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)813 Motion, Minutes Hearing Held). (Neu, David)
--12/28/2016 at 08:06:43 ---Minutes. Hearing Held. Appearances: Aditi Paranjype, David Neu, Mark Calvert, Damien Lee, May Chi. Matter continued to allow ofr further briefing. (related document(s): 813 Motion filed by Mark Thomas Calvert) Continued Hearing scheduled for 01/06/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
85512/27/2016 at 14:35:16 1Change of Address Filed by Hiro Ababon . (JCF)
85412/22/2016 at 15:03:03 1Change of Address for Creditor Travis Cooper. Filed by Travis Cooper. (RQC)
85312/21/2016 at 15:56:03 5Proof of Service of Notice of Amended/Continued Hearing of Motion to Assume Leases or Executory Contracts for Order Authorizing Trustee to Assume or Reject Certain Unexpired Leases of Nonresidential Real Property and Enter into New Lease for Green Bay, Wisconsin. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)804 Motion to Assume or Reject, 847 Notice of Amended or Continued Hearing). (Gearin, Michael)
85212/15/2016 at 15:55:03 3Response to In Support of Trustee's Mo for Order Authorizing T to Assume and Reject Leases of Nonresidential Real Prop. and New Lease for Green Bay WI (Related document(s)804 Motion to Assume or Reject). Proof of Service. Filed by James B Zack on behalf of Gatewood-California, LLC. (Zack, James)
85112/15/2016 at 15:41:02 73Monthly Financial Report for the period of November 2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
85012/15/2016 at 11:08:46 1Letter to Judge Alston re: Request for Internal Revenue Forms 1099-A and C for Judge Alston's Order and The McMeel. Filed by Jeffrey Mark McMeel . (RQC)
84912/13/2016 at 14:53:21 3ORDER Consolidating Appeals. LEAD Case: USDC Appeal #16-cv-1392RSL. Internal Appeal Number #16-S020; Member Case(s) USDC Appeal # 16-CV-1323 RSL. Internal Appeal # 16-S016, USDC Appeal # 16-cv-1568-RSL. Internal Appeal # 16-S021 . (Related document(s)628 Notice of Appeal and Statement of Election, 657 Cross Appeal, 767 Notice of Appeal and Statement of Election). (RQC)
84812/13/2016 at 11:44:58 13"Notice of Liquidation Public Policy Guarantee Trust and Appointment". Filed by Jeffrey Mark McMeel . (Attachments: # 1 Proof of Service) (RQC)
84712/08/2016 at 14:10:26 2Notice of Amended/Continued Hearing of Motion to Assume Leases or Executory Contracts for Order Authorizing Trustee to Assume or Reject Certain Unexpired Leases of Nonresidential Real Property and Enter into New Lease for Green Bay, Wisconsin (Related document(s)804 Motion to Assume or Reject). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. Continued Hearing scheduled for 1/20/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 1/13/2017. (Gearin, Michael)
84612/07/2016 at 08:04:55 1Letter From Bud R and Roberta A Jameson. (SLA)
84512/06/2016 at 12:30:06 2ORDER Continuing Hearing on Trustee's Motion to Assume Dayton Nevada Lease and Acknowledge Validity of Security Interest. Hearing continued to 5/2/2017. (Related document(s)740 Motion). (SLA)
84412/06/2016 at 12:26:46 2Submitted But Not Entered (Related document(s)813 Motion). (SLA)
--12/06/2016 at 09:42:32 ---Minutes. Hearing Held. Appearances: Mike Gearin, Mark Calvert, Mark Northrup, Ross Hansem, Tom Bucknell, Andrea Orth. Matter continued. (related document(s): 796 Notice of Amended or Continued Hearing filed by Mark Thomas Calvert) Continued Hearing scheduled for 05/02/2017 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
84312/05/2016 at 22:04:15 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 740
84212/05/2016 at 22:04:15 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 813
84112/05/2016 at 11:42:56 ---Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 11/08/2016 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)813 Motion, 814 Hearing Notice)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
84012/05/2016 at 08:52:30 1Request for Special Notice. Filed by William F Malaier Jr on behalf of Amal Abdelrazik, Tarek Elshikh. (Malaier, William)
--12/05/2016 at 12:49:23 ---Audio CD Request. Hearing Date and Time: 12/01/16.. Contact: Mandy (206) 292-8800... . Filed by C James Frush on behalf of Medallic Art Company, LLC. (Frush, C)
--12/05/2016 at 11:31:16 ---Notice to Court Unopposed Motion, Order to be Submitted. Hearing Originally Scheduled for: 12\09\2016. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)813 Motion, 814 Hearing Notice). (Neu, David)
--12/05/2016 at 15:05:49 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 23003911. Fee amount $ 31.00. (U.S. Treasury)
--12/05/2016 at 12:52:48 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 31.00). Receipt number 23003116. Fee amount $ 31.00. (U.S. Treasury)
--12/05/2016 at 15:02:44 ---Audio CD Request. Hearing Date and Time: 12/01/16.. Contact: Mandy (206) 292-8800... . Filed by C James Frush on behalf of Diane Erdmann. (Frush, C)
83912/01/2016 at 10:54:20 ---Transcript regarding Hearing Held 11/18/2016 Remote electronic access to the transcript is restricted until 03/1/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Shari L. Wheeler for a copy at, Telephone number 425.433.8064 or email AhearnAndAssoc@comcast.net.. Notice of Intent to Request Redaction Deadline Due By 12/8/2016. Redaction Request Due By 12/22/2016. Redacted Transcript Submission Due By 01/3/2017. Transcript access will be restricted through 03/1/2017. (Transcriber - Wheeler, Shari)
--12/01/2016 at 13:45:42 ---Minutes. Hearing Not Held. Order entered granting relief from stay. (related document(s): 795 Motion for Relief from Stay filed by Bradley Cohen) (MJB )
--12/01/2016 at 11:25:54 ---Audio CD Request. Hearing Date and Time: 07/08/16. Other Info: Please mail CD to Ahearn & Associates, Inc. (Maple Valley address).. Requested by: Brian Peterson, representing Mark Calvert.. Please expedite this request. (Transcriber - Wheeler, Shari)
--11/30/2016 at 13:38:56 ---Audio CD Request. Hearing Date and Time: 7/8/16 at 9:30 a.m... Contact: Denise Evans 206.370.5761 Please expedite, please call when ready CD will be picked up.... . Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
--11/30/2016 at 13:41:44 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 30.00). Receipt number 22985540. Fee amount $ 30.00. (U.S. Treasury)
83811/29/2016 at 13:11:02 5Proof of Service of Notice of Hearing on Motion to Approve Settlement with Equal Employment Opportunity Commission Pursuant to FRBP 9019. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)813 Motion, 814 Hearing Notice). (Neu, David)
83711/29/2016 at 10:25:56 5Proof of Service of Second Notice of Amended/Continued Hearingon Trustee's Motion to Assume Dayton, Nevada Lease and Acknowledge Validity of Security Agreement.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)740 Motion, 796 Notice of Amended or Continued Hearing). (Attachments: # 1 Exhibit A) (Gearin, Michael)
--11/28/2016 at 10:27:04 ---Audio CD Request. Hearing Date and Time: 11/18/16 hearing. Other Info: Please mail CD to Ahearn & Associates, Inc. (Maple Valley address).. Requested by: Brian Peterson, representing Mark Calvert.. Please expedite this request. (Transcriber - Wheeler, Shari)
83611/23/2016 at 12:35:15 80Monthly Financial Report for the period of October 2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--11/23/2016 at 09:07:20 ---Notice to Court of Intent to Argue. Date of Hearing: 12/1/2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)740 Motion, 741 Hearing Notice, 772 Notice of Amended or Continued Hearing, 796 Notice of Amended or Continued Hearing). (Gearin, Michael)
83511/22/2016 at 16:25:02 1ORDER Denying Trustee's Motion to Approve Settlement with Graco Awards and RETT LP Pursuant to FRBP 9019 (Related Doc # 799) . (PBR)
83411/21/2016 at 10:10:11 1Letter from Chambers to: Micheline N. Fairbank (Related document(s)833 Letter From Attorney to Judge). (RK)
83311/18/2016 at 15:06:52 1Letter From Attorney to Judge: Alston seeking permission to appear telephonically. Filed by Micheline N Fairbank on behalf of State of Nevada, State of Nevada, Department of Conservation and Natural Resources, Division of Environmental Protection. (Fairbank, Micheline)
83211/17/2016 at 15:32:20 6Memorandum (MACLLC'S) in Opposition to Motion to Assume Dayton, Nevada Lease (Related document(s)740 Motion)... Filed by Edwin K Sato of Bucknell Stehlik Sato & Orth LLP on behalf of Medallic Art Company, LLC. (Attachments: # 1 Proposed Order Denying Motion to Assume Dayton, Nevada Lease) (Sato, Edwin)
83111/17/2016 at 13:04:51 98Certificate of Readiness Transmitted to District Court. Case Number: 16-cv-01568 RSL. BK Internal Appeal Number 16-S021 (Related document(s)767 Notice of Appeal and Statement of Election). Check Status of Appeal by 5/16/2017. (RQC)
83011/17/2016 at 11:54:36 110Certificate of Readiness Transmitted to District Court. Case Number: 16-cv-01392 RSL. BK Internal Appeal Number 16-S020 (Related document(s)657 Cross Appeal). Check Status of Appeal by 5/16/2017. (RQC)
82911/16/2016 at 15:51:14 124Certificate of Readiness Transmitted to US District Court. Case Number: 16-cv-1323 RSL. BK Internal Appeal Number 16-S016 (Related document(s)628 Notice of Appeal and Statement of Election). Check Status of Appeal by 5/15/2017. (RQC)
82811/16/2016 at 10:51:09 3ORDER Granting Relief from Stay for Cause RE: Insurance Policies Issued Between and Among Northwest Territorial Mint, LLC, and Berkley National Insurance Company (Related Doc # 795) . (RQC)
82711/15/2016 at 22:04:08 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gossler, Michael. Related document 795
82611/15/2016 at 16:14:17 5Reply In Support (Related document(s)795 Motion for Relief from Stay)... Filed by Michael E Gossler on behalf of Bradley Cohen, Cohen Asset Management, Inc.. (Attachments: # 1 Stipulated Order) (Gossler, Michael)
82511/15/2016 at 11:57:52 2ORDER Granting Motion To Extend Bar Date (Related Doc # 761) . (RQC)
82411/15/2016 at 11:55:52 2Submitted But Not Entered (Related document(s)799 Trustee Motion to Approve Compromise or Settlement). (RQC)
82311/15/2016 at 09:23:23 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Malaier, William. Related document 761
82211/15/2016 at 08:46:10 ---Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)761 Motion to File Claim After Claims Bar Date)... Filed by William F Malaier Jr on behalf of Amal Abdelrazik, Tarek Elshikh. (Malaier, William)
82111/14/2016 at 12:44:56 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Peterson, Brian. Related document 799
82011/14/2016 at 11:55:47 1Letter From Creditor Martin R Doring to Judge re: Money lost filed by Creditor Martin R Doring . (RQC)
81911/14/2016 at 11:39:56 ---Declaration of No Objection Trustee's Motion to Approve Settlement with Graco Awards and RETT LP Pursuant to FRBP 9019. The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 10/28/2016 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)799 Trustee Motion to Approve Compromise or Settlement, 800 Hearing Notice)... Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
--11/14/2016 at 12:00:07 ---Notice to Court of Intent to Argue. Date of Hearing: 11/18/2016. Filed by Michael E Gossler on behalf of Bradley Cohen, Cohen Asset Management, Inc.. (Related document(s)795 Motion for Relief from Stay). (Gossler, Michael)
--11/14/2016 at 11:32:06 ---Notice to Court Unopposed Motion, Order to be Submitted. Hearing Originally Scheduled for: 11/18/2016. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Related document(s)799 Trustee Motion to Approve Compromise or Settlement, 800 Hearing Notice). (Peterson, Brian)
81811/10/2016 at 15:58:21 4Response to Bradley Stephen Cohen and Cohen Asset Management, Inc.s Motion for an Order of Non-Applicability of the Automatic Stay or, in the Alternative, Relief from the Automatic Stay (Related document(s)795 Motion for Relief from Stay). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
81711/09/2016 at 11:18:10 2Letter re: Receipt validation request sent to the victim "McMeel." Filed by Jeffrey Mark McMeel . (RQC)
81611/08/2016 at 15:59:16 21Declaration of Mark Calvert in Support of Motion to Approve Settlement with Equal Employment Opportunity Commission Pursuant to FRBP 9019 (Related document(s)813 Motion, 814 Hearing Notice, 815 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Neu, David)
81511/08/2016 at 15:57:26 3Declaration of David C. Neu in Support of Motion to Approve Settlement with Equal Employment Opportunity Commission Pursuant to FRBP 9019 (Related document(s)813 Motion, 814 Hearing Notice). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
81411/08/2016 at 15:55:40 2Notice of Hearing on Motion to Approve Settlement with Equal Employment Opportunity Commission Pursuant to FRBP 9019 (Related document(s)813 Motion). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
81311/08/2016 at 15:54:33 9Motion to Approve Settlement with Equal Employment Opportunity Commission Pursuant to FRBP 9019. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 12/9/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 12/2/2016. (Attachments: # 1 Proposed Order) (Neu, David)
81211/02/2016 at 16:26:04 2Designation of Contents For Inclusion in Record On Appeal Appellant's Designation of Additional Record Re: BK Internal Appeal No: 16-S021 USDC Appeal No. 16-cv-1568-RSL (Related document(s)784 Designation of Record on Appeal). Filed by Dominique R Scalia on behalf of Diane Erdmann. (Scalia, Dominique) Modified--removed BAP language and create relationships--on 11/3/2016 (Cacho, Renato). Related document(s) 767 Notice of Appeal and Statement of Election filed by Special Request Diane Erdmann.
81111/01/2016 at 14:30:16 2Change of Address for Creditor Filed by Sean Poppoff (JPG)
81011/01/2016 at 12:07:32 2Amended Notice to USDC of Deficient Appeal (To update deadlines). Internal Appeal # 16-S020. USDC Case #: 16-cv-1392 RSL (Related document(s)657 Cross Appeal). Check Status of Appeal by 11/16/2016. (RQC)
80911/01/2016 at 11:50:32 2Amended Notice to USDC of Deficient Appeal (To update deadlines). Internal Appeal # 16-S016. USDC Case #: 16-cv-1323 RSL (Related document(s)628 Notice of Appeal and Statement of Election). Check Status of Appeal by 11/16/2016. (RQC) Modified--Edited to change the status of appeal date--on 11/1/2016 (Cacho, Renato).
80810/31/2016 at 14:26:26 3Letter From Creditor to Judge filed by Creditor Gary W Grice . (RQC)
80710/31/2016 at 10:31:23 6Proof of Service of Notice of Hearing of Motion for Order Authorizing Trustee to Assume or Reject Certain Unexpired Leases of Nonresidential Real Property and Enter into New Lease for Green Bay, Wisconsin. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Related document(s)805 Hearing Notice). (Peterson, Brian)
80610/28/2016 at 16:02:59 61Declaration of Mark Calvert in Support of Motion for Order Authorizing Trustee to Assume or Reject Certain Unexpired Leases of Nonresidential Real Property and Enter into New Lease for Green Bay, Wisconsin (Related document(s)804 Motion to Assume or Reject, 805 Hearing Notice). Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Peterson, Brian)
80510/28/2016 at 16:00:52 2Notice of Hearing of Motion for Order Authorizing Trustee to Assume or Reject Certain Unexpired Leases of Nonresidential Real Property and Enter into New Lease for Green Bay, Wisconsin (Related document(s)804 Motion to Assume or Reject). Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
80410/28/2016 at 15:59:27 10Motion to Assume Leases or Executory Contracts for Order Authorizing Trustee to Assume or Reject Certain Unexpired Leases of Nonresidential Real Property and Enter into New Lease for Green Bay, Wisconsin . Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert The Hearing date is set for 12/16/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 12/9/2016. (Attachments: # 1 Proposed Order) (Peterson, Brian)
80310/28/2016 at 14:29:46 2Ex Parte Agreed ORDER Extending Deadline for Trustee to Assume or Reject (Related document(s)797 Stipulation). (RQC)
80210/28/2016 at 12:08:59 6Proof of Service of Notice of Hearing of Trustee's Motion to Approve Settlement with Graco Awards and RETT LP. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Related document(s)800 Hearing Notice). (Attachments: # 1 Exhibit A) (Peterson, Brian)
80110/28/2016 at 11:48:20 14Declaration of Mark Calvert in Support of Trustee's Motion to Approve or Settlement with Graco Awards and RETT LP (Related document(s)799 Trustee Motion to Approve Compromise or Settlement, 800 Hearing Notice). Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Peterson, Brian)
80010/28/2016 at 11:46:20 3Notice of Hearing of Trustee's Motion to Approve Settlement with Graco Awards and RETT LP (Related document(s)799 Trustee Motion to Approve Compromise or Settlement). Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
79910/28/2016 at 11:45:03 9Trustee's Motion to Approve Compromise or Settlement with Graco Awards and RETT LP. Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert The Hearing date is set for 11/18/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 11/10/2016. (Attachments: # 1 Proposed Order) (Peterson, Brian)
79810/27/2016 at 17:23:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 797
79710/27/2016 at 16:54:37 6Stipulation by and between Mark Calvert, Ch. 11 Trustee and Medallic Art Company LLC and Motion to Approve Stipulation Extending Deadline for Trustee to Assume or Reject. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Proposed Order) (Gearin, Michael)
79610/26/2016 at 15:00:56 2Second Notice of Amended/Continued Hearingon Trustee's Motion to Assume Dayton, Nevada Lease and Acknowledge Validity of Security Agreement. (Related document(s)740 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. Continued Hearing scheduled for 12/1/2016 at 01:30 PM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 11/23/2016. (Gearin, Michael)
--10/26/2016 at 08:22:46 ---Receipt of Sanctions. Fee Amount Paid $1.00 - Receipt Number 221551 (Related documents 328) . (NSM)
79510/25/2016 at 18:49:20 91Motion for Relief from Stay,. Proof of Service. Filed by Michael E Gossler on behalf of Bradley Cohen The Hearing date is set for 11/18/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 11/10/2016. (Attachments: # 1 Proposed Order # 2 Declaration of Robert D. Mitchell # 3 Exhibit A to Mitchell Declaration # 4 Exhibit B to Mitchell Declaration # 5 Exhibit C to Mitchell Declaration # 6 Exhibit D to Mitchell Declaration # 7 Notice of Hearing # 8 Declaration of Service) (Gossler, Michael)
79410/25/2016 at 15:08:45 3Notice of second request to Clerk Mark Hatcher/Gail B Geiger. File Motion for Jeffrey Mark McMeel to restore missing inventory to make the Estate whole with Certificate of Service. Filed by Jeffrey Mark McMeel . (RQC)
79310/25/2016 at 14:58:04 1Second Payment for Court ORDER re: Jeffrey Mark McMeel. Filed by Jeffrey Mark McMeel . (RQC)
79210/25/2016 at 14:55:35 6ORDER Granting Motion to Approve Settlement with Nevada Department of Environmental Protection Pursuant to FRBP 9019 (Related Doc # 730) (Attachments: # 1 Exhibit A) . (RQC)
79110/25/2016 at 12:09:32 ---Transcript regarding Hearing Held 09/16/2016 RE: Multiple hearings. Remote electronic access to the transcript is restricted until 01/23/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Shari L. Wheeler for a copy at, Telephone number 425.433.8064 or email AhearnAndAssoc@comcast.net.. Notice of Intent to Request Redaction Deadline Due By 11/1/2016. Redaction Request Due By 11/15/2016. Redacted Transcript Submission Due By 11/25/2016. Transcript access will be restricted through 01/23/2017. (Transcriber - Wheeler, Shari)
79010/25/2016 at 10:21:43 6Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 730
--10/25/2016 at 18:55:15 ---Receipt of filing fee for Motion for Relief from Stay(16-11767-CMA) [motion,185] ( 176.00). Receipt number 22868682. Fee amount $ 176.00. (U.S. Treasury)
78910/21/2016 at 15:48:46 6Letter to Court re: Trustee's Monthly Financial Report and Bond of The Clerk Filed by Jeffrey Mark McMeel . (RQC)
78810/21/2016 at 09:29:50 71Monthly Financial Report for the period of September 2016 (re-filed to include missing Exhibit 1). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
78710/20/2016 at 11:41:34 1Letter From Chambers To: Micheline N. Fairbank (Related document(s)785 Letter From Attorney to Judge). (RK)
78610/20/2016 at 11:04:07 67Monthly Financial Report for the period of September 2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--10/20/2016 at 09:46:21 ---Notice to Court Motion Withdrawn, Hearing Stricken on Date of Hearing: 10/21/2016. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)581 Motion, Minutes Hearing Held, Notice to Court of Intent to Argue). (Neu, David)
78510/19/2016 at 13:25:23 1Letter From Attorney to Judge: Alstons Requesting Telephonic Attendance at October 21, 2016, Hearing. Filed by Micheline N Fairbank on behalf of State of Nevada, Department of Conservation and Natural Resources, Division of Environmental Protection. (Fairbank, Micheline)
78410/18/2016 at 19:38:03 9Appellant Designation of Contents For Inclusion in Record On Appeal Re: BK Internal Appeal No: 16-S021 BAP Appeal No: or USDC Appeal No. 16-cv-1568-RSL (Related document(s)767 Notice of Appeal and Statement of Election). Filed by Dominique R Scalia on behalf of Diane Erdmann. (Scalia, Dominique) Modified--added Appellant to the text--on 10/19/2016 (Cacho, Renato).
78310/18/2016 at 16:02:25 2Submitted But Not Entered (Related document(s)730 Motion). (RQC)
78210/17/2016 at 13:29:43 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 730
78110/17/2016 at 11:51:53 ---Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 09/22/2016 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)741 Hearing Notice)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
--10/17/2016 at 09:56:06 ---Notice to Court of Intent to Argue. Date of Hearing: 10/21/2016. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)581 Motion, Minutes Hearing Held). (Neu, David)
--10/17/2016 at 08:27:51 ---Minutes. Hearing Not Held. Matter continued. (related document(s): 581 Motion filed by Mark Thomas Calvert) Continued Hearing scheduled for 10/21/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
--10/17/2016 at 09:52:22 ---Notice to Court Unopposed Motion, Order to be Submitted. Hearing Originally Scheduled for: 10/21/2016. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)730 Motion). (Neu, David)
78010/14/2016 at 21:30:21 4BNC Certificate of Notice (Related document(s)776 Letter From Chambers). Notice Date 10/14/2016. (Admin.)
77910/13/2016 at 15:11:44 ---Close Appeal. BAP Appeal # 16-1145. Re: BK Internal Appeal No: 16-S009 (Related document(s)300 Notice of Appeal and Statement of Election, 548 Final Order on Appeal, 598 Final Order on Appeal). (RQC)
77810/13/2016 at 11:02:27 1Request for Courtesy Notice of Electronic Filing . Filed by Lance L Lee on behalf of Courtesy NEF. (Lee, Lance)
77710/12/2016 at 14:31:17 2Change of Address for Creditor Filed by Creditor Omar S Ahmed. (RQC)
77610/12/2016 at 11:56:17 1Letter From Chambers To: Creditor Elaine Estenson. (RK)
77510/11/2016 at 15:18:55 1Acknowledgment of Appeal. BK Internal Appeal No: 16-S021. USDC Appeal No: USDC 16-cv-01568 RSL (Related document(s)767 Notice of Appeal and Statement of Election). (RQC)
77410/11/2016 at 14:19:48 1Change of Address for Creditor Filed by Tonda Jean Johnston & JB's Restoration & Investments. (RQC)
77310/11/2016 at 14:11:06 3Letter From Creditor to Judge re: Request to allow late filings of claims filed by Creditor Elaine Estenson. (RQC)
77210/11/2016 at 12:34:03 2Notice of Amended/Continued Hearing on Trustee's Motion to Assume Dayton, Nevada Lease and Acknowledge Validity of Security Agreement. (Related document(s)740 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. Continued Hearing scheduled for 11/18/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 11/10/2016. (Gearin, Michael)
77110/07/2016 at 14:51:08 1Change of Address for Creditor John Nolan Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
77010/07/2016 at 14:46:58 5Proof of Service of Notice of Continued Hearing of Trustee's Motion to Assume Dayton, Nevada Lease and Acknowledge Validity of Security Agreement.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)769 Hearing Notice). (Attachments: # 1 Exhibit A) (Gearin, Michael)
76910/07/2016 at 14:44:07 2NOTICE FILED, HEARING NOT SET. Notice of Hearing CONTINUED Hearing on Trustee's Motion to Assume Dayton, Nevada Lease and Acknowledge Validity of Security Agreement (Related document(s)740 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael) Modified--advised counsel to refile using the correct event via email--on 10/11/2016 (Cacho, Renato).
76810/06/2016 at 15:18:45 ---Notice of Transmittal of Appeal to USDC. 16-CV-1568 RSL. A Notice of Appeal has been filed by Dominique R Scalia with the Clerk of the U.S. Bankruptcy Court. The U.S. Bankruptcy Court has assigned an internal appeal number of 16-S021. Any further documents related to the appeal must include this internal number. Refer to Fed. R. Bankr. P. 8006 and LBR 8006-1; Fed. R. Bankr. P. 8009(b)(1) through (8). Transcript requests should be directed to one of the Approved Transcription Agencies posted on the court website at www.wawb.uscourts.gov. Note: a cross-appeal has its own fee and will receive its own internal case number . (RQC)
76710/05/2016 at 15:42:49 5Notice of Appeal and Statement of Election to District Court. USDC Appeal # 16-cv-1568-RSL. Internal Appeal # 16-S021 Order Approving Employment of Tracy Law Group and Approving Final Compensation Fee Due $ 298Order Approving Employment of Tracy Law Group and Approving Final Compensation (Related document(s)726 Order on Application). Filed by Daniel J Bugbee on behalf of Diane Erdmann. Record Transmission due by 11/2/2016, (Bugbee, Daniel) Modified--added Appeal Numbers--on 10/6/2016 (Cacho, Renato).
76610/05/2016 at 08:24:55 2Amended Notice to USDC of Deficient Appeal. Internal Appeal # 16-S016. USDC Case #: 16-cv-1323 RSL (Related document(s)628 Notice of Appeal and Statement of Election). Check Status of Appeal by 10/31/2016. (VAB) Modified on 10/5/2016; added text (Brazil, Victoria).
--10/05/2016 at 15:44:09 ---Receipt of filing fee for Notice of Appeal and Statement of Election(16-11767-CMA) [appeal,ntcaplel] ( 298.00). Receipt number 22803382. Fee amount $ 298.00. (U.S. Treasury)
76510/04/2016 at 19:19:16 ---Transcript regarding Hearing Held 05/06/2016 RE: Hearing. Remote electronic access to the transcript is restricted until 01/3/2017. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Shari L. Wheeler for a copy at, Telephone number 425.433.8064 or email AhearnAndAssoc@comcast.net.. Notice of Intent to Request Redaction Deadline Due By 10/11/2016. Redaction Request Due By 10/25/2016. Redacted Transcript Submission Due By 11/4/2016. Transcript access will be restricted through 01/3/2017. (Transcriber - Wheeler, Shari)
76410/04/2016 at 08:57:40 2Bond of Chapter 11 Trustee, increased to $2 Million on 8/23/16 Filed by United States Trustee. (UST Staff - Scarberry, Kathryn)
76310/03/2016 at 16:12:47 5Proof of Service of Notice of Hearing of Trustee's Motion to Assume Dayton, Nevada Lease and Acknowledge Validity of Security Agreement.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)741 Hearing Notice). (Attachments: # 1 Exhibit a) (Gearin, Michael)
76210/03/2016 at 15:34:25 1Proof of Service . Filed by William F Malaier Jr on behalf of Amal Abdelrazik, Tarek Elshikh. (Related document(s)761 Motion to File Claim After Claims Bar Date). (Malaier, William)
76110/03/2016 at 14:33:50 12Motion to File Claim After Claims Bar Date Motion to Extend Claims Bar Date (for Movants only) to October 3, 2016... Filed by William F Malaier Jr on behalf of Amal Abdelrazik, Tarek Elshikh The Hearing date is set for 11/18/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 11/14/2016. (Attachments: # 1 Declaration of Tarek Elsheikh # 2 Proposed Order) (Malaier, William)
--10/03/2016 at 09:05:33 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
76009/30/2016 at 21:31:21 4BNC Certificate of Notice (Related document(s)749 Letter From Chambers). Notice Date 09/30/2016. (Admin.)
75909/30/2016 at 14:12:09 2ORDER Granting Motion to Approve Terms of Employment for Production Manager (Related Doc # 711) . (RQC)
75809/30/2016 at 11:29:42 2Notice to USDC of Deficient Appeal. Internal Appeal # 16-S020. USDC Case #: 16-cv-1392 RSL (Related document(s)657 Cross Appeal). Check Status of Appeal by 10/31/2016. (RQC)
75709/30/2016 at 10:55:10 2Notice to USDC of Deficient Appeal. Internal Appeal # 16-S016. USDC Case #: 16-cv-1323 RSL (Related document(s)628 Notice of Appeal and Statement of Election). Check Status of Appeal by 10/31/2016. (RQC)
75609/29/2016 at 16:58:49 1Letter From Attorney to Judge: regarding Continuation of Motion for Sanctions. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)581 Motion, Notice to Court of Motion to be Continued). (Neu, David)
75509/29/2016 at 11:02:58 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 711
75409/29/2016 at 10:23:26 ---Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 9/19/2016 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)711 Motion, 712 Declaration, 713 Hearing Notice)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
--09/29/2016 at 15:49:28 ---Notice to Court Requesting Continuance of Hearing on Motion - from: Date of Hearing: 9/30/2016 at 9:30 a.m.. to: 10/21/2016 at 9:30 a.m.. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)581 Motion, Notice to Court of Motion to be Continued). (Neu, David)
--09/29/2016 at 16:15:26 ---CLOSED. Adversary Case 2:16-ap-1167 Closed . (RQC)
--09/29/2016 at 10:19:24 ---Notice to Court Unopposed Motion, Order to be Submitted. Hearing Originally Scheduled for: 9/30/2016. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)711 Motion). (Neu, David)
75309/28/2016 at 16:59:09 2Response to (Response of The Official Unsecured Creditors' Committee to Trustee's Motion to Approve Terms of Employment for Production Manager) (Related document(s)711 Motion)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
75209/28/2016 at 14:48:24 6Designation of Contents For Inclusion in Record On Appeal by Cross-Appellee Mark Calvert, as Trustee for Northwest Territorial Mint LLCRE: USDC Appeal No. 16-cv-1392 RSL, BK Internal Appeal No. 16-S020 (Related document(s)657 Cross Appeal). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David) Modified--added Appeal Numbers--on 9/29/2016 (Cacho, Renato).
75109/28/2016 at 13:54:06 3Designation of Contents For Inclusion in Record On Appeal Cross Appellant's Designation of Additional Record RE: USDC Appeal No. 16-cv-1392 RSL, BK Internal Appeal No. 16-S020 (Related document(s)698 Designation of Record on Appeal) and 657 Cross Appeal. Filed by Daniel J Bugbee on behalf of Diane Erdmann. (Bugbee, Daniel) Modified--added Appeal Numbers and create relationships-- on 9/29/2016 (Cacho, Renato).
75009/28/2016 at 13:50:01 3Designation of Contents For Inclusion in Record On Appeal Appellee's Designation of Additional Record Re: BK Internal Appeal No: 16-S016 BAP Appeal No: or USDC Appeal No. 16-cv-1323. Filed by Daniel J Bugbee on behalf of Diane Erdmann. (Bugbee, Daniel)
74909/28/2016 at 12:21:46 1Letter From Chambers To: Robert Fischer Jr. (Related document(s)739 Letter From Attorney to Judge). (RK)
74809/28/2016 at 12:09:36 1DOCKETED IN ERROR Letter From Chambers To: Robert Fischer Jr. (Related document(s)739 Letter From Attorney to Judge). (RK) not mailed. Modified on 9/28/2016 (Gallup, Suzan).
--09/28/2016 at 11:57:58 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 30.00). Receipt number 22774340. Fee amount $ 30.00. (U.S. Treasury)
--09/28/2016 at 12:29:31 ---Audio CD Request. Hearing Date and Time: 09/16/16, hearing held at 11:00. Other Info: Please send the audio for all hearings held in this case on this date to Ahearn & Associates, Inc. (Maple Valley address).. Requested by: Daniel Bugbee, representing Diane Erdmann. Expected Filing Date of Transcript No later than 10/28/2016. . Request for Production of Transcript on Appeal due by 10/28/2016, (Transcriber - Wheeler, Shari)
--09/28/2016 at 11:42:49 ---Minutes. Hearing Held. Appearances: Tom Lester, Michael Gearin. Order to be entered. (related document(s): 549 Notice of Amended or Continued Hearing filed by Mark Thomas Calvert) (MJB )
--09/28/2016 at 11:43:52 ---Minutes. Hearing Held. Appearances: David Neu, Daniel Bugbee. Motion granted, order to be entered. (related document(s): 646 Motion filed by Mark Thomas Calvert) (MJB )
--09/28/2016 at 11:45:32 ---Minutes. Hearing Held. Appearances: Todd Tracy, Dan Bugbee. Order to be entered (related document(s):580 Memorandum Decision, 641 Declaration, 685 Response, 695 Reply) Set Hearing) (MJB ) Modified on 9/28/2016 to include related documents.(Brannon, Morgan).
--09/28/2016 at 11:49:07 ---Minutes. Hearing Held. Appearances: Dan Bugbee, Todd Tracy. Order to be entered approving employment. (related document(s): 638 Application filed by The Tracy Law Group PLLC) (MJB )
--09/28/2016 at 12:23:20 ---Audio CD Request. Hearing Date and Time: 09/16/16, hearing held at 9:30, Motion for Stay Pending Appeal. Other Info: Please mail CD to Ahearn & Associates, Inc. (Maple Valley address).. Requested by: Daniel Bugbee, representing Diane Erdmann. Expected Filing Date of Transcript No later than 10/28/2016. . Request for Production of Transcript on Appeal due by 10/28/2016, (Transcriber - Wheeler, Shari)
--09/28/2016 at 11:56:42 ---Audio CD Request. Hearing Date and Time: 09/16/16 at 9:30 am. Other Info: 09/16/16 at 11:00 am. Contact: Heather 206-489-3814... Motion for Stay (9:30 am) and Motion for Sanctions (11:00 am). Filed by Daniel J Bugbee on behalf of Diane Erdmann. (Bugbee, Daniel)
74709/27/2016 at 15:45:25 6Declaration of David C. Neu in Support of Trustee's Reply to Response to Trustee's Motion for Order Holding Ross Hansen in Contempt and for Award of Sanctions (Related document(s)581 Motion, 746 Reply). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Neu, David)
74609/27/2016 at 15:40:33 5Trustee's Reply to Response to Trustee's Motion for Order Holding Ross Hansen in Contempt and for Award of Sanctions (Related document(s)581 Motion, 644 Response, 645 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
74509/27/2016 at 14:55:06 59Declaration of Tod McDonald in Support of Motion to Assume Amended Lease for Dayton Facility (Related document(s)740 Motion, 741 Hearing Notice, 742 Declaration, 743 Declaration, 744 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Exhibit P # 17 Exhibit Q # 18 Exhibit R # 19 Exhibit S # 20 Exhibit T # 21 Exhibit U) (Gearin, Michael)
74409/27/2016 at 14:46:00 76Declaration of David C. Neu in Support of Motion to Assume Amended Lease for Dayton Facility (Related document(s)740 Motion, 741 Hearing Notice, 742 Declaration, 743 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Gearin, Michael)
74309/27/2016 at 14:41:25 129Declaration of Connie Hoff Regarding Lease and Security Agreement for Dayton Facility (Related document(s)740 Motion, 741 Hearing Notice, 742 Declaration). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Gearin, Michael)
74209/27/2016 at 14:36:23 50Declaration of Mark Calvert in Support of Trustee's Motion to Assume Lease for Dayton Facility (Related document(s)740 Motion, 741 Hearing Notice). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Gearin, Michael)
74109/27/2016 at 14:32:56 2Notice of Hearing of Trustee's Motion to Assume Dayton, Nevada Lease and Acknowledge Validity of Security Agreement. (Related document(s)740 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
74009/27/2016 at 14:31:26 15Trustee's Motion to Assume Dayton, Nevada Lease and Acknowledge Validity of Security Agreement. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 10/21/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 10/14/2016. (Attachments: # 1 Proposed Order) (Gearin, Michael) Modified on 9/28/2016 to correct SARD Code (Fortmann, Janet).
73909/27/2016 at 13:51:07 7Letter From Creditor to Judge re: Permission to Admit Late Filing of Proof of Claim filed by Creditor Robert Fischer Jr. (RQC)
73809/27/2016 at 10:22:20 1Change of Address for Creditor Darwin Wayne Richardson Filed by Darwin Wayne Richardson.(RQC)
--09/27/2016 at 08:28:36 ---Minutes. Hearing Not Held. Matter continued. (related document(s): 581 Motion filed by Mark Thomas Calvert) Continued Hearing scheduled for 09/30/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
--09/27/2016 at 10:53:02 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
73709/26/2016 at 11:20:08 1Proof of Service . Filed by Jeffrey Mark McMeel . (Related document(s)735 Request to Judge Christoper Alston to sign Kitco Order to make the Estate whole , 736 Notice of Request to Clerk Mark Hatcher, File Motion for Jeffrey Mark McMeel to restore missing inventory to make the Estate whole . (RQC)
73609/26/2016 at 11:13:52 2Notice of Request to Clerk Mark Hatcher, File Motion for Jeffrey Mark McMeel to restore missing inventory to make the Estate whole. Filed by Jeffrey Mark McMeel . (RQC)
73509/26/2016 at 11:12:00 1Request to Judge Christoper Alston to sign Kitco Order to make the Estate whole. Filed by Jeffrey Mark McMeel . (RQC)
--09/26/2016 at 10:32:27 ---Notice to Court of Intent to Argue. Date of Hearing: 9/30/2016. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)711 Motion, 713 Hearing Notice). (Neu, David)
--09/26/2016 at 10:31:15 ---Notice to Court of Intent to Argue. Date of Hearing: 9/30/2016. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)581 Motion, 584 Hearing Notice, Minutes Hearing Held, Notice to Court of Motion to be Continued). (Neu, David)
73409/23/2016 at 14:25:48 5Proof of Service OF Notice of Hearing of Motion to Approve Settlement with Nevada Department of Environmental Protection Pursuant to FRBP 9019. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)732 Hearing Notice). (Gearin, Michael)
73309/23/2016 at 14:04:10 5Proof of Service of Notice of Hearing of Motion to Approve Terms of Employment of Production Manager. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)713 Hearing Notice). (Gearin, Michael)
73209/22/2016 at 15:53:03 2Notice of Hearing of Motion to Approve Settlement with Nevada Department of Environmental Protection Pursuant to FRBP 9019. (Related document(s)730 Motion). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
73109/22/2016 at 15:52:02 30Declaration of Mark Calvert in Support of Motion to Approve Settlement with Nevada Department of Environmental Protection Pursuant to FRBP 9019. (Related document(s)730 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Neu, David)
73009/22/2016 at 15:49:39 7Motion to Approve Settlement with Nevada Department of Environmental Protection Pursuant to FRBP 9019. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 10/21/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 10/14/2016. (Attachments: # 1 Exhibit A) (Neu, David)
72909/22/2016 at 14:13:54 52Monthly Financial Report for the period of August 2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
72809/21/2016 at 11:33:03 4ORDER Granting Motion for Authority to Return Stored Inventory, Other Customer Owned Inventory, and Coining Dies (Related Doc # 457) (Attachments: # 1 Exhibit A) . (RQC)
72709/21/2016 at 11:24:53 2ORDER Awarding Sanctions Pursuant to Memorandum Opinion and Further ORDER on Motion for Authority to Withdraw as Attorney for Debtor (Related document(s)580 Memorandum Decision, 641 Declaration, 685 Response, 695 Reply). (RQC)
72609/21/2016 at 11:20:28 3ORDER Approving Employment of The Tracy Law Group PLLC as Debtor's Counsel Nunc Pro Tunc for The Period of April 1, 2016 through April 15, 2016 and Approving Final Compensation and Reimbursement of Expenses for The Period of April 1, 2016 through April 11, 2016 (Related Doc # 638) . (RQC)
--09/21/2016 at 09:04:23 ---Audio CD Request. Hearing Date and Time: 05/06/16. Other Info: No need to send CD. It has already been received. This entry is being made only to designate the request as one in connection with an appeal.. Requested by: Daniel Bugbee, representing Diane Erdmann. Expected Filing Date of Transcript No later than 9/30/16. . Request for Production of Transcript on Appeal due by 10/21/2016, (Transcriber - Wheeler, Shari)
72509/20/2016 at 15:17:57 2Notice to USDC of Deficient Appeal. Internal Appeal # 16-S016. USDC Case #: 16-cv-1323 RSL (Related document(s)628 Notice of Appeal and Statement of Election). Check Status of Appeal by 12/19/2016. (RQC)
72409/20/2016 at 14:54:51 ---Supplemental Transmittal of Record on Appeal BK Internal Appeal Number 16-S020, 16-cv-1392 (Related document(s)657 Cross Appeal, 715 Order Re Motion to). (RQC)
72309/20/2016 at 14:53:20 ---Supplemental Transmittal of Record on Appeal BK Internal Appeal Number 16-S016, 16-cv-1323 (Related document(s)628 Notice of Appeal and Statement of Election, 715 Order Re Motion to). (RQC)
72209/20/2016 at 14:53:02 4Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 457
72109/20/2016 at 13:20:49 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 457
72009/20/2016 at 13:01:50 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Tracy, J. Related document 580
71909/20/2016 at 13:01:50 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Tracy, J. Related document 638
71809/20/2016 at 11:49:48 2ORDER Granting Ex Parte Motion to Shorten Time on Motion to Approve Terms of Employment for Production Manager (Related Doc 710) (RE: related document(s)711 Motion to Approve Terms of Employment for Production Manager. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 9/30/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 9/28/2016. (Attachments: # 1 Proposed Order)). (RQC)
71709/20/2016 at 11:48:10 2Submitted But Not Entered (Related document(s)457 Motion). (RQC)
71609/20/2016 at 10:34:13 1Change of Address for Creditor Daniel Lee Jensen Filed by Daniel Lee Jensen . (RQC)
71509/20/2016 at 09:01:18 2ORDER Granting Motion for Stay Pending Appeal Regarding Bankruptcy Court's Memorandum Opinion and Further ORDER on Motion for Authority to Withdraw as Attorney for Debtor (Related Doc # 646) . (RQC)
71409/19/2016 at 15:20:21 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 710
71309/19/2016 at 14:28:21 2Notice of Hearing of Motion to Approve Terms of Employment for Production Manager. (Related document(s)711 Motion). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
71209/19/2016 at 14:26:37 5Declaration of Mark Calvert in Support of Motion to Approve Terms of Employment for Production Manager. (Related document(s)711 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Neu, David)
71109/19/2016 at 14:22:02 7Motion to Approve Terms of Employment for Production Manager. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 9/30/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 9/28/2016. (Attachments: # 1 Proposed Order) (Neu, David)
71009/19/2016 at 14:18:16 5Motion to Shorten Time on Motion to Approve Terms of Employment for Production Manager.. Filed by David C Neu on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Neu, David)
70909/19/2016 at 13:02:18 3Supplemental Filing of Exhibit A to Received Unsigned Order Granting Motion for Authority to Return Stored Inventory, Other Customer Owned Inventory and Coining Dies. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)708 Received UNSIGNED Order). (Gearin, Michael)
70809/19/2016 at 12:23:03 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 457
70709/19/2016 at 11:32:16 1Withdrawal of Claim Number 861 Filed by Creditor Donald Ulsh.(RQC)
70609/19/2016 at 11:27:36 2Change of Address for Creditor James Wallace Filed by James Wallace. (RQC)
70509/16/2016 at 15:53:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 646
70409/16/2016 at 10:23:06 1Withdrawal of Claim Number 3019 Filed by Joshua A Rataezyk on behalf of Nicholas Williams.(Rataezyk, Joshua)
70309/16/2016 at 10:21:30 1Withdrawal of Claim Number 3012 Filed by Joshua A Rataezyk on behalf of Nicholas Williams.(Rataezyk, Joshua)
70209/16/2016 at 10:19:30 1Withdrawal of Claim Number 3014 Filed by Joshua A Rataezyk on behalf of Bryan De Verneuil Smith.(Rataezyk, Joshua)
70109/16/2016 at 10:15:49 1Withdrawal of Claim Number 3013 Filed by Joshua A Rataezyk on behalf of Kenneth Millen.(Rataezyk, Joshua)
70009/16/2016 at 10:13:53 1Withdrawal of Claim Number 3015 Filed by Joshua A Rataezyk on behalf of Artefact Innovations Ltd..(Rataezyk, Joshua)
69909/15/2016 at 10:43:34 2Change of Address for Creditor Patricia Fifer Filed by Patricia Fifer . (RQC)
--09/15/2016 at 10:11:48 ---Notice to Court Motion Withdrawn, Hearing Stricken on Date of Hearing: 10/21/2016. Filed by Zachary Mosner on behalf of Washington State Tax Agencies. (Related document(s)637 Motion). (Mosner, Zachary)
69809/14/2016 at 17:23:30 12Designation of Contents For Inclusion in Record On Appeal Cross Appellant's Statement of Issues and Designation of Record Re: BK Internal Appeal No: 16-S020 BAP Appeal No: or USDC Appeal No. 16-cv-1392 (Related document(s)657 Cross Appeal). Filed by Daniel J Bugbee on behalf of Diane Erdmann. (Bugbee, Daniel)
69709/14/2016 at 17:20:33 6Designation of Contents For Inclusion in Record On Appeal Appellee's Cross Designation of Record Re: BK Internal Appeal No: #16-S016 BAP Appeal No: or USDC Appeal No. 16-cv-1323 (Related document(s)663 Designation of Record on Appeal, 664 Designation of Record on Appeal). Filed by Daniel J Bugbee on behalf of Diane Erdmann. (Bugbee, Daniel)
69609/14/2016 at 12:06:04 2Change of Address for Creditor Kurt Cornelson Filed by Kurt Cornelson. (RQC)
--09/14/2016 at 16:39:32 ---Audio CD Request. Hearing Date and Time: 05/06/16 hearing. Other Info: Please mail CD to Ahearn & Associates, Inc. (Maple Valley address).. Requested by: Daniel Bugbee, representing Diane Erdmann.. . (Transcriber - Wheeler, Shari)
69509/13/2016 at 18:38:27 6Reply in Support of Application to Approve Employment of The Tracy Law Group PLLC as Debtors Counsel Nunc Pro Tunc for the Period of April 1, 2016 Through April 15, 2016 and to Approve Final Compensation and Reimbursement of Expenses for the Period of April 1, 2016 Through April 11, 2016 (Related document(s)638 Application)... Filed by J Todd Tracy on behalf of The Tracy Law Group PLLC. (Tracy, J)
69409/13/2016 at 16:56:00 4Trustee's Reply to Response to Motion for Stay Pending Appeal Regarding Bankruptcy Court's Memorandum Opinion and Further Order on Motion for Authority to Withdraw as Attorney for Debtor (Related document(s)646 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
69309/13/2016 at 11:52:53 1Change of Address for Creditor David Michie Filed by David Michie. (RQC)
69209/13/2016 at 11:49:30 1Change of Address for Creditor Patricia Marvell Filed by Patricia Marvell. (RQC)
69109/13/2016 at 11:47:30 2Change of Address for Creditor Keith Zagar Filed by Keith Zagar. (RQC)
69009/13/2016 at 11:37:11 2Change of Address for Creditor John Gage Filed by John Gage. (RQC)
68909/12/2016 at 13:48:44 1Change of Address for Creditor Charles T Wummel Filed by Charles T Wummel. (RQC)
68809/12/2016 at 13:46:06 1Change of Address for Creditor Baden Sprinkle Filed by Baden Sprinkle.(RQC)
68709/12/2016 at 12:13:21 1ORDER Denying Motion For ORDER Compelling Compliance With This Court's ORDER (Related Doc # 603) . (RQC)
68609/12/2016 at 10:19:54 12Letter From Attorney to Judge: re Ira Green's Motion to Compel Compliance with this Court's Order. Filed by John R Rizzardi on behalf of Ira Green, Inc.. (Related document(s)603 Motion, 649 Proof of Service). (Attachments: # 1 Proof of Service Amended Proof of Service) (Rizzardi, John)
--09/12/2016 at 11:40:28 ---Notice to Court of Intent to Argue. Date of Hearing: 9/16/2016. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)646 Motion, 648 Hearing Notice). (Neu, David)
--09/12/2016 at 08:48:48 ---Costs Charged to the Estate . Total Cost $350 for adversary 16-1217. Requested by David C Neu, atty for Ch 11 Trustee Mark Calvert. (MEH)
--09/12/2016 at 11:51:03 ---Notice to Court of Intent to Argue. Date of Hearing: 9/16/2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)457 Motion, 459 Hearing Notice, 549 Notice of Amended or Continued Hearing, Minutes Hearing Held). (Gearin, Michael)
--09/12/2016 at 11:45:59 ---Notice to Court Requesting Continuance of Hearing on Motion - from: Date of Hearing: 9/16/2016 at 9:30 a.m.. to: 9/30/16 at 9:30 a.m.. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)581 Motion, 584 Hearing Notice, Notice to Court of Motion to be Continued, Minutes Hearing Held). (Neu, David)
68209/09/2016 at 16:35:02 8Supplemental Reply Submission in Support of Motion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory and Coining Dies (Related document(s)457 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Gearin, Michael)
68109/09/2016 at 16:26:36 268Second Declaration Supplemental Declaration of Erin Shear in Support of Motion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory and Coining Dies (Related document(s)457 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Exhibit P # 17 Exhibit Q # 18 Exhibit R # 19 Exhibit S # 20 Exhibit T # 21 Exhibit U # 22 Exhibit V # 23 Exhibit W # 24 Exhibit X) (Gearin, Michael)
68009/09/2016 at 15:18:27 3Submitted But Not Entered--ORDER Not Entered: Docket does not reflect the filing of a motion related to this order. (RQC)
67909/09/2016 at 15:16:16 4Submitted But Not Entered--ORDER Not Entered: Docket does not reflect the filing of a motion related to this order. (RQC)
67809/09/2016 at 15:14:19 4Request for need to know information regarding bankruptcy court public servants. Filed by Jeffrey Mark McMeel . (RQC)
67709/09/2016 at 15:11:53 2Notice of Error and Withdrawal of "Notice to Project Manager, aka Attorney General of Washington State, "Bob Ferguson" of The Federal Bankruptcy Project and To Subcontractors. Notice of Complaint and Lien." with Certificate of Service Filed by Jeffrey Mark McMeel . (Related document(s)617 Notice to Project Manager, aka Attorney General of Washington State, "Bob Ferguson" of The Federal Bankruptcy Project and To Subcontractors. Notice of Complaint and Lien). (RQC)
67609/09/2016 at 15:05:47 5Letter Re: Motion for Order Compelling Compliance From Chambers To: Counsel for Ira Green, Inc., Counsel for Case Trustee (Related document(s)603 Motion, 670 Letter From Attorney to Judge). (EA)
67509/09/2016 at 13:20:41 8Adversary case 16-01217. Complaint by Mark Calvert, Ch. 11 Trustee (attorney David C Neu) against Diane Erdmann. . Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (11 (Recovery of money/property - 542 turnover of property)) (Neu, David)
67409/09/2016 at 11:11:42 3Second Declaration Supplemental Declaration of Jody Cannady in Support of Motion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory, and Coining Dies (Related document(s)457 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--09/09/2016 at 08:34:50 ---Notice to Court of Intent to Argue. Date of Hearing: 9/16/2016. Filed by J Todd Tracy on behalf of The Tracy Law Group PLLC. (Related document(s) Set Hearing, 638 Application, 640 Hearing Notice, 641 Declaration). (Tracy, J)
67309/08/2016 at 11:49:55 ---Supplemental Transmittal of Record on Appeal of Motion for Stay Pending Appeal. USDC Appeal No: 16-cv-01323-RSL, 16-cv-1392RSL. BK Internal Appeal Number 16-S016, 16-S020 (Related document(s)628 Notice of Appeal and Statement of Election, 646 Motion, 657 Cross Appeal). (RQC)
67209/08/2016 at 11:29:59 2Notice of Related Case. USDC Appeal No: 16-cv-01323-RSL, 16-cv-1392RSL. Re: BK Internal Appeal No: 16-S016, 16-S020 (Related document(s)628 Notice of Appeal and Statement of Election, 657 Cross Appeal). (RQC)
67109/07/2016 at 17:53:03 4Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Rizzardi, John. Related document 603
67009/07/2016 at 15:26:46 6Letter From Attorney to Judge: re Ira Green's Motion to Compel Compliance with this Court's Order. Filed by John R Rizzardi on behalf of Ira Green, Inc.. (Related document(s)603 Motion). (Attachments: # 1 Proposed Order) (Rizzardi, John)
66909/07/2016 at 11:58:00 10Letter To: Clerk, From: Jeffrey Mark McMeel. Re: Notice of Taxable Termination(SRG)
--09/07/2016 at 12:16:09 ---Request for Special Notice. Filed by Marten Law . (SRG)
66809/06/2016 at 15:58:49 1Withdrawal of Claim Number 129 Filed by Creditor Yossri Kairlis.(RQC)
66709/06/2016 at 15:46:48 1Letter to Court. Filed by Jeffrey Mark McMeel . (RQC)
66609/02/2016 at 12:18:40 42Letter From Creditor Floyd C Payne to Judge filed by Creditor Floyd C Payne. (RQC)
66509/01/2016 at 16:40:14 1Withdrawal of Claim Nos. 3011 (P.O. Box 124055)
66409/01/2016 at 14:55:30 6Amended Designation of Contents For Inclusion in Record On Appeal of Appellant Mark Calvert (Related document(s) 630 Notice of Transmittal of Appeal to BAP/USDC). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
66309/01/2016 at 13:45:57 6Designation of Contents For Inclusion in Record On Appeal of Appellant Mark Calvert (Related document(s) 630 Notice of Transmittal of Appeal to BAP/USDC). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
66209/01/2016 at 13:20:57 110Notice of Transmittal of Appeal to USDC. A Notice of Appeal has been filed by Daniel J Bugbee with the Clerk of the U.S. Bankruptcy Court. The U.S. Bankruptcy Court has assigned an internal appeal number of 16-S020, USDC Appeal #16-cv-1392RSL. Any further documents related to the appeal must include this internal number. Refer to Fed. R. Bankr. P. 8006 and LBR 8006-1; Fed. R. Bankr. P. 8009(b)(1) through (8). Transcript requests should be directed to one of the Approved Transcription Agencies posted on the court website at www.wawb.uscourts.gov. Note: a cross-appeal has its own fee and will receive its own internal case number . (RQC)
66109/01/2016 at 11:55:27 ---Transcript regarding Hearing Held 07/06/2016 RE: Evidentiary Hearing, Volume 2. Remote electronic access to the transcript is restricted until 11/30/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Shari L. Wheeler for a copy at, Telephone number 425.433.8064 or email at AhearnAndAssoc@comcast.net.. Notice of Intent to Request Redaction Deadline Due By 9/8/2016. Redaction Request Due By 09/22/2016. Redacted Transcript Submission Due By 10/3/2016. Transcript access will be restricted through 11/30/2016. (Transcriber - Wheeler, Shari)
66009/01/2016 at 11:53:16 ---Transcript regarding Hearing Held 06/22/2016 RE: Evidentiary Hearing, Volume 1. Remote electronic access to the transcript is restricted until 11/30/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Shar L. Wheeler for a copy at, Telephone number 425.433.8064 or email at AhearnAndAssoc@comcast.net.. Notice of Intent to Request Redaction Deadline Due By 9/8/2016. Redaction Request Due By 09/22/2016. Redacted Transcript Submission Due By 10/3/2016. Transcript access will be restricted through 11/30/2016. (Transcriber - Wheeler, Shari)
65909/01/2016 at 10:57:18 1Change of Address Creditor John Nolan Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
--09/01/2016 at 16:40:16 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
--09/01/2016 at 09:34:40 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
--09/01/2016 at 16:40:16 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
65808/31/2016 at 21:33:10 38BNC Certificate of Notice (Related document(s)653 Notice of Filing of Proof of Claim by Debtor or Trustee). Notice Date 08/31/2016. (Admin.)
65708/31/2016 at 13:16:50 1Cross Appeal BK Internal Appeal Number #16-S020, USDC Appeal #16-cv-1392RSL Fee Due $ 298 (Related document(s)580 Memorandum Decision, 628 Notice of Appeal and Statement of Election). Filed by Daniel J Bugbee on behalf of Diane Erdmann. Record Transmission due by 09/28/2016, (Bugbee, Daniel) Modified on 9/1/2016 (Fortmann, Janet) to correct Internal Appeal Number and add USDC Appeal Number.
--08/31/2016 at 08:46:31 ---Minutes. Evidentiary Hearing Held. Appearances: Daniel Bugbee and Dominique Scalia for Diane Erdmann, David Neu for Mark Calvert. Exhibits Admitted: E1-E3, E6, E8-E11, T1, T4-T8, T11, T19, T23, T25, T27, T31-T32, T39, T42, T44, T46, T48, T57-T58. Deposition of David Huffman published in open court. Witnesses sworn/testified: Diane Erdmann, Eileen Dbornekodic, Ross Hansen, Rhonda Yaskus, Patrick Ward, Paul Wagner, David Huffman, Derrin Tallman, Annette Trunkett, Erin Robinson, Todd Tracy.Ruling: Matter taken under advisement. (related document(s): 240 Order Setting Deadlines or Evidentiary Hearing) (MJB )
--08/31/2016 at 13:18:11 ---Receipt of filing fee for Cross Appeal(16-11767-CMA) [appeal,1167] ( 298.00). Receipt number 22676047. Fee amount $ 298.00. (U.S. Treasury)
65608/30/2016 at 15:25:39 4Reply to Trustee's Response to Motion for Order Compelling Compliance with this Court's Order; Turnover of Purchased Assets from Sweet Metal Finishing; and Granting Other Related Relief (Related document(s)603 Motion, 652 Response)... Filed by John R Rizzardi on behalf of Ira Green, Inc.. (Rizzardi, John)
65508/30/2016 at 12:59:50 1Withdrawal of Claim Nos. 1299 (Alex McQuin)
--08/30/2016 at 15:30:45 ---Audio CD Request. Hearing Date and Time: 06/22/16 and 07/06/16. Other Info: No need to send CDs. They have already been received. This entry is being made only to designate the request as one in connection with appeal.. Requested by: David Neu, representing the trustee. Expected Filing Date of Transcript No later than 9/2/16. . Request for Production of Transcript on Appeal due by 09/29/2016, (Transcriber - Wheeler, Shari)
--08/30/2016 at 10:03:01 ---Notice to Court Requesting Continuance of Hearing on Motion - from: Date of Hearing: 9/2/2016 at 9:30 am. to: 9/16/2016 at 9:30 am. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)581 Motion, 584 Hearing Notice). (Neu, David)
--08/30/2016 at 10:54:51 ---Minutes. Hearing Not Held. Matter continued. (related document(s): 581 Motion filed by Mark Thomas Calvert) Continued Hearing scheduled for 09/16/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
65408/29/2016 at 13:59:28 1Proof of Service of Notice of Deadlines and Procedures for Filing Proofs of Claim to California State Taxing Authorites. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)425 Fixing Last Date to File Proof of Claim (no motion)). (Neu, David)
65308/29/2016 at 02:20:02 1Rule 3004 Notice of Filing of Proof of Claim by Debtor (for creditor Northwest Territorial Mint LLC, claim 2854). (admin)
--08/29/2016 at 13:55:21 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
--08/29/2016 at 11:39:49 ---Notice to Court of Intent to Argue. Date of Hearing: 9/2/2016. Filed by John R Rizzardi on behalf of Ira Green, Inc.. (Related document(s)603 Motion). (Rizzardi, John)
--08/29/2016 at 09:33:34 ---Notice to Court of Intent to Argue. Date of Hearing: 9/2/2016. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)581 Motion, 584 Hearing Notice). (Neu, David)
--08/29/2016 at 14:21:41 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Jerry N Stehlik on behalf of Medallic Art Company, LLC. (Stehlik, Jerry)
--08/29/2016 at 22:04:04 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
--08/29/2016 at 17:23:02 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
--08/28/2016 at 02:16:04 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
65208/26/2016 at 18:45:03 4Trustee's Response to Motion for Order Compelling Compliance with this Court's Order; Turnover of Purchased Assets from Sweet Metal Finishing; and Granting Other Related Relief... (Related document(s)603 Motion). Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
65108/26/2016 at 17:55:48 1Withdrawal of Claim Nos. 2840 (Christopher D. Cloutier)
65008/26/2016 at 16:40:04 5Proof of Service of Notice of Hearing on Motion for Stay Pending Appeal Regarding Bankruptcy Court's Memorandum Opinion and Further Order on Motion for Authority to Withdraw as Attorney for Debtor. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)648 Hearing Notice). (Neu, David)
64908/26/2016 at 16:39:17 10Proof of Service . Filed by John R Rizzardi on behalf of Ira Green, Inc.. (Related document(s)603 Motion, 604 Declaration, 605 Declaration). (Rizzardi, John)
64808/26/2016 at 15:47:31 2Notice of Hearing on Motion for Stay Pending Appeal Regarding Bankruptcy Court's Memorandum Opinion and Further Order on Motion for Authority to Withdraw as Attorney for Debtor (Related document(s)646 Motion). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
64708/26/2016 at 15:46:44 3Proof of Service . Filed by Ragan L Powers on behalf of Ross Hansen. (Related document(s)581 Motion, 644 Response, 645 Declaration). (Powers, Ragan)
64608/26/2016 at 15:44:47 11Motion for Stay Pending Appeal Regarding Bankruptcy Court's Memorandum Opinion and Further Order on Motion for Authority to Withdraw as Attorney for Debtor. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 9/16/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 9/9/2016. (Attachments: # 1 Proposed Order) (Neu, David)
64508/26/2016 at 15:38:26 7Declaration of Ragan L. Powers In Support of Response to Trustee's Motion for Contempt (Related document(s)581 Motion, 644 Response)... Filed by Ragan L Powers on behalf of Ross Hansen. (Powers, Ragan)
64408/26/2016 at 15:35:30 3Response to Trustee's Motion for Contempt (Related document(s)581 Motion)... Filed by Ragan L Powers on behalf of Ross Hansen. (Powers, Ragan)
--08/26/2016 at 12:19:31 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
64308/25/2016 at 15:38:37 7Proof of Service . Filed by J Todd Tracy on behalf of The Tracy Law Group PLLC. (Related document(s)641 Declaration). (Tracy, J)
64208/25/2016 at 15:32:06 11Proof of Service . Filed by J Todd Tracy on behalf of The Tracy Law Group PLLC. (Related document(s)638 Application). (Tracy, J)
64108/25/2016 at 15:18:00 7Declaration Of J. Todd Tracy In Support Of Request For Sanctions Pursuant To This Courts August 4, 2016 Memorandum Opinion And Further Orer On Motion For Authority To Withdraw As Attorney For Debtor (Related document(s)76 Motion to Withdraw as Attorney)... Filed by J Todd Tracy on behalf of The Tracy Law Group PLLC. (Tracy, J)
64008/25/2016 at 15:14:28 2Notice of Hearing On Application To Approve Employment Of The Tracy Law Group Pllc As Debtors Counsel Nunc Pro Tunc For The Period Of April 1, 2016 Through April 15, 2016 And To Approve Final Compensation And Reimbursement Of Expenses For The Period Of April 1, 2016 Through April 11, 2016 (Related document(s)638 Application). Filed by J Todd Tracy on behalf of The Tracy Law Group PLLC. (Tracy, J)
63908/25/2016 at 15:13:20 29Declaration Of J. Todd Tracy In Support of Application To Approve Employment Of The Tracy Law Group Pllc As Debtors Counsel Nunc Pro Tunc For The Period Of April 1, 2016 Through April 15, 2016 And To Approve Final Compensation And Reimbursement Of Expenses For The Period Of April 1, 2016 Through April 11, 2016 (Related document(s)638 Application)... Filed by J Todd Tracy on behalf of The Tracy Law Group PLLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Tracy, J)
63808/25/2016 at 15:08:31 21Application To Approve Employment Of The Tracy Law Group PLLC As Debtors Counsel Nunc Pro Tunc For The Period Of April 1, 2016 Through April 15, 2016 And To Approve Final Compensation And Reimbursement Of Expenses For The Period Of April 1, 2016 Through April 11, 2016... Filed by J Todd Tracy on behalf of The Tracy Law Group PLLC The Hearing date is set for 9/16/2016 at 11:00 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 9/9/2016. (Attachments: # 1 Proposed Order) (Tracy, J)
63708/25/2016 at 14:58:00 19Motion Expunge Pleadings 616/617 Filed by Jeffrey Mark McMeel and Cite for Additional Contempt Sanctions. Proof of Service. Filed by Zachary Mosner on behalf of Washington State Tax Agencies The Hearing date is set for 10/21/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 10/14/2016. (Attachments: # 1 Exhibits 1 and 2 # 2 Proposed Order # 3 Notice of Hearing # 4 Proof of Service) (Mosner, Zachary)
--08/25/2016 at 14:22:06 ---Receipt of Sanctions. Fee Amount Paid $1.00 ($4999 remains unpaid). Receipt Number 220774 (Related documents 328) . (NSM)
63608/24/2016 at 14:02:12 1Acknowledgment of Appeal. BK Internal Appeal No: 16-S016. USDC Appeal No: 16-CV-1323 RSL (Related document(s)628 Notice of Appeal and Statement of Election). (RQC)
--08/24/2016 at 11:35:12 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by David C. Smith on behalf of Neil Sawyer. (Smith, David)
63508/23/2016 at 16:20:01 3Notice of Trustee's Withdrawal of Motion for Order Holding Ross Hansen in Contempt for Violation of Automatic Stay (Related document(s)460 Motion for Contempt, 595 Order on Motion for Contempt). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
63408/23/2016 at 15:40:49 3Notice of Appearance and Request for Special Notice Filed by Micheline N Fairbank on behalf of State of Nevada, Department of Conservation and Natural Resources, Division of Environmental Protection. (Fairbank, Micheline)
63308/23/2016 at 15:35:18 2ORDER Denying Motion for ORDER Granting Authority to Pay Accrued Vacation Compensation (Related Doc # 556) . (RQC)
63208/23/2016 at 11:42:50 ---Transcript regarding Hearing Held 08/05/2016 RE: Ruling only. Remote electronic access to the transcript is restricted until 11/21/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Shari L. Wheeler for a copy at, Telephone number 425.433.8064 or email AhearnAndAssoc@comcast.net.. Notice of Intent to Request Redaction Deadline Due By 8/30/2016. Redaction Request Due By 09/13/2016. Redacted Transcript Submission Due By 09/23/2016. Transcript access will be restricted through 11/21/2016. (Transcriber - Wheeler, Shari)
63108/22/2016 at 14:36:54 3Letter to Bankruptcy Appellate of The Ninth Circuit with Certificate of Service. Filed by Jeffrey Mark McMeel . (Related document(s)548 Final Order on Appeal). (RQC)
63008/22/2016 at 11:11:01 ---Notice of Transmittal of Appeal to USDC. 16-CV-1323 RSL. A Notice of Appeal has been filed by David C Neu with the Clerk of the U.S. Bankruptcy Court. The U.S. Bankruptcy Court has assigned an internal appeal number of 16-S016. Any further documents related to the appeal must include this internal number. Refer to Fed. R. Bankr. P. 8006 and LBR 8006-1; Fed. R. Bankr. P. 8009(b)(1) through (8). Transcript requests should be directed to one of the Approved Transcription Agencies posted on the court website at www.wawb.uscourts.gov. Note: a cross-appeal has its own fee and will receive its own internal case number . (RQC)
62908/19/2016 at 10:04:38 85Supplemental Declaration of Jody Cannady in Support of Motion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory, and Coining Dies (Related document(s)457 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Exhibit P # 17 Exhibit Q # 18 Exhibit R # 19 Exhibit S # 20 Exhibit T # 21 Exhibit U # 22 Exhibit V # 23 Exhibit W) (Gearin, Michael)
--08/19/2016 at 09:40:40 ---Minutes. Hearing Held. Appearances: Michael Gearin. Matter continued. (related document(s): 549 Notice of Amended or Continued Hearing filed by Mark Thomas Calvert) Continued Hearing scheduled for 09/16/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
--08/19/2016 at 11:22:10 ---Notice to Court Requesting Continuance of Hearing on Motion - from: Date of Hearing: 8/19/2016 at 9:30 am. to: 9/16/2016 at 9:30 am. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)459 Hearing Notice, 549 Notice of Amended or Continued Hearing). (Gearin, Michael)
62808/18/2016 at 15:14:39 22Notice of Appeal and Statement of Election to District Court. USDC Appeal # 16-CV-1323 RSL. Internal Appeal # 16-S016 Memorandum Opinion and Further Order on Motion for Authority to Withdraw as Attorney for Debtor Dkt. 580 Fee Due $ 298Memorandum Opinion and Further Order on Motion for Authority to Withdraw as Attorney for Debtor Dkt. 580. Filed by David C Neu on behalf of Mark Thomas Calvert. Record Transmission due by 09/15/2016, (Attachments: # 1 Exhibit 1)(Neu, David). Related document(s) 580 Memorandum Decision. Modified--added link--on 8/22/2016 (Cacho, Renato). Modified--added Appeal Numbers--on 8/22/2016 (Cacho, Renato).
62808/18/2016 at 15:14:39 22Notice of Appeal and Statement of Election to District Court.. Memorandum Opinion and Further Order on Motion for Authority to Withdraw as Attorney for Debtor Dkt. 580 Fee Due $ 298Memorandum Opinion and Further Order on Motion for Authority to Withdraw as Attorney for Debtor Dkt. 580. Filed by David C Neu on behalf of Mark Thomas Calvert. Record Transmission due by 09/15/2016, (Attachments: # 1 Exhibit 1)(Neu, David)
62708/18/2016 at 14:40:48 1Letter From Attorney to Judge: to strike evidentiary hearing. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Related document(s)578 Scheduling Order). (Peterson, Brian)
62608/18/2016 at 14:04:04 1Letter From Chambers To: Thomas Lester (Related document(s)620 Letter From Attorney to Judge). (RK)
62508/18/2016 at 09:28:10 20Supplemental Declaration of Christine Unwin in Support of Motion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory and Coining Dies (Related document(s)457 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Gearin, Michael)
--08/18/2016 at 15:17:48 ---Receipt of filing fee for Notice of Appeal and Statement of Election(16-11767-CMA) [appeal,ntcaplel] ( 298.00). Receipt number 22633193. Fee amount $ 298.00. (U.S. Treasury)
62408/17/2016 at 18:00:30 3Supplemental Declaration of Jeffrey Goodfellow in Support of Motion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory, and Coining Dies (Related document(s)457 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
62308/17/2016 at 17:57:52 3Supplemental Declaration of Matthew Lee in Support of Motion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory, and Coining Dies (Related document(s)457 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
62208/17/2016 at 17:53:39 3Supplemental Declaration of Derrin Tallman in Support of Motion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory, and Coining Dies (Related document(s)457 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
62108/17/2016 at 17:32:18 2Notice of Withdrawal and Substitution of Law Firm Filed by David A Petteys on behalf of Donald M Wright. (Petteys, David)
62008/17/2016 at 16:37:00 1Letter From Attorney to Judge: Requesting to attend hearing telephonically. Filed by Thomas E. Lester on behalf of Ralph Fair. (Related document(s)549 Notice of Amended or Continued Hearing). (Lester, Thomas)
--08/17/2016 at 14:51:57 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
--08/17/2016 at 16:37:03 ---Audio CD Request. Hearing Date and Time: 06/22/16 AND 07/06/16. Other Info: Need to receive these CDs asap. Please call when ready to be picked up. 425.433.8064 or email Shari at ahearnandassoc@comcast.net.. Requested by: David Neu, representing the trustee.. . (Transcriber - Wheeler, Shari)
--08/17/2016 at 14:51:57 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
--08/17/2016 at 16:37:03 ---Audio CD Request. Hearing Date and Time: 06/22/16 AND 07/06/16. Other Info: Need to receive these CDs asap. Please call when ready to be picked up. 425.433.8064 or email Shari at ahearnandassoc@comcast.net.. Requested by: David Neu, representing the trustee.. . (Transcriber - Wheeler, Shari)
61908/16/2016 at 16:55:54 1Change of Address Creditors R and N Keller, J Moses Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
61808/16/2016 at 16:17:30 1Proof of Service . Filed by Jeffrey Mark McMeel . (Related document(s)616 Notice of Washington State Public Official Bond , 617 Notice to Project Manager, aka Attorney General of Washington State, "Bob Ferguson" of The Federal Bankruptcy Project and To Subcontractors. Notice of Complaint and Lien. (RQC)
61708/16/2016 at 16:14:33 4Notice to Project Manager, aka Attorney General of Washington State, "Bob Ferguson" of The Federal Bankruptcy Project and To Subcontractors. Notice of Complaint and Lien. Filed by Jeffrey Mark McMeel . (RQC)
61608/16/2016 at 16:11:55 14Notice of Washington State Public Official Bond is Now Found in Cause No. 16-11767. Filed by Jeffrey Mark McMeel . (RQC)
61508/16/2016 at 11:53:46 3Submitted But Not Entered (Related document(s)556 Motion). (Attachments: # 1 Exhibit A) (RQC)
--08/16/2016 at 15:23:02 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
61408/15/2016 at 15:53:02 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 556
61308/15/2016 at 15:14:50 5Change of Address for Creditor Daniel Presteng Filed by Daniel Presteng. (RQC)
61208/15/2016 at 14:04:56 1Withdrawal of Claim Nos. 2327 (Northwest Terretorial Mint, LLC,)
61108/15/2016 at 11:26:24 ---Declaration of No Objection of Trustee's Motion for Order Granting Authority to Pay Accrued Vacation Compensation to Terminated Employees; The Notice of Motion was mailed on 7/26/16 and ECF Filing on 7/28/16. The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 7/28/2016 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)556 Motion)... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--08/15/2016 at 11:28:21 ---Notice to Court of Intent to Argue. Date of Hearing: 8/19/2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)457 Motion, 459 Hearing Notice, 549 Notice of Amended or Continued Hearing). (Gearin, Michael)
--08/15/2016 at 11:20:39 ---Notice to Court Unopposed Motion, Order to be Submitted. Hearing Originally Scheduled for: 08/19/2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)556 Motion). (Gearin, Michael)
61008/13/2016 at 07:29:06 1Withdrawal of Claim Nos. 2327 (Northwest Terretorial Mint, LLC,)
60908/12/2016 at 16:24:52 3Supplemental Declaration of Erin Shear in Support of Motion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory and Coining Dies (Related document(s)457 Motion). Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
60808/12/2016 at 16:23:20 5Supplemental Declaration of Rodger Overson in Support of Motion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory and Coining Dies (Related document(s)457 Motion). Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
60708/12/2016 at 16:20:59 3Supplemental Declaration of Brian T. Peterson in Support of Motion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory and Coining Dies (Related document(s)457 Motion). Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
60608/12/2016 at 16:13:53 64Monthly Financial Report for the period of July 2016. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
60508/12/2016 at 15:44:02 13Declaration of Paul Roderick in Support of Ira Green's Motion to Compel Turnover of Purchased Assets from Sweet Metal Finishing and Other Related Relief (Related document(s)603 Motion)... Filed by John R Rizzardi on behalf of Ira Green, Inc.. (Rizzardi, John)
60408/12/2016 at 15:42:03 203Declaration of Michael McAllister in Support of Ira Green's Motion to Compel Turnover of Purchased Assets from Sweet Metal Finishing and Other Related Relief (Related document(s)603 Motion)... Filed by John R Rizzardi on behalf of Ira Green, Inc.. (Attachments: # 1 Exhibit A (part 1) # 2 Exhibit A (part 2) # 3 Exhibit B # 4 Exhibit C) (Rizzardi, John)
60308/12/2016 at 14:58:16 10Motion for Order Compelling Compliance with this Court's Order; Turnover of Purchased Assets from Sweet Metal Finishing; and Granting Other Related Relief... Filed by John R Rizzardi on behalf of Ira Green, Inc. The Hearing date is set for 9/2/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 8/26/2016. (Attachments: # 1 Proposed Order # 2 Notice of Hearing) (Rizzardi, John)
60208/12/2016 at 09:30:11 13Adversary case 16-01196. Complaint by Medallic Art Company, LLC (attorneys Edwin K Sato, Andrea D Orth, Thomas N. Bucknell) against Mark Calvert. . Nature of Suit: (91 (Declaratory judgment)), (72 (Injunctive relief - other)), (14 (Recovery of money/property - other)) (Bucknell, Thomas)
60108/11/2016 at 16:25:57 37Declaration of Nadine L. Stern (Related document(s)457 Motion, 459 Hearing Notice, 549 Notice of Amended or Continued Hearing, 600 Joinder)... Filed by Bruce W. Leaverton on behalf of The Kavli Foundation. (Leaverton, Bruce)
60008/11/2016 at 16:23:02 5Joinder in Trustee's Motion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory and Coining Dies (Related document(s)457 Motion, 459 Hearing Notice, 549 Notice of Amended or Continued Hearing). Proof of Service. Filed by Bruce W. Leaverton on behalf of The Kavli Foundation. (Leaverton, Bruce)
59908/11/2016 at 15:52:14 2Proof of Service Order Granting Trustee's Motion for Authority to Enter into Kent Lease and Reject Federal Way Lease. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)596 Order Re Motion to). (Gearin, Michael)
59808/11/2016 at 14:31:21 2Final Order from BAP. Re: Appeal #16-S009 BAP #16-1145; Dismissed. (Related document(s)300 Notice of Appeal and Statement of Election). Check Status of Appeal by 10/11/2016. Check Status of Appeal by 10/11/2016. (SLA)
--08/11/2016 at 11:50:49 ---Audio CD Request. Hearing Date and Time: 08/05/16 hearing. Ruling only.. Other Info: Please mail CD to Ahearn & Associates, Inc. (Maple Valley).. Requested by: Michael Gearin, representing the trustee.. . (Transcriber - Wheeler, Shari)
59708/10/2016 at 14:39:05 1Change of Address Filed by Terence M Veith. (RQC)
59608/10/2016 at 14:18:40 2ORDER Granting Trustee's Motion for Authority to Enter Into Kent Lease and Reject Federal Way Lease (Related Doc # 540) . (RQC)
59508/09/2016 at 11:08:28 2ORDER Denying in Part Trustee's Motion for ORDER Holding Ross Hansen in Contempt for Violation of The Automatic Stay (Related Doc # 460) . (RQC)
59408/09/2016 at 08:35:00 ---Transcript regarding Hearing Held 07/08/2016 RE: Hearing before Judge Alston. Remote electronic access to the transcript is restricted until 11/7/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Shanna Barr, CET at Reed Jackson Watkins, 206-624-3005, Telephone number info@rjwtranscripts.com / 206-624-3005.. Notice of Intent to Request Redaction Deadline Due By 8/16/2016. Redaction Request Due By 08/30/2016. Redacted Transcript Submission Due By 09/9/2016. Transcript access will be restricted through 11/7/2016. (Transcriber - Strehlo, Bonnie)
59308/09/2016 at 06:56:26 1Withdrawal of Claim Nos. 2327 (Northwest Terretorial Mint, LLC,)
59208/08/2016 at 22:04:06 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 540
59108/08/2016 at 16:36:58 70Monthly Financial Report for the period of June 2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
59008/08/2016 at 15:49:02 74Monthly Financial Report for the period of May 2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
58908/05/2016 at 13:21:21 6Proof of Service of Notice of Hearing on Trustee's Motion for Order Granting Authority to Pay Accrued Vacation Compensation to Terminated Employees of the Graco Division of Northwest Territorial Mint LLC.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)558 Hearing Notice). (Gearin, Michael)
--08/05/2016 at 10:53:13 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Marc S. Stern on behalf of Eva Rosman. (Stern, Marc)
--08/05/2016 at 08:44:22 ---Set Hearing. (Related document(s)580 Memorandum Decision). The Hearing date is set for 9/16/2016 at 11:00 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
--08/05/2016 at 22:04:03 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
--08/05/2016 at 10:53:13 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Marc S. Stern on behalf of Eva Rosman. (Stern, Marc)
58808/04/2016 at 15:20:54 3Proof of Service . Filed by Ragan L Powers on behalf of Ross Hansen. (Related document(s)586 Response, 587 Declaration). (Powers, Ragan)
58708/04/2016 at 15:19:07 2Declaration of C. James Frush in Support of Response to Trustee's Motion to Strike Supplemental Memorandum Filed by Ross Hansen (Related document(s)577 Motion, 586 Response)... Filed by Ragan L Powers on behalf of Ross Hansen. (Powers, Ragan)
58608/04/2016 at 15:16:10 2Response to Trustee's Motion to Strike Supplemental Memorandum Filed by Ross Hansen (Related document(s)577 Motion)... Filed by Ragan L Powers on behalf of Ross Hansen. (Powers, Ragan)
58508/04/2016 at 14:43:38 5Proof of Service of Notice of Hearing of Trustee's Motion for Order Holding Ross Hansen in Contempt and for Award of Sanctions. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)584 Hearing Notice). (Attachments: # 1 Exhibit A) (Neu, David)
58408/04/2016 at 14:38:29 2Notice of Hearing of Trustee's Motion for Order Holding Ross Hansen in Contempt and for Award of Sanctions (Related document(s)581 Motion). Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
58308/04/2016 at 14:36:48 7Declaration of Annette Trunkett in Support of Trustee's Motion for Order Holding Ross Hansen in Contempt and for Award of Sanctions (Related document(s)581 Motion, 582 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Attachments) (Neu, David)
58208/04/2016 at 14:34:17 10Declaration of David C. Neu in Support of Trustee's Motion for Order Holding Ross Hansen in Contempt and for Award of Sanctions (Related document(s)581 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Neu, David)
58108/04/2016 at 14:29:51 7Trustee's Motion for Order Holding Ross Hansen in Contempt and for Award of Sanctions. Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert The Hearing date is set for 9/2/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 8/26/2016. (Attachments: # 1 Proposed Order) (Neu, David)
58008/04/2016 at 13:58:15 19Memorandum Opinion and Further ORDER on Motion for Authority to Withdraw as Attorney for Debtor (Related document(s)76 Motion to Withdraw as Attorney). (RQC)
57908/04/2016 at 13:28:27 ---DOCKETED IN ERROR. Document unsigned. Memorandum Decision Signed on 8/4/2016 (Related document(s)76 Motion to Withdraw as Attorney). (EA) Modified on 8/4/2016 to reflect docketed in error. (Brannon, Morgan).
57808/04/2016 at 12:09:34 3Notice of Evidentiary Hearing and ORDER Setting Deadlines (Related document(s)200 Motion to Sell Estate Property Free and Clear of Liens, 370 Notice of Amended/Continued Hearingon Approval of Break-Up Fee . The Hearing date is set for 8/30/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (RQC) Modified--create relationships--on 8/4/2016 (Cacho, Renato).
57708/03/2016 at 16:52:00 3Trustee's Motion to Strike Supplemental Memorandum Filed by Ross Hansen.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Gearin, Michael)
57608/02/2016 at 20:27:12 44Reply Declaration of Michael J. Gearin in Support of Motion for Order Holding Ross Hansen in Contempt for Violation of Automatic Stay (Related document(s)460 Motion for Contempt, 571 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Gearin, Michael)
57508/02/2016 at 20:05:40 3Reply Declaration of Patrick K. Mannelly in Support of Motion for Order Holding Ross Hansen in Contempt for Violation of Automatic Stay (Related document(s)460 Motion for Contempt, 571 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
57408/02/2016 at 19:32:24 12Reply Declaration of Robin WM. Vugteveen in Support of Motion for Order Holding Ross Hansen in Contempt for Violation of Automatic Stay (Related document(s)460 Motion for Contempt, 571 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Gearin, Michael)
57308/02/2016 at 19:27:48 3Reply Declaration of Connie Hoff Regarding Motion for Order Holding Ross Hansen in Contempt for Violation of Automatic Stay (Related document(s)460 Motion for Contempt, 571 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
57208/02/2016 at 19:20:42 11Reply Declaration of Mark Calvert in Support of Trustee's Motion for Order Holding Ross Hansen in Contempt for Violation of Automatic Stay (Related document(s)460 Motion for Contempt, 571 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Gearin, Michael)
57108/02/2016 at 19:15:49 7Trustee's Reply in Support of Motion for Order Holding Ross Hansen in Contempt for Violation of Automatic Stay (Related document(s)460 Motion for Contempt). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
57008/02/2016 at 16:56:32 373Declaration of C. James Frush in Support of Supplemental Response of Ross Hansen to Motion for Contempt... Filed by Ragan L Powers on behalf of Ross Hansen. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D # 5 Exhibit Exhibit E) (Powers, Ragan)
56908/02/2016 at 16:36:10 5Supplemental Response to Motion for Contempt (Related document(s)460 Motion for Contempt)... Filed by Ragan L Powers on behalf of Ross Hansen. (Powers, Ragan)
56808/02/2016 at 14:39:59 8Amended Proof of Service Notice of Hearing on Motion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory and Coining Dies. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)459 Hearing Notice). (Gearin, Michael)
56708/02/2016 at 12:56:25 4Submitted But Not Entered--ORDER NOT ENTERED. Docket does not reflect the filing of a motion related to this order. (Attachments: # 1 Proof of Service) (RQC)
56608/02/2016 at 11:17:04 4Submitted But Not Entered-ORDER NOT ENTERED: Docket does not reflect the filing of a motion related to this order. (RQC)
56508/02/2016 at 09:16:58 2Notice of Appearance Filed by C James Frush on behalf of Ross B. Hansen. (Frush, C)
--08/02/2016 at 10:07:22 ---Minutes. Hearing Held. Appearances: (related document(s): Set Hearing) (MJB )
--08/02/2016 at 14:40:20 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Lawrence R Cock on behalf of Ross Hansen. (Cock, Lawrence)
--08/02/2016 at 10:07:22 ---Minutes. Hearing Held. Appearances: (related document(s): Set Hearing) (MJB )
--08/02/2016 at 14:40:20 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Lawrence R Cock on behalf of Ross Hansen. (Cock, Lawrence)
--08/01/2016 at 09:39:59 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 30.00). Receipt number 22564621. Fee amount $ 30.00. (U.S. Treasury)
--08/01/2016 at 09:38:17 ---Audio CD Request. Hearing Date and Time: 7/06/2016.. Contact: Heather Mullin 206-489-3814... . Filed by Daniel J Bugbee on behalf of Diane Erdmann. (Bugbee, Daniel)
--08/01/2016 at 10:06:52 ---Notice to Court of Intent to Argue. Date of Hearing: 8/5/2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)460 Motion for Contempt, 467 Hearing Notice, 504 Notice of Amended or Continued Hearing). (Gearin, Michael)
--08/01/2016 at 10:04:28 ---Notice to Court of Intent to Argue. Date of Hearing: 8/5/2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)540 Motion, 542 Hearing Notice, 554 Scheduling Order). (Gearin, Michael)
--08/01/2016 at 09:38:17 ---Audio CD Request. Hearing Date and Time: 7/06/2016.. Contact: Heather Mullin 206-489-3814... . Filed by Daniel J Bugbee on behalf of Diane Erdmann. (Bugbee, Daniel)
--08/01/2016 at 09:39:59 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 30.00). Receipt number 22564621. Fee amount $ 30.00. (U.S. Treasury)
--08/01/2016 at 10:04:28 ---Notice to Court of Intent to Argue. Date of Hearing: 8/5/2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)540 Motion, 542 Hearing Notice, 554 Scheduling Order). (Gearin, Michael)
56407/29/2016 at 17:00:15 2Notice of Appearance . Filed by Lawrence R Cock on behalf of Ross B. Hansen. (Cock, Lawrence)
56307/29/2016 at 14:17:25 1Request for Removal from Courtesy Notice of Electronic Filing (NEF) . Filed by Jack J Cullen on behalf of Courtesy NEF. (Cullen, Jack)
56207/29/2016 at 14:04:44 5Proof of Service . Filed by Ragan L Powers on behalf of Ross Hansen. (Related document(s)560 Response, 561 Declaration). (Powers, Ragan)
56107/29/2016 at 14:03:10 28Declaration of Ross Hansen (Related document(s)560 Response)... Filed by Ragan L Powers on behalf of Ross Hansen. (Powers, Ragan)
56007/29/2016 at 13:58:23 9Response to Response of Ross Hansen to Motion for Contempt (Related document(s)460 Motion for Contempt, 504 Notice of Amended or Continued Hearing)... Filed by Ragan L Powers on behalf of Ross Hansen. (Powers, Ragan)
55907/29/2016 at 13:17:11 6Proof of Service of Notice of Amended/Continued Hearingof Motion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory and Coining Dies.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)549 Notice of Amended or Continued Hearing). (Gearin, Michael)
--07/29/2016 at 07:40:31 ---Request for Special Notice. Filed by Ragan L Powers on behalf of Ross Hansen. (Powers, Ragan)
55807/28/2016 at 15:54:38 2Notice of Hearing on Trustee's Motion for Order Granting Authority to Pay Accrued Vacation Compensation to Terminated Employees of the Graco Division of Northwest Territorial Mint LLC. (Related document(s)556 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
55707/28/2016 at 15:53:24 4Declaration of Mark Calvert in Support of Trustee's Motion for Order Granting Authority to Pay Accrued Vacation Compensation to Terminated Employees of the Graco Division of Northwest Territorial Mint LLC. (Related document(s)556 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Gearin, Michael)
55607/28/2016 at 15:36:57 7Trustee's Motion for Order Granting Authority to Pay Accrued Vacation Compensation to Terminated Employees of the Graco Division of Northwest Territorial Mint LLC. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 8/19/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 8/12/2016. (Attachments: # 1 Proposed Order) (Gearin, Michael)
55507/28/2016 at 15:19:01 1Request for Courtesy Notice of Electronic Filing . Filed by Jack J Cullen on behalf of Courtesy NEF. (Cullen, Jack)
--07/28/2016 at 10:12:55 ---Minutes. Hearing Held. Appearances: Danial Pharris, Brian Peterson. Motion denied, order to be entered. (related document(s): 439 Motion for Relief from Stay filed by Rett, LP) (MJB )
--07/28/2016 at 14:53:03 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
--07/28/2016 at 10:12:55 ---Minutes. Hearing Held. Appearances: Danial Pharris, Brian Peterson. Motion denied, order to be entered. (related document(s): 439 Motion for Relief from Stay filed by Rett, LP) (MJB )
55407/26/2016 at 15:44:30 2ORDER Granting Ex Parte Motion to Shorten Time on Trustee's Motion to Enter Into Kent Lease and Reject Federal Way Lease (Related document(s)540 Motion, 541 Motion to Shorten Time). The Hearing date is set for 8/5/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206.. (RQC)
55307/26/2016 at 15:30:55 2Proof of Service of ORDER Granting Trustee's Motion Pursuant to 11 U.S.C. Sect 365 (d)(4) for Extension of Time to Assume or Reject Unexpired Leases of Nonresidential Real Property. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)530 Order Re Motion to Extend Time). (Gearin, Michael)
55207/26/2016 at 15:00:03 3Proof of Service of Order Granting Motion for Order Approving Rejection of Certain IRA Purchase Orders. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)532 Order Re Motion to). (Attachments: # 1 Exhibit A) (Gearin, Michael)
55107/26/2016 at 13:58:52 1Withdrawal of Claim Number 1441 Filed by Creditor Stephen and Lynda Kluesner.(RQC)
55007/26/2016 at 13:53:03 1Change of Address for Creditor Filed by Bruce P. Kriegman on behalf of Adrienne Atwell . (RQC)
54907/26/2016 at 12:51:40 2Notice of Amended/Continued Hearingof Motion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory and Coining Dies. (Related document(s)457 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. Continued Hearing scheduled for 8/19/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 8/12/2016. (Gearin, Michael)
54807/26/2016 at 10:37:18 2Final Order from BAP. Re: Appeal # 16-S009 , BAP #16-1145; Dismissed. (Related document(s)300 Notice of Appeal and Statement of Election). Check Status of Appeal by 9/19/2016. (RQC)
54707/25/2016 at 16:16:17 5Proof of Service of Notice of Hearing on Trustee's Motion for Authority to Enter into Kent Lease and Reject Federal Way Lease. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)542 Hearing Notice). (Attachments: # 1 Exhibit A) (Gearin, Michael)
54607/25/2016 at 12:27:44 3Objection of Adrienne Atwell to Trustee's Ex Parte Motion to Shorten Time on Trustee's Motion for Authority to Enter Into Kent Lease and Reject Federal Way Lease (Related document(s)541 Motion to Shorten Time). Proof of Service. Filed by Bruce P. Kriegman on behalf of Adrienne Atwell. (Kriegman, Bruce)
54507/25/2016 at 10:56:57 30Declaration of Mark Calvert in Support of Trustee's Motion for Authority to Enter into Kent Lease and Reject Federal Way Lease (Related document(s)540 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Gearin, Michael)
54407/22/2016 at 21:33:54 5BNC Certificate of Notice (Related document(s)526 Order Re Motion to). Notice Date 07/22/2016. (Admin.)
54307/22/2016 at 18:23:04 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 541
54207/22/2016 at 17:39:09 2Notice of Hearing of Trustee's Motion for Authority to Enter into Kent Lease and Reject Federal Way Lease (with hearing subject to entry of order shortening time) (Related document(s)540 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
54107/22/2016 at 17:35:43 6Ex Parte Motion to Shorten Time on Trustee's Motion for Authority to Enter into Kent Lease and Reject Federal Way Lease.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
54007/22/2016 at 17:29:21 10Trustee's Motion for Authority to Enter into Kent Lease and Reject Federal Way Lease. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 7/28/2016 at 01:30 PM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 7/26/2016. (Attachments: # 1 Proposed Order) (Gearin, Michael)
53907/22/2016 at 11:45:13 5Amended Proof of Service . Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)504 Notice of Amended or Continued Hearing). (Attachments: # 1 Exhibit A) (Gearin, Michael)
53907/22/2016 at 11:45:13 5Amended Proof of Service . Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)504 Notice of Amended or Continued Hearing). (Attachments: # 1 Exhibit A) (Gearin, Michael). Related document(s) 460 Motion for ContemptFor Order Holding Ross Hansen in Contempt for Violation of Automatic Stay filed by Trustee Mark Thomas Calvert. Modified on 7/25/2016; added link (Brazil, Victoria).
53807/22/2016 at 11:32:35 1Letter From Creditor to Judge re: $3493.70 Silver Bullion Purchase filed by Creditor Lee H Thorsell. (RQC)
53707/22/2016 at 09:10:57 1Request for Courtesy Notice of Electronic Filing . Filed by Gregory J Jalbert on behalf of Gregory Jalbert. (Jalbert, Gregory)
53707/22/2016 at 09:10:57 1Request for Courtesy Notice of Electronic Filing . Filed by Gregory J Jalbert on behalf of Gregory Jalbert. (Jalbert, Gregory) Modified on 7/25/2016; edited parties (Brazil, Victoria).
--07/22/2016 at 07:31:17 ---Receipt of Pro Hac Vice Fee - $150.00 by PR. Receipt Number 220304. (admin)
53607/21/2016 at 15:53:53 1ORDER on Pro Hac Vice Application. Attorney Micheline N Fairbank for State of Nevada, Department of Conservation and Natural Resources, Division ofEnvironmental Protection (Related Doc # 522) . (RQC)
53507/21/2016 at 15:32:01 3Notice of Appearance and Request for Special Notice with Certificate of Service [Clerk's Action Required] Filed by Bruce P. Kriegman on behalf of Adrienne Atwell. (Kriegman, Bruce)
53407/21/2016 at 12:09:50 2Letter From Chambers To: Counsel for Medallic Art (Related document(s)531 Letter From Attorney to Judge).(EA)
53307/21/2016 at 11:01:19 3Letter to BAP from Jeffrey Mark McMeel with Certificate of Service. Filed by Jeffrey Mark McMeel . (RQC)
53207/20/2016 at 14:59:47 2ORDER Granting Motion for ORDER Approving Rejection of Certain IRA Purchase Orders (Related Doc # 452) . (RQC)
53107/20/2016 at 14:55:37 1Letter From Attorney to Judge: Christopher M. Alston. Filed by Thomas N. Bucknell on behalf of Medallic Art Company, LLC. (Related document(s)428 Application, 527 Submitted But Not Entered). (Bucknell, Thomas)
53007/20/2016 at 14:55:01 2ORDER Granting Trustee's Motion Pursuant to 11 U.S.C. Sect 365 (d)(4) for Extension of Time to Assume or Reject Unexpired Leases of Nonresidential Real Property (Related Doc # 449) . (RQC)
52907/20/2016 at 12:22:37 4Submitted But Not Entered (Related document(s)457 Motion). (Attachments: # 1 Exhibit A) (RQC)
52807/20/2016 at 12:19:47 3Submitted But Not Entered (Related document(s)518 Application for FRBP 2004 Examination). (RQC)
52707/20/2016 at 12:18:15 3Submitted But Not Entered (Related document(s)428 Application). (RQC)
52607/20/2016 at 11:49:27 3ORDER Denying Motion by Jeffrey Mark McMeel (Related Doc # 405) . (RQC)
52507/20/2016 at 11:06:28 2Bond of Chapter 11 Trustee, Mark Thomas Calvert Filed by United States Trustee. (UST Staff - Gustafson, Cori)
52407/19/2016 at 15:53:03 1Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Mosner, Zachary. Related document 522
52307/19/2016 at 15:53:02 4Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 457
52207/19/2016 at 15:13:51 2Pro Hac Vice Application (fee to be paid by the Nevada ATG).. Filed by Zachary Mosner on behalf of Washington State Tax Agencies (Mosner, Zachary)
52107/19/2016 at 14:15:23 1Change of Address for Creditor Scott Hendryx Filed by Scott Hendryx.(RQC)
52007/19/2016 at 12:22:34 2Letter to Judge. Filed by Todd Howard. (Related document(s)196 Order to Show Cause, 405 Motion). (RQC)
51907/19/2016 at 11:20:45 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 518
51807/19/2016 at 11:19:33 7Ex Parte Application for FRBP 2004 Examination of Freight Way Inc. Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016.. Filed by David C Neu on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Neu, David)
51707/19/2016 at 09:53:06 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Orth, Andrea. Related document 428
51607/19/2016 at 09:23:52 5Declaration of No Objection to Medallic Art Company LLC's Ex Parte Application for Order Authorizing Discovery Pursuant to Bankruptcy Rule 2004 (Related document(s)428 Application, 470 Hearing Notice)... Filed by Andrea D Orth on behalf of Medallic Art Company, LLC. (Attachments: # 1 Proposed Order (Agreed) Compelling Production of Documents Pursuant to Rule 2004) (Orth, Andrea)
--07/19/2016 at 16:09:15 ---Alternative Payment to be made for 150.00. (Gallup) State of Arizona AG's Office to send check for fee. Modified on 7/19/2016 (Gallup, Suzan).
51507/18/2016 at 16:03:22 1Change of Address Creditor Ron Steffen Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
51407/18/2016 at 15:23:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 452
51307/18/2016 at 15:23:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 449
51207/18/2016 at 14:14:00 3Supplemental Transmittal of Record on Appeal: Notice to All Interested Parties Who Are in Possession of The Material Fact with Certificate of Service. BAP Appeal # 16-1145. BK Internal Appeal Number 16-S009 (Related document(s)300 Notice of Appeal and Statement of Election, 511 Document).
51107/18/2016 at 14:07:16 3Notice to All Interested Parties Who Are in Possession of The Material Fact with Certificate of Service. Filed by Jeffrey Mark McMeel . (RQC)
51007/18/2016 at 13:42:58 1Change of Address for Creditor Carol Wells Filed by Carol Wells. (RQC)
50907/18/2016 at 11:42:38 2Declaration of No Objection (Related document(s)449 Motion to Extend Time, 451 Hearing Notice, 452 Motion, 454 Hearing Notice, 457 Motion, 459 Hearing Notice)... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
--07/18/2016 at 11:40:05 ---Notice to Court Unopposed Motion, Order to be Submitted. Hearing Originally Scheduled for: 07/22/2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)449 Motion to Extend Time, 451 Hearing Notice, 452 Motion, 454 Hearing Notice, 457 Motion, 459 Hearing Notice). (Gearin, Michael)
50807/15/2016 at 17:09:35 5Change of Creditor Address Filed by Arlind Hackett(DLP)
50707/15/2016 at 09:20:58 2ORDER Denying Rett LP's Motion for Relief from Stay and Request for Adequate Protection and Setting Evidentiary Hearing on Application for Allowance and Payment of Administrative Expense Claim (Related document(s)439 Motion for Relief from Stay). (DLP)
50607/13/2016 at 17:23:09 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Peterson, Brian. Related document 439
50507/13/2016 at 11:04:58 5Proof of Service of Notice of Continued Hearing on Trustee's Motion for Order Holding Ross Hansen in Contempt for Violation of Automatic Stay. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)504 Notice of Amended or Continued Hearing). (Attachments: # 1 Exhibit A) (Gearin, Michael)
50407/13/2016 at 10:22:49 2Notice of Amended/Continued Hearingon Trustee's Motion for Order Holding Ross Hansen in Contempt for Violation of Automatic Stay (Related document(s)460 Motion for Contempt). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. Continued Hearing scheduled for 8/5/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 7/29/2016. (Gearin, Michael)
50307/13/2016 at 10:01:35 3Response to OSC (Doc #405) and Certificate of Service. Filed by Jeffrey Mark McMeel . (Related document(s)405 Motion). (RQC)
50207/13/2016 at 09:55:48 ---Document SEALED.. Response to OSC (Doc #405) and Certificate of Service Filed by Jeffrey Mark McMeel . (Related document(s) 501 Motion to Seal Document). (SRG)
50107/13/2016 at 09:51:47 ---Motion to Seal Document (SRG)
50007/12/2016 at 11:10:19 2Letter to Court re: Ch11 Northwest Territorial Mint LLC, 16-11767 and Clarification about Honorable Bankruptcy Judge. Filed by Jeffrey Mark McMeel . (RQC)
49907/11/2016 at 11:08:34 10Adversary case 16-01167. Complaint by David T Achord against Northwest Territorial Mint LLC. . Nature of Suit: (62 (Dischargeability - 523(a)(2), false pretenses, false representation, actual fraud)) , (68 (Dischargeability - 523(a)(6), willful and malicious injury)) (CLC)
49807/08/2016 at 08:33:38 3Supplemental Declaration of Michael McAllister in Support of Ira Green's Response to Rett, LP's Motion for Relief from Stay (Related document(s)439 Motion for Relief from Stay, 484 Response, 497 Reply)... Filed by John R Rizzardi on behalf of Ira Green, Inc.. (Rizzardi, John)
--07/08/2016 at 14:32:06 ---Audio CD Request. Hearing Date and Time: 7/8/16 at 9:00 a.m. before Judge Christopher Alston. Other Info: Hearing and ruling. Please contact Reed Jackson Watkins when ready for pickup. 206-624-3005 or info@rjwtranscripts.com... Requested by: Dan Pharris representing Rett.LP and G Ra Co Awards.. . (Transcriber - Strehlo, Bonnie)
49707/07/2016 at 19:36:16 32Reply of RETT, LP in Support of its Motion for Relief from Stay and Application for Allowance and Payment of its Administrative Expense and/or Adequate Protection (Related document(s)439 Motion for Relief from Stay). Proof of Service. Filed by Jason Edward Wax on behalf of Rett, LP. (Attachments: # 1 Reply Declaration of Tom Tucker with exhibits # 2 Reply Declaration of Jeff Muller with exhibit # 3 Proof of Service) (Wax, Jason)
49607/07/2016 at 14:11:45 13Declaration of Ralph Fair in Support of Motion to Return Stored Inventory (Related document(s)457 Motion)... Filed by Thomas E. Lester on behalf of Ralph Fair. (Attachments: # 1 Invoices # 2 Storage Agreement) (Lester, Thomas)
49507/07/2016 at 09:09:40 13Supplemental Declaration of Tom Tucker in Support of G. Ra. Co. Awards Manufacturing, LP's Memorandum Supporting Payment of Break-Up Fee (Related document(s)479 Memorandum)... Filed by Jason Edward Wax on behalf of G. Ra. Co. Awards Manufacturing, LP. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Wax, Jason)
--07/07/2016 at 13:50:03 ---Audio CD Request. Hearing Date and Time: 07/06/16 at 9:30 an.. Contact: Denise Evans 206 370 5761... Please expedite, please call when ready CD will be picked up. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
--07/07/2016 at 13:52:26 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 30.00). Receipt number 22483320. Fee amount $ 30.00. (U.S. Treasury)
--07/07/2016 at 13:50:03 ---Audio CD Request. Hearing Date and Time: 07/06/16 at 9:30 an.. Contact: Denise Evans 206 370 5761... Please expedite, please call when ready CD will be picked up. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
--07/07/2016 at 13:52:26 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 30.00). Receipt number 22483320. Fee amount $ 30.00. (U.S. Treasury)
49407/06/2016 at 15:12:49 2Change of Address Creditors Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
49307/06/2016 at 13:10:13 1Request for Special Notice. Filed by Eloise P Melillo . (SRG)
49207/06/2016 at 09:54:34 2ORDER Allowing Telephonic Testimony (Related document(s)419 Stipulation). (SLA)
49107/06/2016 at 09:49:39 2ORDER Granting Pro Hac Vice Application by James C Thoman of Hodgson Russ LLP. (Related Doc # 309) . (SLA)
49007/05/2016 at 19:31:19 14Declaration of Mark Calvert in Support of Trustee's Response to RETT, LP's Motion for Relief from Stay and Application for Allowance and Payment of its Administrative Expense and/or Adequate Protection (Related document(s)439 Motion for Relief from Stay, 489 Response). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Gearin, Michael)
48907/05/2016 at 19:28:34 13Trustee's Response to RETT, LP's Motion for Relief from Stay and Application for Allowance and Payment of its Administrative Expense and/or Adequate Protection (Related document(s)439 Motion for Relief from Stay). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
48807/05/2016 at 17:54:27 8Trustee's Reply to Graco Awards Manufacturing, LP's Memorandum Supporting Break-Up Fee (Related document(s)200 Motion to Sell Free and Clear of Liens, 479 Memorandum). Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
48707/05/2016 at 15:59:21 58Proof of Service Notice of Deadlines and Procedures for Filing Proofs of Claim. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)425 Fixing Last Date to File Proof of Claim (no motion)). (Gearin, Michael) No pleading PDF; modified on 7/6/2016 (Perrine, David).
48707/05/2016 at 15:59:21 58Proof of Service Notice of Deadlines and Procedures for Filing Proofs of Claim. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)425 Fixing Last Date to File Proof of Claim (no motion)). (Gearin, Michael)
48607/05/2016 at 15:00:20 3Declaration of Paul Roderick in Support of Ira Green's Response to RETT LP's Motion for Relief from Stay and Application for Allowance and Payment of Its Administrative Expense and/or Adequate Protection (Related document(s)484 Response)... Filed by John R Rizzardi on behalf of Ira Green, Inc.. (Rizzardi, John)
48507/05/2016 at 14:48:35 3Declaration of Michael McAllister in Support of Ira Green's Response to RETT LP's Motion for Relief from Stay and Application for Allowance and Payment of Its Administrative Expense and/or Adequate Protection (Related document(s)484 Response)... Filed by John R Rizzardi on behalf of Ira Green, Inc.. (Rizzardi, John)
48407/05/2016 at 14:27:51 4Response to RETT LP's Motion for Relief from Stay and Application for Allowance and Payment of Its Administrative Expense and/or Adequate Protection (Related document(s)439 Motion for Relief from Stay)... Filed by John R Rizzardi on behalf of Ira Green, Inc.. (Rizzardi, John)
--07/05/2016 at 15:39:51 ---Notice to Court of Intent to Argue. Date of Hearing: 7/8/2016. Filed by Danial D Pharris on behalf of Rett, LP. (Related document(s)439 Motion for Relief from Stay). (Pharris, Danial)
--07/05/2016 at 13:16:55 ---Request for Special Notice. Filed by Aditi Paranjpye on behalf of United States of America. (Paranjpye, Aditi)
--07/05/2016 at 15:39:51 ---Notice to Court of Intent to Argue. Date of Hearing: 7/8/2016. Filed by Danial D Pharris on behalf of Rett, LP. (Related document(s)439 Motion for Relief from Stay). (Pharris, Danial)
48307/01/2016 at 14:53:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 481
48207/01/2016 at 14:30:51 7Proof of Service . Filed by Danial D Pharris on behalf of G. Ra. Co. Awards Manufacturing, LP. (Related document(s)479 Memorandum, 480 Declaration). (Pharris, Danial)
48107/01/2016 at 14:27:56 5Ex Parte Stipulation by and between Trustee and Diane Erdmann regarding Telephonic Testimony. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Proposed Order) (Neu, David)
48007/01/2016 at 14:26:31 29Declaration of Larry R. Cook in Support of G. RA. Co. Awards Manufacturing LP's Memorandum Supporting Payment of Break-Up Fee (Related document(s)200 Motion to Sell Free and Clear of Liens)... Filed by Danial D Pharris on behalf of G. Ra. Co. Awards Manufacturing, LP. (Pharris, Danial)
47907/01/2016 at 14:20:46 7Memorandum Supporting Payment of Break-Up Fee (Related document(s)200 Motion to Sell Free and Clear of Liens)... Filed by Danial D Pharris on behalf of G. Ra. Co. Awards Manufacturing, LP. (Pharris, Danial)
47807/01/2016 at 11:35:09 5Copy of Order on Motion by Jeffrey McMeel with Identity Theft Affidavit. Filed by Jeffrey Mark McMeel . (RQC)
47707/01/2016 at 11:32:05 3Letter re: Complaint against Inspector Michael Leien and SDUSM Fleck with Certificate of Service. Filed by Jeffrey Mark McMeel . (RQC)
47607/01/2016 at 10:12:18 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Rizzardi, John. Related document 309
--07/01/2016 at 12:12:01 ---Set Hearing re: Ex Parte Application for Order Authorizing Discovery Pursuant to Bankruptcy Rule 2004.. Filed by Jerry N Stehlik on behalf of Medallic Art Company, LLC (Attachments: # 1 Exhibit A to Application # 2 Proposed Order Compelling Production of Documents Pursuant to Rule 2004) (Stehlik, Jerry) and Notice of Hearing on Medallic Art Company's Ex Parte Application for Order Authorizing Discovery Pursuant to Bankruptcy Rule 2004 (Related document(s)428 Application). Filed by Andrea D Orth on behalf of Medallic Art Company, LLC. (Orth, Andrea)(Related document(s)428 Application, 470 Hearing Notice). The Hearing date is set for 7/22/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (RQC)
--07/01/2016 at 10:24:50 ---Notice to Court of Intent to Argue. Date of Hearing: 7/8/2016. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Related document(s)200 Motion to Sell Free and Clear of Liens, Minutes Hearing Held). (Peterson, Brian)
--07/01/2016 at 12:12:01 ---Set Hearing re: Ex Parte Application for Order Authorizing Discovery Pursuant to Bankruptcy Rule 2004.. Filed by Jerry N Stehlik on behalf of Medallic Art Company, LLC (Attachments: # 1 Exhibit A to Application # 2 Proposed Order Compelling Production of Documents Pursuant to Rule 2004) (Stehlik, Jerry) and Notice of Hearing on Medallic Art Company's Ex Parte Application for Order Authorizing Discovery Pursuant to Bankruptcy Rule 2004 (Related document(s)428 Application). Filed by Andrea D Orth on behalf of Medallic Art Company, LLC. (Orth, Andrea)(Related document(s)428 Application, 470 Hearing Notice). The Hearing date is set for 7/22/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (RQC)
--07/01/2016 at 10:24:50 ---Notice to Court of Intent to Argue. Date of Hearing: 7/8/2016. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Related document(s)200 Motion to Sell Free and Clear of Liens, Minutes Hearing Held). (Peterson, Brian)
47506/30/2016 at 14:21:31 5Proof of Service Notice of Hearing on Motion For Extension of Time to Assume or Reject Unexpired Lease of Non Residential Real Property. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)451 Hearing Notice). (Gearin, Michael)
47406/30/2016 at 14:16:55 5Proof of Service Notice of Hearing on Motion for Order Holding Ross Hansen in Contempt for Violation of Automatic Stay. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)467 Hearing Notice). (Gearin, Michael)
47306/30/2016 at 14:12:59 6Declaration of Jerry N. Stehlik in Support of Medallic Art Company LLC's Ex Parte Application for Order Authorizing Discovery Pursuant to Bankruptcy Rule 2004 (Related document(s)428 Application)... Filed by Andrea D Orth on behalf of Medallic Art Company, LLC. (Attachments: # 1 Exhibit to Stehllik Declaration) (Orth, Andrea)
47206/30/2016 at 14:12:18 5Proof of Service Notice of Hearing Motion for Order Approving Rejection of Certain IRA Purchase Orders. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)454 Hearing Notice). (Gearin, Michael)
47106/30/2016 at 14:09:44 2Proof of Service . Filed by Andrea D Orth on behalf of Medallic Art Company, LLC. (Related document(s)470 Hearing Notice). (Orth, Andrea)
47006/30/2016 at 14:07:12 2Notice of Hearing on Medallic Art Company's Ex Parte Application for Order Authorizing Discovery Pursuant to Bankruptcy Rule 2004 (Related document(s)428 Application). Filed by Andrea D Orth on behalf of Medallic Art Company, LLC. (Orth, Andrea)
46906/30/2016 at 14:03:55 6Proof of Service Notice of Hearing on Motion for Order Granting Authority to Return Stored Inventory Other Customer Owned Inventory and Coining Dies. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)459 Hearing Notice). (Gearin, Michael)
46806/29/2016 at 15:10:57 1Request for Special Notice. Filed by Brandan Mathus . (RQC)
--06/29/2016 at 16:38:20 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 30.00). Receipt number 22457201. Fee amount $ 30.00. (U.S. Treasury)
--06/29/2016 at 16:35:27 ---Audio CD Request. Hearing Date and Time: 06/22/16 at 9:30 am.. Other Info: PLEASE RUSH. Contact: Benee Gould 206 370 5815... Please expedite, please call when ready. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
--06/29/2016 at 16:38:20 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 30.00). Receipt number 22457201. Fee amount $ 30.00. (U.S. Treasury)
--06/29/2016 at 16:35:27 ---Audio CD Request. Hearing Date and Time: 06/22/16 at 9:30 am.. Other Info: PLEASE RUSH. Contact: Benee Gould 206 370 5815... Please expedite, please call when ready. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
46706/28/2016 at 18:42:45 3Notice of Hearing Trustee's Motion for Order Holding Ross Hansen in Contempt for Violation fo Automatic Stay (Related document(s)460 Motion for Contempt). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
46606/28/2016 at 18:40:47 3Declaration of Annette Trunkett in Support of Motion for Order Holding Ross Hansen in Contempt for Violation fo Automatic Stay (Related document(s)460 Motion for Contempt). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
46506/28/2016 at 18:38:32 5Declaration of Destiny Krum in Support of Motion for Order Holding Ross Hansen in Contempt for Violation fo Automatic Stay (Related document(s)460 Motion for Contempt). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
46406/28/2016 at 18:36:23 3Declaration of Paul Wagner in Support of Motion for Order Holding Ross Hansen in Contempt for Violation fo Automatic Stay (Related document(s)460 Motion for Contempt). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
46306/28/2016 at 18:34:17 5Declaration of Robin Vugteveene in Support of Motion for Order Holding Ross Hansen in Contempt for Violation fo Automatic Stay (Related document(s)460 Motion for Contempt). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
46206/28/2016 at 18:30:22 6Declaration Declaration of Dave Huffman in Support of Motion for Order Holding Ross hansen in Contempt for Violation fo Automatic Stay (Related document(s)460 Motion for Contempt). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
46106/28/2016 at 18:06:52 19Declaration of Mark Calvert in Support of Motion for Order Holding Ross Hansen in Contempt for Violation of Automatic Stay (Related document(s)460 Motion for Contempt). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
46006/28/2016 at 18:03:06 15Motion for ContemptFor Order Holding Ross Hansen in Contempt for Violation of Automatic Stay. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 7/22/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 7/15/2016. (Attachments: # 1 Proposed Order) (Gearin, Michael)
45906/28/2016 at 15:37:50 2Notice of Hearing for Mortion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory and Coining Dies (Related document(s)457 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
45806/28/2016 at 15:35:34 8Declaration of Mark Calvert in Support of Motion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory and Coining Dies (Related document(s)457 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
45706/28/2016 at 15:28:42 8Motion for Order Granting Authority to Return Stored Inventory, Other Customer Owned Inventory and Coining Dies. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 7/22/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 7/15/2016. (Attachments: # 1 Proposed Order) (Gearin, Michael)
45606/28/2016 at 11:53:42 2Letter to Court re: Order on Motion by Jeffrey McMeel #437 by Christopher M. Alston with Certificate of Service. Filed by Jeffrey Mark McMeel . (RQC)
45506/28/2016 at 11:45:38 1Letter to Court re: Order on Motion by Jeffrey McMeel #437. Filed by Jeffrey Mark McMeel . (RQC)
45406/28/2016 at 11:13:25 2Notice of Hearing Motion for Order Approving Rejection of Certain IRA Purchase Orders (Related document(s)452 Motion). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
45306/28/2016 at 11:05:27 3Declaration of Mark Calvert in Support of Motion for Order Approving Rejection of Certain IRA Purchase Orders (Related document(s)452 Motion). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
45206/28/2016 at 11:00:53 8Motion for Order Approving Rejection of Certain IRA Purchase Orders. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 7/22/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 7/15/2016. (Attachments: # 1 Proposed Order) (Gearin, Michael)
45106/28/2016 at 10:30:40 3Notice of Hearing on Motion for Extension of Time To Assume or Rejection Unexpired Lease of Nonresidential Real Property (Related document(s)449 Motion to Extend Time). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
45006/28/2016 at 10:26:55 5Declaration of Mark Calvert in Support of Motion for Extension of Time to Assume or Reject Unexpired Leases of Nonresidential Real Property (Related document(s)449 Motion to Extend Time). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
44906/28/2016 at 10:20:46 9Motion to Extend Time to Assume or Reject Unexpired Leases of Nonresidential Real Estate. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 7/22/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 7/15/2016. (Attachments: # 1 Proposed Order) (Gearin, Michael)
44806/27/2016 at 14:50:22 1Request for Special Notice. Filed by Bruce Ellis . (RQC)
44706/27/2016 at 14:43:54 5Letter to Court re: Duty Collection with Certificate of Service. Filed by Jeffrey Mark McMeel . (RQC)
44606/24/2016 at 21:30:52 4BNC Certificate of Notice (Related document(s)437 Order GENERIC). Notice Date 06/24/2016. (Admin.)
44506/24/2016 at 08:31:02 2Submitted But Not Entered (Related document(s)428 Application). (SLA)
44406/23/2016 at 21:27:41 3BNC Certificate of Notice (Related document(s)422 Miscellaneous Mailing of PDF Document by the BNC). Notice Date 06/23/2016. (Admin.)
44306/23/2016 at 21:27:41 3BNC Certificate of Notice (Related document(s)421 Notice to BAP or USDC of Deficient Appeal). Notice Date 06/23/2016. (Admin.)
44206/23/2016 at 17:23:01 3Response to Ex Parte Motion for Order Authorizing Discovery Pursuant to Bankruptcy Rule 2004 (Related document(s)428 Application). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
44106/23/2016 at 16:47:11 7Proof of Service . Filed by Danial D Pharris on behalf of Rett, LP. (Related document(s)439 Motion for Relief from Stay). (Pharris, Danial)
44006/23/2016 at 14:57:12 1Change of Address Creditor Leonn Urie Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
43906/23/2016 at 11:52:41 33Motion for Relief from Stay, leased premises at 723 South Cherry, Tomball, Texas... Filed by Danial D Pharris on behalf of Rett, LP The Hearing date is set for 7/8/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 7/5/2016. (Attachments: # 1 Notice of Hearing # 2 Pleading Declaration of Tom Tucker # 3 Proposed Order) (Pharris, Danial)
--06/23/2016 at 11:54:20 ---Receipt of filing fee for Motion for Relief from Stay(16-11767-CMA) [motion,185] ( 176.00). Receipt number 22436152. Fee amount $ 176.00. (U.S. Treasury)
--06/23/2016 at 09:30:08 ---Minutes. Hearing Held. Appearances: David Neu, Daniel Bugbee, Dominique Scalia. Evidentiary hearing held. Matter continued for an additional day. (related document(s): 240 Order Setting Deadlines or Evidentiary Hearing) Trial is scheduled for 07/06/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
43806/22/2016 at 14:31:04 2ORDER Granting Rett, LP's Motion to Shorten Time for Hearing on its Motion for Relief from Stay and Application for Allowance and Payment of its Administrative Expense (Related document(s)433 Motion to Shorten Time). The Hearing date is set for 7/8/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206.. (RQC)
43706/22/2016 at 14:09:32 2ORDER on Motion By Jeffrey McMeel (Related document(s)328 Order GENERIC, 405 Motion). (RQC)
43606/22/2016 at 14:01:46 10Pretrial ORDER (Related document(s)240 Order Setting Deadlines or Evidentiary Hearing). (RQC)
43506/22/2016 at 13:59:26 3ORDER Determining Applicability of Automatic Stay (Related Doc # 337) . (RQC)
43406/22/2016 at 10:14:48 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Wax, Jason. Related document 433
43306/22/2016 at 10:12:29 37Motion to Shorten Time for Hearing on Its Motion for Relief from Stay and Application for Allowance and Payment of Its Administrative Expense.. Filed by Jason Edward Wax on behalf of Rett, LP (Attachments: # 1 Proposed Order Order Shortening Time # 2 Pleading Motion for Relief from Stay # 3 Pleading Declaration of Tom Tucker # 4 Pleading proposed Order Granting Motion for Relief from Stay) (Wax, Jason)
43206/21/2016 at 16:20:09 2Notice of Appearance and Request for Special Notice. Filed by Danial D Pharris on behalf of Rett, LP. (Pharris, Danial)
43106/21/2016 at 16:17:53 2Notice of Appearance and Request for Special Notice. Filed by Danial D Pharris on behalf of G. Ra. Co. Awards Manufacturing, LP. (Pharris, Danial)
43006/21/2016 at 15:37:16 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Stehlik, Jerry. Related document 428
42906/21/2016 at 14:43:06 2Agreed ORDER Allowing Telephonic Testimony (Related document(s)419 Stipulation). (RQC)
42806/21/2016 at 14:27:48 11Ex Parte Application for Order Authorizing Discovery Pursuant to Bankruptcy Rule 2004.. Filed by Jerry N Stehlik on behalf of Medallic Art Company, LLC (Attachments: # 1 Exhibit A to Application # 2 Proposed Order Compelling Production of Documents Pursuant to Rule 2004) (Stehlik, Jerry)
42706/21/2016 at 12:57:48 10Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Scalia, Dominique. Related document 240
42606/21/2016 at 12:31:42 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Scalia, Dominique. Related document 337
42506/21/2016 at 12:19:04 5ORDER Setting Deadline for Filing Proofs of Claim (Related document(s)103 Motion). Proof of Claims due by 9/1/2016, Bar Date: (for governmental units): September 28, 2016 (Attachments: # 1 Exhibit A) (RQC)
42406/21/2016 at 12:14:40 2ORDER Authorizing Final Employment of Miller Nash Graham & Dunn LLP as Counsel to the Official Unsecured Creditors' Committee (Related Doc # 335) . (RQC)
42306/21/2016 at 11:36:17 3Withdrawal of Claim Number 1014 Filed by Creditor Clifford Elliott.(RQC)
42206/21/2016 at 10:55:42 1Sent to BNC for Mailing of Notice to BAP of Deficient Appeal. Internal Appeal # 16-S009. BAP Case #:WW-16-1145 to Pro se Jeffrey Mark McMeel c/o 900 Jefferson St. SE Olympia, WA. 98501 (Related document(s)421 Notice to BAP of Deficient Appeal). (RQC)
42106/21/2016 at 10:40:22 1Notice to BAP of Deficient Appeal. Internal Appeal # 16-S009. BAP Case #:WW-16-1145 (Related document(s)300 Notice of Appeal and Statement of Election). Check Status of Appeal by 9/19/2016. (RQC)
--06/21/2016 at 16:16:10 ---Request for Special Notice. Filed by Marc S. Stern on behalf of Eva Rosman. (Stern, Marc)
--06/21/2016 at 12:20:38 ---Deadline Set: . Government Proof of Claim due by 9/28/2016. (RQC)
--06/21/2016 at 16:16:10 ---Request for Special Notice. Filed by Marc S. Stern on behalf of Eva Rosman. (Stern, Marc)
--06/21/2016 at 12:20:38 ---Deadline Set: . Government Proof of Claim due by 9/28/2016. (RQC)
--06/21/2016 at 14:40:06 ---Minutes: Telephonic Pretrial Conference Held. Appearances: David Neu rep. Calvert ; Dominique Scalia and Dan Bugbee rep. Diane Erdmann. The Court will hear a motion in limine at 9:20 on 6-22-16; evidentiary hearing to proceed at 9:30AM. (related document(s): 413 Letter From Chambers) (JB )
42006/20/2016 at 22:04:21 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Scalia, Dominique. Related document 419
41906/20/2016 at 19:52:03 4Stipulation by and between Trustee and Diane Erdmann to Allow Telephonic Testimony. Filed by Dominique R Scalia on behalf of Diane Erdmann. (Attachments: # 1 Proposed Order Stipulated Order to Allow Telephonic Testimony) (Scalia, Dominique)
41806/20/2016 at 19:45:47 8Reply of Diane Erdmann to Trustee's Trial Brief (Related document(s)409 Brief). Proof of Service. Filed by Dominique R Scalia on behalf of Diane Erdmann. (Scalia, Dominique)
41706/20/2016 at 18:23:04 5Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 103
41606/20/2016 at 18:23:04 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Northrup, Mark. Related document 335
41506/20/2016 at 18:01:07 3Trustee's Reply in Support of Trial Brief for Evidentiary Hearing Scheduled fro June 22, 2016 (Related document(s)240 Order Setting Deadlines or Evidentiary Hearing, 411 Brief)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
41406/20/2016 at 17:13:44 ---Declaration of No Objection . The Filer represents to the Court, under penalty of perjury, that Notice of the Motion linked to this entry was served on 05/27/2016 in accordance with the proof of service filed herein and that no objection to that Motion has been filed in the Office of the Clerk or received by the Filer. (Related document(s)335 Application to Employ)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
41306/17/2016 at 14:39:30 2Letter From Chambers To Counsel Regarding Evidentiary Hearing Exhibits. The Hearing date is set for 6/21/2016 at 02:00 PM at Telephonically. (MJB)
41206/17/2016 at 12:02:32 1Request for Special Notice. Filed by Brian Mehlbrech . (RQC)
--06/17/2016 at 09:22:29 ---Notice to Court of Intent to Argue. Date of Hearing: 6/22/2016. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)240 Order Setting Deadlines or Evidentiary Hearing). (Neu, David)
41106/16/2016 at 10:25:09 13Trustee's Brief Corrected Trial Brief for Evidentiary Hearing Scheduled for June 22, 2016. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)240 Order Setting Deadlines or Evidentiary Hearing). (Neu, David)
--06/16/2016 at 16:23:03 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
41006/15/2016 at 22:49:33 12Brief of Diane Erdmann for Evidentiary Hearing. Filed by Dominique R Scalia on behalf of Diane Erdmann. (Related document(s)240 Order Setting Deadlines or Evidentiary Hearing). (Scalia, Dominique)
40906/15/2016 at 16:39:12 15Trustee's Brief for Evidentiary Hearing Scheduled for June 22, 2016. Filed by David C Neu on behalf of Mark Thomas Calvert. (Related document(s)240 Order Setting Deadlines or Evidentiary Hearing). (Neu, David)
40806/14/2016 at 20:23:19 4Reply in Support of Motion to Determine Applicability of Automatic Stay (Related document(s)337 Motion). Proof of Service. Filed by Dominique R Scalia on behalf of Diane Erdmann. (Scalia, Dominique)
40706/14/2016 at 10:55:21 1Proof of Service . Filed by Jeffrey Mark McMeel . (Related document(s)405 Motion). (RQC)
40606/14/2016 at 09:03:02 2Trustee's Bond Increased to $750,000. Filed by United States Trustee. (UST Staff - Scarberry, Kathryn)
--06/14/2016 at 10:17:29 ---Minutes. Hearing Not Held. Matter continued. (related document(s): 370 Notice of Amended or Continued Hearing filed by Mark Thomas Calvert) Continued Hearing scheduled for 07/08/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
40506/13/2016 at 12:17:07 19Notice of Motion by Jeffrey Mark McMeel for ORDER to Show Cause for Probable Cause re Show Cause Hearing on May 20, 2016 and Re Civil Contempt ORDERS by Christopher M.Alston aka Bankruptcy Judge, Gail Brehm Geiger aka Acting U.S. Trustee for Region 18 and Martin L. Smith aka Attorney for The United States Trustee with Proof of Service. Filed by Jeffrey Mark McMeel. The Hearing date is set for 6/17/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (Attachments: # 1 Proposed Order # 2 Proof of Service) (RQC)
40406/13/2016 at 00:28:34 1Withdrawal of Claim Nos. 239 (Charles Shatzer)
--06/13/2016 at 10:07:18 ---Notice to Court of Intent to Argue. Date of Hearing: 6/17/2016. Filed by Daniel J Bugbee on behalf of Diane Erdmann. (Related document(s)337 Motion). (Bugbee, Daniel)
40306/10/2016 at 16:51:09 6Trustee's Response to Diane Erdmanns Motion to Determine Applicability of the Automatic Stay (Related document(s)337 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Neu, David)
40206/10/2016 at 16:10:26 3Response to Diane Erdmann's Motion to Determine Applicability of Automatic Stay (Related document(s)337 Motion). Proof of Service. Filed by Joseph A Hamell on behalf of Bradley Cohen, Cohen Asset Management, Inc.. (Hamell, Joseph)
40106/10/2016 at 14:14:22 4Agreed Ex Parte ORDER Granting Motion for Examination of Mark Calvert, Trustee Pursuant to Rule 2004 and Subpoena Pursuant to Rule 9016 (Related Doc # 380) . (RQC)
40006/10/2016 at 12:59:10 1Change of Address Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
39906/10/2016 at 11:42:33 1Request for Special Notice. Filed by Jim Paneris . (RQC)
--06/10/2016 at 13:49:49 ---Minutes. Hearing Held. Appearances: John Rizzardi, Jerry Stehlik, Martin Smith, Mark Northrup, Mike Gossler, David Neu, Michael Gearin, Mark Calvert, Daniel Bugbee, Sarah Weaver, Joe Hammel. Order to be entered establishing procedures for interim payment of fees and costs to professionals. (related document(s): 101 Motion filed by Mark Thomas Calvert) (MJB )
--06/10/2016 at 13:52:24 ---Minutes. Hearing Held. Final Order Authorizing Employment of Cascade Capital Group, LLC as Accounts for Trustee to be entered. (related document(s): 104 Application to Employ filed by Mark Thomas Calvert) (MJB )
--06/10/2016 at 16:25:38 ---Notice to Court Requesting Continuance of Hearing on Motion - from: Date of Hearing: 6/17/2016 at 9:30 am. to: 7/8/2016 at 9:30 am. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Related document(s)200 Motion to Sell Free and Clear of Liens, 370 Notice of Amended or Continued Hearing). (Peterson, Brian)
--06/10/2016 at 15:09:42 ---Creditor matrix uploaded/added 2 creditor(s). (admin)
39806/09/2016 at 17:48:20 ---Transcript regarding Hearing Held 05/20/2016 RE: Hearing. Remote electronic access to the transcript is restricted until 09/7/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Shari L. Wheeler for a copy, Telephone number 425.433.8064.. Notice of Intent to Request Redaction Deadline Due By 6/16/2016. Redaction Request Due By 06/30/2016. Redacted Transcript Submission Due By 07/11/2016. Transcript access will be restricted through 09/7/2016. (Transcriber - Wheeler, Shari)
39706/09/2016 at 16:31:31 4Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Medeiros, Bruce. Related document 380
39606/09/2016 at 16:31:31 1Withdrawal of Claim Nos. 2213 (Nicholas Thorne)
39506/09/2016 at 16:07:12 3ORDER Compelling Production of Documents and Authorizing Depositions (Related Doc # 284) . (RQC)
39406/09/2016 at 16:05:29 3ORDER Establishing Procedures for Interim Payment of Fees and Costs to Professionals (Related Doc # 101) . (RQC)
39306/09/2016 at 15:59:05 5Letter From Attorney to Judge: . Filed by Bruce K Medeiros on behalf of CardConnect, LLC. (Related document(s)380 Application for FRBP 2004 Examination). (Attachments: # 1 Proposed Order) (Medeiros, Bruce)
39206/09/2016 at 14:27:58 1Withdrawal of Claim Nos. 2205 (NORTHWEST TERRITORIAL MINT,LLC,)
39106/09/2016 at 11:21:04 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Stehlik, Jerry. Related document 284
39006/09/2016 at 10:54:45 4Letter From Attorney to Judge: Christopher M. Alston. Filed by Jerry N Stehlik on behalf of Medallic Art Company, LLC. (Related document(s)284 Motion). (Attachments: # 1 Proposed Order Compelling Production of Documents and Authorizing Depositions) (Stehlik, Jerry)
38906/08/2016 at 13:46:57 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 101
38806/07/2016 at 16:58:10 46Monthly Financial Report for the period of April 2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
38706/07/2016 at 15:05:56 2Final ORDER Authorizing Employment of Cascade Capital Group, LLC as Accountants for Trustee (Related Doc # 104) . (RQC)
38606/07/2016 at 15:02:15 3Submitted But Not Entered (Related document(s)380 Application for FRBP 2004 Examination). (RQC)
--06/07/2016 at 13:56:43 ---Audio CD Request. Hearing Date and Time: 05/06/2016 9:30am.. Contact: Benee Gould 206 370 5815... Please expedite, please call when ready. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
--06/07/2016 at 14:00:14 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 30.00). Receipt number 22375474. Fee amount $ 30.00. (U.S. Treasury)
38506/06/2016 at 19:23:05 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 104
38406/06/2016 at 10:19:19 3ORDER Granting Application for FRBP 2004 Examination of Olympic Trading Corporation (Related Doc # 324) . (SLA)
38306/06/2016 at 10:18:07 3ORDER Granting Application for FRBP 2004 Examination of Michael Parish (Related Doc # 323) . (SLA)
38206/03/2016 at 21:34:16 10BNC Certificate of Notice (Related document(s)364 Miscellaneous Mailing of PDF Document by the BNC). Notice Date 06/03/2016. (Admin.)
38106/03/2016 at 16:20:10 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Medeiros, Bruce. Related document 380
38006/03/2016 at 15:08:21 6Ex Parte Application for FRBP 2004 Examination of Trustee.. Filed by Bruce K Medeiros on behalf of CardConnect, LLC (Attachments: # 1 Proposed Order) (Medeiros, Bruce)
37906/03/2016 at 14:22:08 2Notice of Appearance Filed by Jesse Valdez on behalf of Barney Loucks Irrevocable Trust. (Valdez, Jesse)
37806/03/2016 at 13:30:34 4By Restricted Appearance "Fools Motion" Notice to The Court Clerk and Information Referral Form 3949-A with Certificate of Service (Related document(s)300 Notice of Appeal and Statement of Election, 307 Notice of Transmittal of Appeal to BAP/USDC). Filed by Jeffrey Mark McMeel . (RQC)
37706/03/2016 at 13:27:15 1Letter To Administration Office of The United States Courts : filed by Jeffrey Mark McMeel. (RQC)
37606/03/2016 at 12:51:35 4Proof of Service . Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Related document(s)370 Notice of Amended or Continued Hearing). (Peterson, Brian)
37506/02/2016 at 20:19:43 5Supplemental Declaration of Mark Calvert in Support of Application for Order Authorizing Employment of Cascade Capital Group, LLC as Accountants for Trustee (Related document(s)104 Application to Employ). Proof of Service. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Peterson, Brian)
37406/02/2016 at 13:54:16 186ORDER Approving The Sale of The Debtor's Tomball, Texas Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances, Approving The Assumption and Assignment of Certain of The Debtor's Executory Contracts; and Granting Other Relief (Related Doc # 200) (Attachments: # 1 Exhibit A) . (RQC)
37306/02/2016 at 13:22:26 2Acknowledgment of Appeal. BK Internal Appeal No: 16-S009. BAP Appeal No: 16-1145 (Related document(s)300 Notice of Appeal and Statement of Election). (RQC)
37206/02/2016 at 11:43:11 2Declaration of Michael McAllister in Support of Ira Green's Limited Response to Request for Inspection (Related document(s)371 Response)... Filed by John R Rizzardi on behalf of Ira Green, Inc.. (Rizzardi, John)
37106/02/2016 at 11:41:40 2Limited Response to Medallic Art Company LLC's Request for Inspection (Related document(s)284 Motion)... Filed by John R Rizzardi on behalf of Ira Green, Inc.. (Rizzardi, John)
37006/02/2016 at 09:42:35 2Notice of Amended/Continued Hearingon Approval of Break-Up Fee (Related document(s)200 Motion to Sell Free and Clear of Liens). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. Continued Hearing scheduled for 6/17/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (Gearin, Michael)
36906/01/2016 at 19:32:40 89Report RE: Trustee's Written Status Report.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)163 Scheduling Order). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Gearin, Michael)
36806/01/2016 at 17:19:16 186Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 200
36706/01/2016 at 16:42:26 2Change of Address Creditors Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
36606/01/2016 at 15:35:38 12Supplemental Filing of Redlined Proposed Order 6.1.16. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)200 Motion to Sell Free and Clear of Liens, 356 Supplemental Filing). (Gearin, Michael)
36506/01/2016 at 15:26:43 1Letter To Court filed by Jeffrey McMeel. (RQC)
36406/01/2016 at 15:14:54 8Sent to BNC for Mailing to Pro se Appellant Jeffrey Mark McMeel BK Internal Appeal Number 16-S009, BAP Appeal # 16-1145 (Related document(s)363 Supplemental Transmittal of Record on Appeal). (RQC)
36306/01/2016 at 14:57:38 7Supplemental Transmittal of Record on Appeal; ORDER Following Hearing on ORDER to Show Cause Why Sanctions Should Not Be Imposed and Amended ORDER to Show Cause Re Civil Contempt. BK Internal Appeal Number 16-S009, BAP Appeal # 16-1145 (Related document(s) and 300 Notice of Appeal and Statement of Election). (RQC)
36206/01/2016 at 14:26:18 1Request for Special Notice by James Buck. Filed by James Buck . (JCF)
36106/01/2016 at 14:23:45 1Request for Special Notice by Norma Buck. Filed by Norma Buck . (JCF)
36006/01/2016 at 12:27:10 2Letter From Creditor Ronald Wojciechowski to Judge filed by Ronald Wojciechowski . (RQC)
35906/01/2016 at 11:39:44 3Reply Supporting Medallic Art Company, LLC's Motion for Order Under Bankruptcy Rule 2004 and Request for Inspection (Related document(s)284 Motion, 319 Objection)... Filed by Jerry N Stehlik on behalf of Medallic Art Company, LLC. (Stehlik, Jerry)
--06/01/2016 at 12:10:10 ---Minutes. Hearing Held. Appearances: Martin Smith for the United States Trustee, Jeffrey McMeel, Todd Howard. Order to be entered following show cause hearing. (related document(s): 213 Order to Show Cause) (MJB )
--06/01/2016 at 12:10:49 ---Minutes. Hearing Held. Appearances: Martin Smith for the United States Trustee, Jeffrey McMeel, Todd Howard. Order to be entered following show cause hearing. (related document(s): 214 Order to Show Cause) (MJB )
--06/01/2016 at 12:12:26 ---Minutes. Hearing Held. Appearances: Mark Gearin, Mike Northrup. Matter continued. (related document(s): 103 Motion filed by Mark Thomas Calvert) Appearance : Michael J Gearin Continued Hearing scheduled for 06/03/2016 at 01:30 PM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
--06/01/2016 at 12:10:49 ---Minutes. Hearing Held. Appearances: Martin Smith for the United States Trustee, Jeffrey McMeel, Todd Howard. Order to be entered following show cause hearing. (related document(s): 214 Order to Show Cause) (MJB )
--06/01/2016 at 12:10:10 ---Minutes. Hearing Held. Appearances: Martin Smith for the United States Trustee, Jeffrey McMeel, Todd Howard. Order to be entered following show cause hearing. (related document(s): 213 Order to Show Cause) (MJB )
--06/01/2016 at 12:09:29 ---Minutes. Hearing Held. Appearances: Martin Smith for the United States Trustee, Jeffrey McMeel, Todd Howard. Order to be entered following show cause hearing. (related document(s): 196 Order to Show Cause) (MJB )
35805/31/2016 at 17:51:49 ---Transcript regarding Hearing Held 05/27/2016 RE: Excerpt of hearing: Testimony of Ross Hansen. Remote electronic access to the transcript is restricted until 08/29/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Shari L. Wheeler for a copy, Telephone number 425.433.8064 or email Shari at AhearnAndAssoc@comcast.net.. Notice of Intent to Request Redaction Deadline Due By 6/7/2016. Redaction Request Due By 06/21/2016. Redacted Transcript Submission Due By 07/1/2016. Transcript access will be restricted through 08/29/2016. (Transcriber - Wheeler, Shari)
35705/31/2016 at 15:40:50 1Withdrawal of Claim Nos. 551 (CHARLES MARTZ)
35605/31/2016 at 10:54:48 11Supplemental Filing of Redlined Proposed Order. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)200 Motion to Sell Free and Clear of Liens). (Gearin, Michael)
--05/31/2016 at 14:20:12 ---Trustee's Oral Motion to Compel Ross Hansen's cooperation. . The Hearing date is set for 6/3/2016 at 01:30 PM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB)
--05/31/2016 at 08:58:12 ---Minutes. Hearing Held. Matter continued. (related document(s): 200 Motion to Sell Free and Clear of Liens filed by Mark Thomas Calvert) Continued Hearing scheduled for 05/31/2016 at 01:00 PM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
35505/29/2016 at 21:29:16 9BNC Certificate of Notice (Related document(s)328 Order GENERIC). Notice Date 05/29/2016. (Admin.)
35405/28/2016 at 11:14:05 1Withdrawal of Claim Nos. 260 (Albert Chrzanowski)
--05/28/2016 at 14:07:59 ---Audio CD Request. Hearing Date and Time: 05/27/16, 12:00 p.m. hearing. Other Info: Transcript ordered expedited. Please call Ahearn & Associates, Inc., when ready for pickup at 425.433.8064.. Requested by: Michael Gearin, representing the trustee.. Please expedite this request. If the audio cannot be emailed, I would like to pick up the CD on Tuesday morning, 5/31, if at all possible. (Transcriber - Wheeler, Shari)
35305/27/2016 at 21:30:54 48BNC Certificate of Notice (Related document(s)308 Miscellaneous Mailing of PDF Document by the BNC). Notice Date 05/27/2016. (Admin.)
35205/27/2016 at 17:02:02 ---Document SEALED per Order #328.. (Related document(s) 329 Motion to Seal Document). (SRG)
35105/27/2016 at 17:01:06 ---Document SEALED per Order #328.. (Related document(s) 329 Motion to Seal Document). (SRG)
35005/27/2016 at 16:59:44 ---Document SEALED per Order #328 (Related document(s) 329 Motion to Seal Document). (SRG)
34905/27/2016 at 16:58:38 ---Document SEALED per Order #328. (Related document(s) 329 Motion to Seal Document). (SRG)
34805/27/2016 at 16:57:15 ---Document SEALED per Order #328. (Related document(s) 329 Motion to Seal Document). (SRG)
34705/27/2016 at 16:55:07 ---Document SEALED per Order # 328.. (Related document(s) 329 Motion to Seal Document). (SRG)
34605/27/2016 at 16:53:07 ---Document SEALED per Order #328.. (Related document(s) 329 Motion to Seal Document). (SRG)
34505/27/2016 at 16:52:19 ---Document SEALED per order #328.. (Related document(s) 329 Motion to Seal Document). (SRG)
34405/27/2016 at 16:49:43 68Declaration of Daniel J. Bugbee in Support of Motion to Determine Applicability of Automatic Stay (Related document(s)337 Motion). Proof of Service. Filed by Dominique R Scalia on behalf of Diane Erdmann. (Attachments: # 1 Exhibit A through E # 2 Exhibit F through J) (Scalia, Dominique)
34305/27/2016 at 16:45:48 ---Document SEALED per Order #328. (Related document(s) 329 Motion to Seal Document). (SRG)
34205/27/2016 at 16:45:04 ---Document SEALED per Order #328. (Related document(s) 329 Motion to Seal Document). (SRG)
34105/27/2016 at 16:44:05 8Proof of Service . Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Related document(s)335 Application to Employ, 336 Hearing Notice). (Northrup, Mark)
34005/27/2016 at 16:43:31 ---Document SEALED per Order #328. (Related document(s) 329 Motion to Seal Document). (SRG)
33905/27/2016 at 16:42:31 ---Document SEALED per Order #328. (Related document(s) 329 Motion to Seal Document). (SRG)
33805/27/2016 at 16:40:07 ---Document SEALED Per Order #328 . (Related document(s) 329 Motion to Seal Document). (SRG)
33705/27/2016 at 16:39:20 14Motion to Determine Applicability of Automatic Stay. Proof of Service. Filed by Dominique R Scalia on behalf of Diane Erdmann The Hearing date is set for 6/17/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 6/10/2016. (Attachments: # 1 Proposed Order Determining Applicability of Automatic Stay) (Scalia, Dominique)
33605/27/2016 at 16:37:25 2Notice of Hearing on Motion for Final Order Authorizing Employment of Counsel for the Official Unsecured Creditors' Committee (Related document(s)335 Application to Employ). Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
33505/27/2016 at 16:35:40 12Application to Employ Miller Nash Graham & Dunn LLP as Counsel to the Official Unsecured Creditors' Committee (Motion for Final Order Authorizing Employment of Counsel for the Official Unsecured Creditors' Committee)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee The Hearing date is set for 6/17/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 6/10/2016. (Attachments: # 1 Proposed Order) (Northrup, Mark)
33405/27/2016 at 16:33:08 ---Document SEALED Per Order #328. (Related document(s) 329 Motion to Seal Document). (SRG)
33305/27/2016 at 16:31:41 ---Document SEALED Per Order #328. (Related document(s) 329 Motion to Seal Document). (SRG)
33205/27/2016 at 16:30:23 ---Document SEALED Per Order #328. (Related document(s) 329 Motion to Seal Document). (SRG)
33105/27/2016 at 16:29:06 ---Document SEALED Per Order # 328. (Related document(s) 329 Motion to Seal Document). (SRG)
33005/27/2016 at 16:27:55 ---Document SEALED. Per Order #328. (Related document(s) 329 Motion to Seal Document). (SRG)
32905/27/2016 at 16:19:03 ---Motion to Seal Document (Administrative Motion Entry). . Filed by . (SRG)
32805/27/2016 at 15:52:38 7ORDER Following Hearing On ORDER To Show Cause Why Sanctions Should Not Be Imposed And Amended ORDER To Show Cause RE Civil Contempt (Related document(s)189 Motion, 196 Order to Show Cause, 213 Order to Show Cause, 214 Order to Show Cause, 218 Proof of Service). (RQC)
32705/27/2016 at 14:43:23 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 324
32605/27/2016 at 14:43:22 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Neu, David. Related document 323
32505/27/2016 at 14:31:01 4Declaration of David C. Neu in Support of Ex Parte Motions for Examination of Olympic Trading Corporation and Michael Parish Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016 (Related document(s)323 Application for FRBP 2004 Examination, 324 Application for FRBP 2004 Examination)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Neu, David)
32405/27/2016 at 14:27:57 6Ex Parte Application for FRBP 2004 Examination of Olympic Trading Corporation.. Filed by David C Neu on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Neu, David)
32305/27/2016 at 14:26:03 6Ex Parte Application for FRBP 2004 Examination of Michael Parish.. Filed by David C Neu on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Neu, David)
32205/27/2016 at 14:06:51 3ORDER on Landlord's Emergency Motion to Compel Immediate and Ongoing Compliance with Lease Agreement, and For Adequate Protection and Assurances (Related Doc # 143) . (RQC)
32105/27/2016 at 14:02:54 2Submitted But Not Entered (Related document(s)284 Motion). (RQC)
32005/27/2016 at 10:36:58 1Notice of Appearance Filed by Jonathan A Sprouffske on behalf of Robert Graham. (Sprouffske, Jonathan)
31905/27/2016 at 10:20:04 3Objection of Chapter 11 Trustee to Medallic Art Company LLC's Ex Parte Motion for Order Compelling Production of Documents (Related document(s)284 Motion, 316 Received UNSIGNED Order). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
31805/27/2016 at 09:33:45 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 143
--05/27/2016 at 12:25:57 ---Minutes. Hearing Held. Appearances: Mary Jo Heston, Michael Gearin. Order to be entered. (related document(s): 143 Motion filed by Gatewood-California, LLC) (MJB )
--05/27/2016 at 11:04:45 ---Minutes. Hearing Held. Matter continued to allow for sale auction. (related document(s): 200 Motion to Sell Free and Clear of Liens filed by Mark Thomas Calvert) Continued Hearing scheduled for 05/27/2016 at 12:00 PM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
--05/27/2016 at 14:26:37 ---Minutes. Hearing Held. Appearances: Michael Gearin, Mark Northrup. Matter continued. (related document(s): 101 Motion filed by Mark Thomas Calvert) Continued Hearing scheduled for 06/03/2016 at 01:30 PM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
31705/26/2016 at 21:29:50 3BNC Certificate of Notice (Related document(s)301 Letter from Court Requesting Fee). Notice Date 05/26/2016. (Admin.)
31605/26/2016 at 16:53:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Stehlik, Jerry. Related document 284
31505/26/2016 at 14:40:59 1Request for Special Notice. Filed by Allen Larson . (RQC)
31405/26/2016 at 10:44:10 2Submitted But Not Entered (Related document(s)143 Motion). (RQC)
31305/26/2016 at 10:40:18 2Letter From Chambers To John Rizzardi. (Related document(s)310 Letter From Attorney to Judge). (MJB)
--05/26/2016 at 10:09:55 ---Minutes. Hearing Held. Appearances: Michael Gearin, Mark Northrup. Matter continued. (related document(s): 104 Application to Employ filed by Mark Thomas Calvert) Continued Hearing scheduled for 06/03/2016 at 01:30 PM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
31205/25/2016 at 17:22:38 6Declaration of Mark D. Northrup in Support of Statement of the Official Unsecured Creditors' Committee Regarding Proposed Sale of Texas Assets (Related document(s)200 Motion to Sell Free and Clear of Liens, 311 Statement)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
31105/25/2016 at 17:20:09 3Statement of the Official Unsecured Creditors' Committee Regarding Proposed Sale of Texas Assets (Related document(s)200 Motion to Sell Free and Clear of Liens)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
31005/25/2016 at 16:09:21 1Letter From Attorney to Judge: Request to Appear Telephonically at 5-26-16 Hearing. Filed by John R Rizzardi on behalf of Ira Green, Inc.. (Related document(s)200 Motion to Sell Free and Clear of Liens, 203 Hearing Notice). (Rizzardi, John)
30905/25/2016 at 14:33:40 5Pro Hac Vice Application .. Filed by John R Rizzardi on behalf of Ira Green, Inc. (Attachments: # 1 Proposed Order) (Rizzardi, John)
30805/25/2016 at 14:08:38 46Sent to BNC for Mailing (Notice of Transmittal of Appeal to BAP and Notice of Electronic Filing to Pro se Jeffrey Mark McMeel c/o 900 Jefferson St. SE Olympia, WA. 98501) BK Internal Appeal No: 16-S009 (Related document(s)300 Notice of Appeal and Statement of Election). (RQC)
30705/25/2016 at 13:52:48 41WAW internal appeal #: 16-S009. Bankruptcy Case #: 16-11767. Adversary Case #: N/A . Date of Transmittal to BAP and Service to Parties: 05/25/2016. Bankruptcy Judge: Christopher M Alston. Date notice of appeal filed: 05/23/2016. Date of entry of order being appealed: ORDER Under Appeal Not entered as of 05/25/2016. Appeal filing fee paid: n. Date bankruptcy filed: 04/01/2016. Pro se parties: y. Motion for leave to appeal: n. Related cross appeal(s): n.

Notice of Transmittal of Appeal to BAP . A Notice of Appeal has been filed by Pro se Jeffrey Mark McMeel with the Clerk of the U.S. Bankruptcy Court. The U.S. Bankruptcy Court has assigned an internal appeal number of 16-S009. Any further documents related to the appeal must include this internal number. Any party desiring to object to the referral to BAP must do so in conformity with the BAP rules. Questions should be directed to BAP at (626) 229-7225. Transcript requests should be directed to one of the Approved Transcription Agencies posted on the court website at www.wawb.uscourts.gov. Note: a cross-appeal has its own fee and will receive its own internal case number . Sent to BNC for Mailing to Pro se Jeffrey Mark McMeel. (RQC)

30605/25/2016 at 13:33:46 58Declaration of Mark Calvert in Support of Trustee's Reply in Support of Motion for Order Approving Sale (Related document(s)303 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Gearin, Michael)
30505/25/2016 at 13:31:45 33Declaration of Tom Tucker in Support of Trustee's Reply in Support of Motion for Order Approving Sale (Related document(s)303 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Gearin, Michael)
30405/25/2016 at 13:29:05 6Declaration of Paul Roderick in Support of Trustee's Reply in Support of Motion for Order Approving Sale (Related document(s)303 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Gearin, Michael)
30305/25/2016 at 13:24:03 18Trustee's Reply in Support of Motion for Order Approving Sale (Related document(s)200 Motion to Sell Free and Clear of Liens, 250 Objection, 281 Objection, 288 Objection, 289 Declaration, 291 Response, 292 Objection, 293 Objection, 294 Objection, 295 Motion, 296 Objection, 297 Objection, 298 Response). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Proposed Order) (Gearin, Michael)
30205/25/2016 at 10:13:37 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 143
--05/25/2016 at 14:36:47 ---Receipt of filing fee for Pro Hac Vice Application(16-11767-CMA) [motion,1990] ( 150.00). Receipt number 22329913. Fee amount $ 150.00. (U.S. Treasury)
30105/24/2016 at 15:46:58 1Letter from Court Requesting Fee of $298.00 Appeal Fee, BK Internal Appeal No: 16-S009 (Related document(s)300 Notice of Appeal). Fee due by 6/7/2016. (RQC)
30005/24/2016 at 15:41:31 9Notice of Appeal/Notice by Jeffrey Mark McMeel to Civil Contempt Charges by Martin L. Smith and Christopher M. Alston on May 20, 2016. Re: BK Internal Appeal No: 16-S009. Fee Due $ 298 . Filed by Jeffrey Mark McMeel . Record Transmission due by 6/20/2016. (Appellant is filing the notice of appeal prior to the entry of the final order/judgement; no document number is referred to in the notice of appeal, and no copy of any order is attached.)(RQC)
29905/24/2016 at 12:23:32 1Mediation Certification Filed by Neu, David
29805/24/2016 at 11:12:59 1Response to Sale (Related document(s)200 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Mark McGarry. (RQC)
29705/24/2016 at 11:10:59 1Objection to Sale (Related document(s)200 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Roger Bailey. (RQC)
29605/24/2016 at 11:09:21 2Opposition to Sale (Related document(s)200 Motion to Sell Free and Clear of Liens). .. Filed by Creditor George R McDowell. (RQC)
29505/24/2016 at 10:10:24 13Objection to Discharge of Certain Assets in The Debtors Control and Motion for an ORDER Compelling Trustee to Comply. . Filed by Creditor Rayburn D Polland Jr. (Attachments: # 1 Notice of Objection and Motion with Certificate of Service) (RQC)
--05/24/2016 at 11:37:02 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
29405/23/2016 at 16:50:39 3Limited Objection to Trustees Motion for Order Approving the Sale of the Debtors Tomball, Texas Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances; Approving the Assumption and Assignment to Buyer of Certain of the Debtors Executory Contracts; and Granting Other Relief (Related document(s)200 Motion to Sell Free and Clear of Liens)... Filed by John R Rizzardi on behalf of Ira Green, Inc.. (Rizzardi, John)
29305/23/2016 at 16:18:26 4Objection to Sale (Related document(s)200 Motion to Sell Free and Clear of Liens). .. Filed by Creditor David Cole. (RQC)
29205/23/2016 at 15:38:58 8Objection of Harris County Texas to Trustee's Motion for Order Approving the Sale of the Debtor's Tomball, Texas Assets free & Clear of all Liens, Claims, Interests (Related document(s)200 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by Sarah Weaver on behalf of Harris County. (Attachments: # 1 Exhibit) (Weaver, Sarah)
29105/23/2016 at 15:00:22 5Response to (Related document(s)200 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Dwayne Skow. (RQC)
29005/23/2016 at 14:52:13 1Change of Address for Creditor Jeffrey Kocher Filed by Jeffrey Kocher. (RQC)
28905/23/2016 at 14:47:38 4Declaration of Ross B. Hansen (Related document(s)200 Motion to Sell Free and Clear of Liens)... Filed by Jerry N Stehlik on behalf of Medallic Art Company, LLC. (Stehlik, Jerry)
28805/23/2016 at 14:46:07 5Objection by Medallic Art Company, LLC to the Proposed Sale of Debtor's Tomball, Texas Assets (Related document(s)200 Motion to Sell Free and Clear of Liens)... Filed by Jerry N Stehlik on behalf of Medallic Art Company, LLC. (Stehlik, Jerry)
28705/23/2016 at 14:38:58 9Stipulated Protective ORDER (Related document(s)269 Stipulation). (RQC)
28605/23/2016 at 14:36:41 25Letter From Attorney to Judge: Christopher M. Alston. Filed by Jerry N Stehlik on behalf of Medallic Art Company, LLC. (Related document(s)284 Motion). (Attachments: # 1 motion # 2 proposed order # 3 Hansen declaration # 4 Exhibit A # 5 Exhibit B # 6 Exhibit C) (Stehlik, Jerry)
28505/23/2016 at 14:33:45 18Declaration of Ross B. Hansen (Related document(s)284 Motion)... Filed by Jerry N Stehlik on behalf of Medallic Art Company, LLC. (Attachments: # 1 Exhibit A to Hansen Declaration # 2 Exhibit B to Hansen Declaration # 3 Exhibit C to Hansen Declaration) (Stehlik, Jerry)
28405/23/2016 at 14:31:32 6Ex Parte Motion Motion for order compelling production of documents and authorizing depositions.. Filed by Jerry N Stehlik on behalf of Medallic Art Company, LLC (Attachments: # 1 Proposed Order Compelling Production of Documents and Authorizing Depositions) (Stehlik, Jerry)
--05/23/2016 at 12:12:44 ---Audio CD Request. Hearing Date and Time: 05/20/16 at 9:30 a.m.. Other Info: Please expedite this request. If the audio cannot be emailed, please call Shari when ready to be picked up at 425.433.8064... Requested by: Michael Gearin, representing the Chapter 11 Trustee.. Please expedite this request. (Transcriber - Wheeler, Shari)
28305/20/2016 at 11:23:03 2Notice of Appearance of Todd Howard, Next Friend, for Jeffrey Mark McMeel with Certificate of Service. Filed by Jeffrey Mark McMeel . (RQC)
28205/20/2016 at 11:20:59 11Thurston County Record 4501479. Declaration of Objection to Show Cause, Appointment Affidavits-Form 61, Ex Parte Order of Judgement, Oath of Office (Related document(s)214 Order to Show Cause). Proof of Service. Filed by Jeffrey Mark McMeel Jeffrey Mark McMeel . (RQC)
28105/20/2016 at 11:01:34 1Opposition to The Proposed Sale (Related document(s)200 Motion to Sell Free and Clear of Liens). .. Filed by Creditor James F McIntosh. (RQC)
28005/20/2016 at 10:16:32 2Change of Address for Creditor Stehen Manuel Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
27905/20/2016 at 10:14:04 2Change of Address for Creditor Robert McCrary Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
27805/20/2016 at 10:09:58 2Change of Address for Creditor Kerry Reeder Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
27705/20/2016 at 10:06:01 2Change of Address for Creditor Mel Meyer Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
27605/20/2016 at 10:03:41 2Change of Address for Creditor John Alexander Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
27505/20/2016 at 10:01:14 2Change of Address for Creditor Robert Norton Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
27405/20/2016 at 09:59:06 2Change of Address for Creditor John Walsh Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
27305/20/2016 at 09:56:49 2Change of Address for Creditor Howard Weber Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
27205/20/2016 at 09:53:28 2Change of Address for Creditor Jeff Troupe Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
27105/19/2016 at 13:45:26 55Proof of Service Amended Order Granting Trustee's Motion for Case Management Order. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)232 Order GENERIC). (Gearin, Michael)
27005/19/2016 at 13:44:19 9Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Bugbee, Daniel. Related document 269
26905/19/2016 at 13:00:38 1Stipulation by and between Trustee and Diane Erdmann. Filed by Daniel J Bugbee on behalf of Diane Erdmann. (Bugbee, Daniel)
--05/19/2016 at 15:53:06 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
--05/19/2016 at 14:25:06 ---Notice to Court of Intent to Argue. Date of Hearing: 5/26/2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)200 Motion to Sell Free and Clear of Liens, 203 Hearing Notice). (Gearin, Michael)
--05/19/2016 at 08:53:03 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
--05/19/2016 at 15:53:06 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
--05/19/2016 at 08:53:03 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
26805/18/2016 at 17:50:21 1Withdrawal of Claim Nos. 1992 (P.O. BOX 335)
26705/18/2016 at 15:35:03 2Letter From Chambers To: Counsel for Trustee (Related document(s)260 Letter From Attorney to Judge). (EA)
26605/18/2016 at 14:19:09 2ORDER Granting Ex Parte Motion for Relief from Deadline to Mail Amended ORDER Granting Trustee's Motion for Case Management ORDER (Related Doc # 259) . (RQC)
26505/18/2016 at 06:18:10 ---Transcript regarding Hearing Held 05/11/2016 RE: 341 Meeting of Creditors. Remote electronic access to the transcript is restricted until 08/16/2016. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Contact the Court Reporter/Transcriber Shari L. Wheeler for a copy, Telephone number 425.433.8064 or email AhearnAndAssoc@comcast.net.. Notice of Intent to Request Redaction Deadline Due By 5/25/2016. Redaction Request Due By 06/8/2016. Redacted Transcript Submission Due By 06/20/2016. Transcript access will be restricted through 08/16/2016. (Transcriber - Wheeler, Shari)
26205/17/2016 at 15:10:43 2Final ORDER Authorizing Employment of K&L Gates LLP as Attorney for Trustee (Related Doc # 105) . (RQC)
26105/17/2016 at 15:09:38 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Peterson, Brian. Related document 259
26005/17/2016 at 15:03:47 1Letter From Attorney to Judge: . Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Related document(s)101 Motion, 103 Motion, 104 Application to Employ, 143 Motion, 256 Submitted But Not Entered, 257 Submitted But Not Entered, 258 Submitted But Not Entered). (Peterson, Brian)
25905/17/2016 at 14:38:48 6Ex Parte Motion for Relief from Deadline to Mail Amended Order Granting Trustee's Motion for Case Management Order.. Filed by Brian T Peterson on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Peterson, Brian)
25805/17/2016 at 11:08:27 2Submitted But Not Entered (Related document(s)104 Application to Employ). (RQC)
25705/17/2016 at 11:07:23 5Submitted But Not Entered (Related document(s)103 Motion). (Attachments: # 1 Exhibit A) (RQC)
25605/17/2016 at 11:06:20 2Submitted But Not Entered (Related document(s)101 Motion). (RQC)
--05/17/2016 at 11:09:03 ---DOCKETED IN ERROR: Hearing to be held. Minutes. Hearing Not Held. Order to be entered pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): 104 Application to Employ filed by Mark Thomas Calvert) (MJB ) Modified on 5/17/2016 to reflect docketed in error. (Brannon, Morgan).
--05/17/2016 at 11:30:38 ---Minutes. Hearing Held. Appearances: Dan Bugbee, Todd Tracy, Mike Gearin, Mark Northrup. Matter continued. (related document(s): 103 Motion filed by Mark Thomas Calvert) Continued Hearing scheduled for 05/20/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
--05/17/2016 at 11:14:16 ---Hearing Held. Appearances: Todd Tracy, Dan Bugbee, Mike Gearin, Mark Northrup. Matter continued. (related document(s): 101 Motion filed by Mark Thomas Calvert) Continued Hearing scheduled for 05/20/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB ) Modified on 5/17/2016 to correct appearances.
--05/17/2016 at 08:53:43 ---Request for Special Notice Filed by Harris County.(Linebarger Goggan Blair & Sampson)
--05/17/2016 at 11:14:59 ---DOCKETED IN ERROR: Hearing to be held. Minutes. Hearing Not Held. Order to be entered pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): 101 Motion filed by Mark Thomas Calvert) (MJB ) Modified on 5/17/2016 to reflect docketed in error.
--05/17/2016 at 11:14:16 ---DOCKETED IN ERROR: Hearing to be held. Minutes. Hearing Held. Appearances: Todd Tracy, Dan Bugbee, Mike Gearin, Mark Northrup. Matter continued. (related document(s): 101 Motion filed by Mark Thomas Calvert) Continued Hearing scheduled for 05/20/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB ) Modified on 5/17/2016 to reflect docketed in error. (Brannon, Morgan).
--05/17/2016 at 11:09:03 ---Minutes. Hearing Not Held. Order to be entered pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): 104 Application to Employ filed by Mark Thomas Calvert) (MJB )
--05/17/2016 at 11:08:31 ---Minutes. Matter continued. (related document(s): 104 Application to Employ filed by Mark Thomas Calvert) Continued Hearing scheduled for 05/20/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
--05/17/2016 at 11:14:59 ---DOCKETED IN ERROR: Hearing to be held. Minutes. Hearing Not Held. Order to be entered pursuant to Local Bankruptcy Rule 9013-1(f)(2). (related document(s): 101 Motion filed by Mark Thomas Calvert) (MJB ) Modified on 5/17/2016 to reflect docketed in error.
--05/17/2016 at 14:17:57 ---Notice to Court of Intent to Argue. Date of Hearing: 5/20/2016. Filed by Martin L. Smith on behalf of United States Trustee. (Related document(s)196 Order to Show Cause). (Smith, Martin)
--05/17/2016 at 11:08:31 ---Minutes. Matter continued. (related document(s): 104 Application to Employ filed by Mark Thomas Calvert) Continued Hearing scheduled for 05/20/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (MJB )
--05/17/2016 at 08:53:43 ---Request for Special Notice Filed by Harris County.(Linebarger Goggan Blair & Sampson)
25505/16/2016 at 15:53:03 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 105
25405/16/2016 at 15:53:03 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 104
25305/16/2016 at 15:53:03 5Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 103
25205/16/2016 at 15:53:03 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 101
25105/16/2016 at 15:30:46 2Declaration of No Objection (Related document(s)101 Motion, 103 Motion, 104 Application to Employ, 105 Application to Employ)... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
25005/16/2016 at 12:37:01 1Opposition to Sale (Related document(s)200 Motion to Sell Free and Clear of Liens). .. Filed by Creditor Dewey Greer. (RQC)
--05/16/2016 at 13:57:33 ---Statement Adjourning 341(a) Meeting of Creditors as concluded. Filed by United States Trustee. (UST Staff - Scarberry, Kathryn)
--05/16/2016 at 10:12:36 ---Notice to Court Unopposed Motion, Order to be Submitted. Hearing Originally Scheduled for: 5/20/2016. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)101 Motion, 103 Motion, 104 Application to Employ, 105 Application to Employ). (Gearin, Michael)
--05/16/2016 at 10:55:30 ---Notice to Court of Intent to Argue. Date of Hearing: 5/20/2016. Filed by Mary Jo Heston on behalf of Gatewood-California, LLC. (Related document(s)143 Motion, 149 Hearing Notice). (Heston, Mary Jo)
24905/15/2016 at 07:57:35 1Withdrawal of Claim Nos. 902 (Robert W Staab)
24805/14/2016 at 21:27:13 5BNC Certificate of Notice (Related document(s)240 Order Setting Deadlines or Evidentiary Hearing). Notice Date 05/14/2016. (Admin.)
24705/13/2016 at 21:30:58 6BNC Certificate of Notice (Related document(s)232 Order GENERIC). Notice Date 05/13/2016. (Admin.)
24605/13/2016 at 16:49:54 12Declaration of Annette Trunkett in Support of Response to Landlord's Emergency Motion to Compel Immediate and Ongoing Compliance with Lease Agreement, and for Adequate Protection and Assurances (Related document(s)244 Response, 245 Declaration). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
24505/13/2016 at 16:37:01 4Declaration of Mark Calvert in Support of Response to Landlord's Emergency Motion to Compel Immediate and Ongoing Compliance with Lease Agreement, and for Adequate Protection and Assurances (Related document(s)143 Motion, 244 Response)... Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
24405/13/2016 at 16:35:22 7Response to Landlord's Emergency Motion to Compel Immediate and Ongoing Compliance with Lease Agreement, and for Adequate Protection and Assurances (Related document(s)143 Motion). Proof of Service. Filed by David C Neu on behalf of Mark Thomas Calvert. (Neu, David)
24305/13/2016 at 16:29:35 2Proof of Service Amended Notice Regarding (A) Executory Contracts to be Assumed and Assigned in Connection with Sale of the Debtors Tomball, Texas Assets; (B) Amounts Required to Cure Defaults under Such Contracts; and (C) Related Procedures. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)242 Generic Notice). (Gearin, Michael)
24205/13/2016 at 16:24:16 6Amended Notice of Notice Regarding (A) Executory Contracts to be Assumed and Assigned in Connection with Sale of the Debtors Tomball, Texas Assets; (B) Amounts Required to Cure Defaults under Such Contracts; and (C) Related Procedures (Related document(s)200 Motion to Sell Free and Clear of Liens, 201 Declaration, 202 Declaration, 203 Hearing Notice, 238 Generic Notice). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
24105/12/2016 at 21:27:42 4BNC Certificate of Notice (Related document(s)220 Miscellaneous Mailing of PDF Document by the BNC). Notice Date 05/12/2016. (Admin.)
24005/12/2016 at 13:56:36 3ORDER Setting Deadlines/Evidentiary Hearing. Evidentiary hearing to determine ownership of funds held in trust by Todd Tracy and the extent of the estate's interest in the funds. Hearing scheduled for 6/22/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (SLA) Modified on 5/13/2016 to add additional information. (Brannon, Morgan).
23905/12/2016 at 12:07:34 2Proof of Service of Notice Regarding (A) Executory Contracts to be Assumed and Assigned in Connection with Sale of the Debtors Tomball, Texas Assets; (B) Amounts Required to Cure Defaults under Such Contracts; and (C) Related Procedures. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)238 Generic Notice). (Gearin, Michael)
23805/12/2016 at 11:31:02 4Notice of Notice Regarding (A) Executory Contracts to be Assumed and Assigned in Connection with Sale of the Debtors Tomball, Texas Assets; (B) Amounts Required to Cure Defaults under Such Contracts; and (C) Related Procedures (Related document(s)200 Motion to Sell Free and Clear of Liens, 201 Declaration, 202 Declaration, 203 Hearing Notice). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
23705/11/2016 at 21:30:43 4BNC Certificate of Notice (Related document(s)214 Order to Show Cause). Notice Date 05/11/2016. (Admin.)
23605/11/2016 at 21:30:43 4BNC Certificate of Notice (Related document(s)213 Order to Show Cause). Notice Date 05/11/2016. (Admin.)
23505/11/2016 at 15:45:04 8"An Act Providing for The Better Organization of The Treasury Department, May 15, 1820" and "Appointment Affidavits" Form 61 and Declaration. With Certificate of Service. Filed by Jeffrey Mark McMeel . (RQC)
23405/11/2016 at 15:42:11 19Special Power of Attorney. With Certificate of Service. Filed by Jeffrey Mark McMeel . (RQC)
23305/11/2016 at 15:39:48 4By Restricted Appearance. Notice of Declaration and Response to Amended Ex Parte ORDER to Show Cause Re Civil Contempt of Jeffrey Mark McMeel. With Certificate of Service. Filed by Jeffrey Mark McMeel . (RQC)
23205/11/2016 at 15:22:11 4Amended ORDER Granting Trustee's Motion for Case Management ORDER (Related document(s)98 Motion, 210 Order Re Motion to). (RQC)
23105/11/2016 at 13:51:17 2Notice of Appearance and Request for Special Notice. Filed by Lawrence K Engel on behalf of Chris A. Trivelas. (Engel, Lawrence)
23005/11/2016 at 12:15:12 2Change of Address for Creditor Boonstra Filed by James Boonstra. (RQC)
22905/11/2016 at 09:45:40 55Proof of Service . Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)203 Hearing Notice). (Gearin, Michael)
22805/10/2016 at 15:15:19 2ORDER Granting Ex Parte Motion to Shorten Time (Related Doc # 208) (RE: related document(s)200 Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f) Tomball, Texas Assets. Approving the Assumption and Assignment of Certain Executory Contracts; and Granting other Related Relief. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 5/26/2016 at 01:30 PM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/23/2016. (Attachments: # 1 Proposed Order)). (RQC)
22705/10/2016 at 12:02:58 58Balance of Schedules Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)1 Chapter 11 Voluntary Petition, 68 Order for Extension of Time to File Schedules Statement and or Plan). (Attachments: # 1 Schedule B2.3 # 2 Schedule B2.4 # 3 Schedule B3.7 # 4 Schedule B7.14 # 5 Schedule B13.26a) (Gearin, Michael) Modified--Missing Debtor's Signature, see page 14--on 5/11/2016 (Cacho, Renato).
22605/10/2016 at 11:57:30 3Balance of Schedules Schedule H: Codebtors. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael) Modified--Missing form #202 Declaration--on 5/11/2016 (Cacho, Renato).
22505/10/2016 at 11:56:40 5Balance of Schedules Schedule G: Executory Contracts and Unexpired Leases. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Schedule G2) (Gearin, Michael) Modified--Missing form #202 Declaration--on 5/11/2016 (Cacho, Renato).
22405/10/2016 at 11:54:48 68Balance of Schedules Schedule E/F: Creditors who have Unsecured Claims. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Schedule EF2.3) (Gearin, Michael) Modified--Missing form #202 Declaration--on 5/11/2016 (Cacho, Renato).
22305/10/2016 at 11:52:54 6Balance of Schedules Schedule D: Creditors who have Claims Secured by Property. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Schedule D1.2) (Gearin, Michael) Modified--Missing form #202 Declaration--on 5/11/2016 (Cacho, Renato).
22205/10/2016 at 11:51:03 446Balance of Schedules Schedule A/B: Assets - Real and Personal Property. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Schedule 1.3 # 2 Schedule 2.7 # 3 Schedule 5.19 # 4 Schedule 5.20 # 5 Schedule 5.21 # 6 Schedule 7.39 # 7 Schedule 7.40 # 8 Schedule 7.41 # 9 Schedule 8.47 # 10 Schedule 8.50 # 11 Schedule 9.55) (Gearin, Michael) Modified--Missing form #202 Declaration--on 5/11/2016 (Cacho, Renato).
22105/10/2016 at 11:43:42 3Balance of Schedules Global Notes Regarding Bankruptcy Schedules and Statements and Summary of Assets and Liabilities for Non-Individuals. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Summary of Assets and Liabilities) (Gearin, Michael) Modified--Missing form #202 Declaration--on 5/11/2016 (Cacho, Renato).
22005/10/2016 at 10:01:24 2Sent to BNC for Mailing (Related document(s)212 Order Re Motion to Withdraw as Attorney). (RQC)
21905/10/2016 at 09:33:01 6By Restricted Appearance, "An Act Providing for The Better Organization of The Treasury Department, May 15, 1520 with Certificate of Service. Filed by Jeffrey Mark McMeel . (RQC)
21805/10/2016 at 09:04:41 1Proof of Service . Filed by United States Trustee. (Related document(s)213 Order to Show Cause, 214 Order to Show Cause). (UST Staff - Scarberry, Kathryn)
21705/09/2016 at 13:49:32 3Notice of Appearance Filed by Damien A Lee on behalf of EEOC. (Lee, Damien)
21605/09/2016 at 12:46:35 4Proof of Service . Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)208 Motion to Shorten Time). (Gearin, Michael)
21505/09/2016 at 12:41:34 3Amended Notice of Appearance Filed by Bruce W. Leaverton on behalf of The Kavli Foundation. (Leaverton, Bruce)
21405/09/2016 at 12:20:55 2ORDER to Show Cause--"Mailed to Jeffrey Mark McMeel at c/o 900 Jefferson St SE, Olympia, WA 98501 (his address), on May 9,2016, via the BNC". (Related document(s)171 Document, 172 Document, 173 Document, 174 Document, 175 Document, 176 Document, 177 Document, 178 Document). Show Cause hearing date is set for 5/20/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (RQC) Modified on 5/10/2016 (Cacho, Renato).
21305/09/2016 at 12:16:27 2Amended Ex Parte ORDER to Show Cause for RE: Civil Contempt of Jeffrey Mark McMeel (Related document(s)196 Order to Show Cause). Show Cause hearing date is set for 5/20/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (RQC)
21205/09/2016 at 12:14:03 2ORDER Authorizing The Tracy Law Group PLLC to Withdraw as Counsel to The Debtor (Related Doc # 76) . (RQC)
21105/09/2016 at 12:07:10 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 208
21005/09/2016 at 11:26:41 4ORDER Granting Trustee's Motion for Case Management ORDER (Related Doc # 98) . (RQC)
20905/09/2016 at 11:24:35 6Stipulated ORDER Approving Production Agreement (Related document(s)199 Stipulation). (RQC)
20805/09/2016 at 11:22:08 5Ex Parte Motion to Shorten Time on Motion for Order Approving the Sale of the Debtors Tomball, Texas Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances; Approving the Assumption and Assignment of Certain of the Debtors Executory Contracts; and Granting other Related Relief.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
20705/09/2016 at 09:29:13 3Notice of Appearance Filed by Bruce W. Leaverton on behalf of The Kavli Foundation. (Leaverton, Bruce)
20605/08/2016 at 21:26:58 4BNC Certificate of Notice (Related document(s)196 Order to Show Cause). Notice Date 05/08/2016. (Admin.)
20505/06/2016 at 18:16:18 4Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 98
20405/06/2016 at 18:16:18 6Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 199
20305/06/2016 at 17:29:06 3Notice of Hearing on Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f) Tomball, Texas Assets. Approving the Assumption and Assignment of Certain Executory Contracts; and Granting other Related Relief. (Related document(s)200 Motion to Sell Free and Clear of Liens). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
20205/06/2016 at 17:27:35 3Declaration of Tom Tucker in Support of Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f) Tomball, Texas Assets. Approving the Assumption and Assignment of Certain Executory Contracts; and Granting other Related Relief. (Related document(s)200 Motion to Sell Free and Clear of Liens, 201 Declaration)... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
20105/06/2016 at 17:25:52 19Declaration of Mark Calvert in Support of Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f) Tomball, Texas Assets. Approving the Assumption and Assignment of Certain Executory Contracts; and Granting other Related Relief. (Related document(s)200 Motion to Sell Free and Clear of Liens). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Gearin, Michael)
20005/06/2016 at 17:22:01 17Motion to Sell Estate Property Free and Clear of Liens, 11 USC 363(f) Tomball, Texas Assets. Approving the Assumption and Assignment of Certain Executory Contracts; and Granting other Related Relief. Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 5/26/2016 at 01:30 PM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/23/2016. (Attachments: # 1 Proposed Order) (Gearin, Michael)
19905/06/2016 at 16:16:06 13Ex Parte Stipulation by and between Mark Calvert, Trustee and the Kavli Foundation. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Proposed Order) (Gearin, Michael)
19805/06/2016 at 15:08:17 3Notice of Appearance . Filed by Brett C Masch on behalf of David D Wilkinson. (Masch, Brett)
19705/06/2016 at 14:46:58 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Smith, Martin. Related document 196
19605/06/2016 at 12:24:39 2Ex Parte ORDER to Show Cause RE: Civil Contempt of Jeffrey Mark McMeel (Related document(s)189 Motion). Show Cause hearing date is set for 5/20/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (RQC)
19505/06/2016 at 12:20:29 2ORDER Granting Motion to Redact Private Identifiers (Related Doc # 186) . (RQC)
19405/06/2016 at 11:53:06 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Tracy, J. Related document 76
19305/06/2016 at 11:00:23 4Joinder in US Trustee's Show Cause Motion Against McMeel For Contempt (Related document(s)189 Motion)... Filed by Zachary Mosner on behalf of Washington State Tax Agencies. (Attachments: # 1 Proof of Service) (Mosner, Zachary)
19205/06/2016 at 09:24:16 8Proof of Service of Order Scheduling Case Management Conference and Requiring Trustee to Send Notice. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)163 Scheduling Order). (Gearin, Michael)
--05/06/2016 at 13:03:03 ---Receipt of filing fee for Audio CD Request(16-11767-CMA) [misc,1806] ( 30.00). Receipt number 22262272. Fee amount $ 30.00. (U.S. Treasury)
--05/06/2016 at 13:00:52 ---Audio CD Request. Hearing Date and Time: 05/06/2016. Other Info: Argument and Ruling on Motion to Withdraw. Contact: Todd Tracy 206-624-9894... . Filed by J Todd Tracy on behalf of The Tracy Law Group PLLC. (Tracy, J)
19105/05/2016 at 16:23:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Smith, Martin. Related document 189
19005/05/2016 at 16:18:25 1Notice of Appearance Filed by John A Sterbick on behalf of Jay R Liner. (Sterbick, John)
18905/05/2016 at 16:06:42 3Ex Parte Motion for Order to Show Cause re Civil Contempt of Jeffrey Mark McMeel.. Filed by Martin L. Smith on behalf of United States Trustee (Smith, Martin)
18805/05/2016 at 15:59:04 1Notice of Appearance Filed by John A Sterbick on behalf of Jay R Liner (Sterbick, John) Modified--to show correct party--on 5/6/2016 (Cacho, Renato).
18705/05/2016 at 15:32:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Kaplan, John. Related document 186
18605/05/2016 at 15:08:12 2Ex Parte Motion to Redact Private Identifiers Fee Amount $25.. Filed by John S Kaplan on behalf of Kinross Gold USA, Inc. (Kaplan, John)
18505/05/2016 at 11:53:13 2Response to (Response of The Official Unsecured Creditors' Committee to Trustee's Motion for Case Management Order) (Related document(s)98 Motion)... Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
18405/05/2016 at 09:34:14 2Letter From Chambers To Bruce Medeiros. (Related document(s)168 Letter From Attorney to Judge). (MJB)
18305/04/2016 at 16:18:12 5Declaration of Dave Huffman in Support of Trustee's Reply to Diane Erdmann's Response to Motion for Authority to Withdraw as Attorney for Debto (Related document(s)76 Motion to Withdraw as Attorney, 89 Response, 164 Response, 165 Declaration, 167 Response, 182 Reply). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
18205/04/2016 at 16:14:36 4Trustee's Reply to Diane Erdmann's Response to Motion for Authority to Withdraw as Attorney for Debtor (Related document(s)76 Motion to Withdraw as Attorney, 89 Response, 164 Response, 165 Declaration, 167 Response). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
15804/28/2016 at 21:27:07 3BNC Certificate of Notice (Related document(s)129 Miscellaneous Mailing of PDF Document by the BNC). Notice Date 04/28/2016. (Admin.)
15704/28/2016 at 21:27:07 3BNC Certificate of Notice (Related document(s)128 Letter From Chambers). Notice Date 04/28/2016. (Admin.)
15604/28/2016 at 21:27:07 3BNC Certificate of Notice (Related document(s)127 Letter From Chambers). Notice Date 04/28/2016. (Admin.)
15504/28/2016 at 18:44:40 3Notice of Appearance . Filed by Brett C Masch on behalf of Arne Achtner. (Masch, Brett)
15404/28/2016 at 16:43:09 1Letter From Attorney to Judge: adding creditor to the matrix. Filed by Mary Jo Heston on behalf of Gatewood-California, LLC. (Related document(s) Creditors Uploaded). (Heston, Mary Jo)
15304/28/2016 at 15:21:40 1Notice of Appearance /Request for Special Notice Filed by Jerry N Stehlik on behalf of Medallic Art Company, LLC. (Stehlik, Jerry)
15204/28/2016 at 14:53:03 1Change of Address for Creditor Monica Koss Filed by Monica Koss. (RQC)
15104/28/2016 at 14:44:47 2Ex Parte ORDER Authorizing Interim Employment of Miller Nash Graham & Dunn LLP as Counsel for The Official Unsecured Creditors' Committee, Effective as of April 22, 2016 (Related Doc # 142) . (RQC)
15004/28/2016 at 13:30:22 2ORDER Authorizing Withdrawal of Alan J Wenokur as Counsel for Ross B Hansen (Related Doc # 146) . (RQC)
14904/28/2016 at 10:32:58 3Notice of Hearing on ER Motion to Compel Immediate and Ongoing Compliance with Lease Agreement and for Adequate Protection and Assurances (Related document(s)143 Motion). Filed by James B Zack on behalf of Gatewood-California, LLC. (Zack, James)
14804/28/2016 at 10:29:38 2Supplemental Filing of Proposed Order Granting Landlord's ER Motion to Compel Immediate and Ongoing Compliance with Lease Agreement and for Adequate Protection and Assurances. Filed by James B Zack on behalf of Gatewood-California, LLC. (Related document(s)143 Motion). (Zack, James)
14704/28/2016 at 09:29:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Wenokur, Alan. Related document 146
14604/28/2016 at 08:44:29 2Stipulated Motion to Withdraw as Attorney (amended to provide additional information).. Filed by Alan J Wenokur on behalf of Ross B. Hansen (Wenokur, Alan)
--04/28/2016 at 15:05:23 ---Request for No Future Electronic Notice. Attorney no longer requires notice of action in this case.. Filed by Alan J Wenokur on behalf of Ross B. Hansen. (Wenokur, Alan)
14504/27/2016 at 17:53:03 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Northrup, Mark. Related document 142
14404/27/2016 at 17:00:43 64Declaration George Humphrey ISO ER Motion to Compel Immediate and Ongoing Compliance with Lease Agreement and for Adequate Protection and Assurances (Related document(s)143 Motion). Proof of Service. Filed by James B Zack on behalf of Gatewood-California, LLC. (Attachments: # 1 Exhibit A - E) (Zack, James)
14304/27/2016 at 16:56:46 11Emergency Motion ER Mo to Compel Compliance with Lease Agreement and for Adequate Protection and Assurances. Proof of Service. Filed by James B Zack on behalf of Gatewood-California, LLC The Hearing date is set for 5/20/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/13/2016. (Zack, James) Modified--to show correct hearing date of May 20 and response date of May 13 NOT May 13 hearing and response of May 6--on 4/28/2016 (Cacho, Renato).
14304/27/2016 at 16:56:46 11Emergency Motion ER Mo to Compel Compliance with Lease Agreement and for Adequate Protection and Assurances. Proof of Service. Filed by James B Zack on behalf of Gatewood-California, LLC The Hearing date is set for 5/13/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/6/2016. (Zack, James)
14204/27/2016 at 15:41:40 14Application to Employ Miller Nash Graham & Dunn LLP as Counsel to the Official Unsecured Creditors Committee (Application for Ex Parte Order Authorizing Interim Employment of Miller Nash Graham & Dunn LLP as Counsel for the Official Unsecured Creditors' Committee Effective as of April 22, 2016).. Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee (Northrup, Mark)
14104/27/2016 at 14:59:33 3Notice of Appearance and Request for Special Notice Filed by David A Petteys on behalf of Donald M Wright. (Petteys, David)
14004/27/2016 at 14:45:47 8Trustee's Response to Order to Show Cause (Related document(s)96 Order to Show Cause). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Gearin, Michael)
--04/27/2016 at 15:33:59 ---Request for Special Notice. Filed by Mark D Northrup on behalf of Official Unsecured Creditors Committee. (Northrup, Mark)
--04/27/2016 at 09:06:31 ---Request for Special Notice. Filed by Bruce K Medeiros on behalf of Lawrence Kotler. (Medeiros, Bruce)
--04/27/2016 at 16:22:40 ---Request for Special Notice. Filed by Geoffrey Groshong on behalf of Official Unsecured Creditors Committee. (Groshong, Geoffrey)
--04/27/2016 at 16:30:23 ---Request for Special Notice. Filed by John R Knapp Jr on behalf of Official Unsecured Creditors Committee. (Knapp, John)
13904/26/2016 at 17:44:28 1Notice of Appearance Filed by Seth A Rosenberg on behalf of Scott Barnett. (Rosenberg, Seth)
13804/26/2016 at 17:00:25 1Debtor's Request for Separate Notice . Filed by Seth A Rosenberg on behalf of Scott Barnett. (Rosenberg, Seth)
13704/26/2016 at 16:00:52 3Proof of Service . Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)136 Hearing Notice). (Gearin, Michael)
13604/26/2016 at 15:40:06 2Notice of Hearing on Trustee's Motions (Related document(s)101 Motion, 103 Motion, 104 Application to Employ, 105 Application to Employ). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
13504/26/2016 at 15:01:12 1ORDER Shortening Time (Related Doc # 112) (RE: related document(s)113 Motion to Withdraw as Attorney (with hearing subject to entry of order shortening time)... Filed by Alan J Wenokur on behalf of Ross B. Hansen The Hearing date is set for 5/6/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/6/2016. (Attachments: # 1 Proposed Order)). (RQC)
13404/26/2016 at 14:58:04 3Ex Parte ORDER Granting Motion for Examination of Medallic Art Company, LLC Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016 (Related Doc # 111) . (RQC)
13304/26/2016 at 14:56:04 4Ex Parte ORDER Granting Motion for Examination of Diane Erdmann Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016 (Related Doc # 110) . (RQC)
13204/26/2016 at 14:54:18 4Ex Parte ORDER Granting Motion for Examination of Ross B Hansen Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016 (Related Doc # 109) . (RQC)
13104/26/2016 at 14:46:18 2Ex Parte ORDER Granting in Part and Denying in Part Ex Parte Motion to Shorten Time and Limit Notice of Hearing on Trustee's Motions: (Related Doc 97) (RE: related document(s) 98 Trustee's Motion for Case Management Order... Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 5/6/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/5/2016 by 5:00 pm. (Attachments: # 1 Proposed Order) (Gearin, Michael), 101 Motion for Order Establishing Procedures for Interim Payment of Fees and Costs to Professionals... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Proposed Order), 103 Motion for Order Setting Deadline for Filing Proofs of Claim... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Proposed Order), 104 Final Application to Employ Cascade Capital Group, LLC as Accountants for Trustee... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Proposed Order), 105 Final Application to Employ K&L Gates LLP as Attorneys for Trustee ... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Proposed Order)). Modified on 4/26/2016 to correct hearing information.(Brannon, Morgan).
13004/26/2016 at 13:38:53 1Notice of Appearance Filed by David C. Smith on behalf of Neil Sawyer. (Smith, David)
12904/26/2016 at 12:51:24 1Sent to BNC for Mailing (Related document(s)128 Letter From Chambers). (RQC)
12804/26/2016 at 12:46:43 1Letter From Chambers To Creditor Douglas Montgomery. (MJB)
12704/26/2016 at 12:41:48 1Letter From Chambers To Creditor Brian Mehlbrech. (MJB)
12604/26/2016 at 12:28:47 3Notice of Appearance and Request for Special Notice Filed by James B Zack on behalf of Gatewood-California, LLC. (Zack, James)
12504/26/2016 at 12:26:16 3Notice of Appearance and Request for Special Notice Filed by Mary Jo Heston on behalf of Gatewood-California, LLC. (Heston, Mary Jo)
12404/26/2016 at 08:57:57 6By Restricted Appearance, Notice of Copy of National Bankruptcy Act of 1898. Filed by Jeffrey Mark McMeel . (RQC)
12304/26/2016 at 08:56:18 5By Restricted Appearance, Notice of U.S. National Archives & Records Administration Certified Red Line Copy of National Bankruptcy Act of 1898. Filed by Jeffrey Mark McMeel . (RQC)
12204/26/2016 at 08:54:22 3By Restricted Appearance Letter to The Court Officers. Filed by Jeffrey Mark McMeel . (RQC)
12104/26/2016 at 08:52:45 16By Restricted Appearance "Statutory Power of Attorney" by Authority of The D.C. Code Sec 21-210 Filed by Jeffrey Mark McMeel . (RQC)
12004/26/2016 at 08:48:55 4Notice of Objection on Motion for Authority to Withdraw as Attorney for Debtor with Proof of Service (Related document(s)76 Motion to Withdraw as Attorney). . Filed by Jeffrey Mark McMeel . (Attachments: # 1 Proof of Service) (RQC)
11904/26/2016 at 08:42:10 3Letter From Creditor McMeel to Judge re: Show Cause ORDER April 22, 2016 Filed by Creditor Jerrey McMeel. (RQC)
11804/25/2016 at 16:21:56 4Notice of Appearance and Request for Special Notice Filed by Bruce K Medeiros on behalf of CardConnect, LLC. (Medeiros, Bruce)
11704/25/2016 at 16:14:48 1Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Wenokur, Alan. Related document 112
11604/25/2016 at 16:14:47 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 111
11504/25/2016 at 16:14:47 4Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 110
11404/25/2016 at 16:14:47 4Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 109
11304/25/2016 at 16:11:25 4Motion to Withdraw as Attorney (with hearing subject to entry of order shortening time)... Filed by Alan J Wenokur on behalf of Ross B. Hansen The Hearing date is set for 5/6/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/6/2016. (Attachments: # 1 Proposed Order) (Wenokur, Alan)
11204/25/2016 at 16:05:17 2Motion to Shorten Time for hearing on motion for authorization to withdraw as counsel.. Filed by Alan J Wenokur on behalf of Ross B. Hansen (Wenokur, Alan)
11104/25/2016 at 15:45:43 8Ex Parte Application for FRBP 2004 Examination for Examination of Medallic Art Company, LLC Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
11004/25/2016 at 15:41:24 9Ex Parte Application for FRBP 2004 Examination for Examination of Diane Erdmann Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
10904/25/2016 at 15:39:02 9Ex Parte Application for FRBP 2004 Examination of Ross B. Hansen Pursuant to Rule 2004 and Subpoenas Pursuant to Rule 9016.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
10804/25/2016 at 10:57:11 2Submitted But Not Entered (Related document(s)93 Motion to Withdraw as Attorney). (RQC)
10704/22/2016 at 15:20:46 3Proof of Service . Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Related document(s)61 Application to Employ, 62 Declaration, 97 Motion to Shorten Time, 98 Motion, 99 Declaration, 101 Motion, 102 Declaration, 103 Motion, 104 Application to Employ, 105 Application to Employ, 106 Hearing Notice). (Gearin, Michael)
10604/22/2016 at 15:08:11 2Notice of Hearing on Trustee's Motions (Related document(s)98 Motion, 101 Motion, 103 Motion, 104 Application to Employ, 105 Application to Employ). Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
10504/22/2016 at 15:05:44 4Final Application to Employ K&L Gates LLP as Attorneys for Trustee ... Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 5/6/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/2/2016. (Attachments: # 1 Proposed Order) (Gearin, Michael)
10404/22/2016 at 15:02:20 4Final Application to Employ Cascade Capital Group, LLC as Accountants for Trustee... Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 5/6/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/2/2016. (Attachments: # 1 Proposed Order) (Gearin, Michael)
10304/22/2016 at 14:58:53 13Motion for Order Setting Deadline for Filing Proofs of Claim... Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 5/6/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/2/2016. (Attachments: # 1 Proposed Order) (Gearin, Michael)
10204/22/2016 at 14:55:26 2Declaration of Michael J. Gearin in Support of Motion for Order Establishing Procedures for Interim Payment of Fees and Costs to Professionals (Related document(s)101 Motion)... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
10104/22/2016 at 14:53:45 7Motion for Order Establishing Procedures for Interim Payment of Fees and Costs to Professionals... Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 5/6/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/2/2016. (Attachments: # 1 Proposed Order) (Gearin, Michael)
10004/22/2016 at 14:53:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 97
9904/22/2016 at 14:49:19 2Declaration of Michael J. Gearin in Support of Trustee's Motion for Case Management Order (Related document(s)98 Motion)... Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
9804/22/2016 at 14:47:12 7Trustee's Motion for Case Management Order... Filed by Michael J Gearin on behalf of Mark Thomas Calvert The Hearing date is set for 5/6/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/2/2016. (Attachments: # 1 Proposed Order) (Gearin, Michael)
9704/22/2016 at 14:40:18 5Ex Parte Motion to Shorten Time and Limit Notice on Trustee's Motions.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
9604/22/2016 at 13:00:01 2ORDER to Show Cause for Not Imposing Restrictions on The Trustee's Operation of The Debtor's Business . Show Cause hearing date is set for 4/28/2016 at 01:30 PM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. (RQC)
9504/22/2016 at 11:49:17 3Notice of Appearance and Request for Special Notice Filed by Tyler J Moore on behalf of Jon W. Simpson. (Moore, Tyler)
9404/22/2016 at 08:53:03 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Wenokur, Alan. Related document 93
9304/22/2016 at 08:40:08 3Stipulated Motion to Withdraw as Attorney .. Filed by Alan J Wenokur on behalf of Ross B. Hansen (Wenokur, Alan)
9204/21/2016 at 13:10:45 5Proof of Service . Filed by J Todd Tracy on behalf of Northwest Territorial Mint LLC. (Related document(s)76 Motion to Withdraw as Attorney). (Tracy, J)
9104/21/2016 at 11:53:16 3Letter From Creditor McMeel to Judge filed by Creditor Jeffrey McMeel. (RQC)
9004/21/2016 at 11:07:00 2Notice of Hearing on Motion to Withdraw as Attorney for Debtor (Related document(s)76 Motion to Withdraw as Attorney). Filed by J Todd Tracy on behalf of Northwest Territorial Mint LLC. (Tracy, J)
--04/21/2016 at 13:56:53 ---Notice to Court of Intent to Argue. Date of Hearing: 5/6/2016. Filed by J Todd Tracy on behalf of Northwest Territorial Mint LLC. (Related document(s)76 Motion to Withdraw as Attorney, 90 Hearing Notice). (Tracy, J)
8904/20/2016 at 16:13:00 4Trustee's Response to Motion for Authority to Withdraw as Attorney for Debtor (Related document(s)76 Motion to Withdraw as Attorney). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
8804/20/2016 at 15:36:25 2Bond of Chapter 11 Trustee, Mark Calvert Filed by United States Trustee. (UST Staff - Maurer)
8704/20/2016 at 15:33:09 2Declaration of J. Todd Tracy in Support of Ex Parte Motion Shortening Time and Limiting Notice for Motion for Authority to Withdraw as Attorney for Debtor (Related document(s)76 Motion to Withdraw as Attorney, 78 Motion to Shorten Time)... Filed by J Todd Tracy on behalf of Northwest Territorial Mint LLC. (Tracy, J)
8604/20/2016 at 14:40:48 2Ex Parte ORDER Shortening Time and Limiting Notice on Motion to Withdraw as Attorney for Debtor (Related document(s)76 Motion to Withdraw as Attorney, 78 Motion to Shorten Time). The Hearing date is set for 5/6/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206.. (RQC)
8504/20/2016 at 13:51:33 1Letter From Attorney to Judge: Telephonic Appearance Request. Filed by Brian T Peterson on behalf of Mark Thomas Calvert. (Related document(s)76 Motion to Withdraw as Attorney). (Peterson, Brian)
8404/20/2016 at 13:39:09 ---Amended Meeting of Creditors Business Filed by Martin L. Smith on behalf of United States Trustee. With 341(a) meeting to be held on 5/11/2016 at 02:00 PM at US Courthouse, Room 4107 (341 Meetings). (Smith, Martin)
8304/20/2016 at 12:14:43 3Letter From Creditor to Judge filed by Creditor Brian Mehlbrech. (RQC)
8204/20/2016 at 08:39:07 ---DOCKETED IN ERROR(INCORRECT CASE)Notice of Deficient Filing . (JHJ) Modified on 4/20/2016 (Jones, John).
8104/19/2016 at 18:04:24 3Response to (Related document(s)76 Motion to Withdraw as Attorney)... Filed by Robert D Mitchell of Tiffany & Bosco PA on behalf of Bradley Cohen, Cohen Asset Management, Inc.. (Mitchell, Robert)
8004/19/2016 at 09:10:25 3INCORRECT HEARING DATE. Motion to Withdraw as Attorney for Ross Hansen... Filed by Alan J Wenokur on behalf of Ross B. Hansen The Hearing date is set for 5/12/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/5/2016. (Attachments: # 1 Proposed Order) (Wenokur, Alan) Modified--advised counsel to refile via email--on 4/20/2016 (Cacho, Renato).
8004/19/2016 at 09:10:25 3Motion to Withdraw as Attorney for Ross Hansen... Filed by Alan J Wenokur on behalf of Ross B. Hansen The Hearing date is set for 5/12/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 5/5/2016. (Attachments: # 1 Proposed Order) (Wenokur, Alan)
--04/19/2016 at 17:46:19 ---Creditor matrix uploaded/added 1 creditor(s). (admin)
7904/18/2016 at 22:04:07 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Tracy, J. Related document 78
7804/18/2016 at 17:29:02 2Motion to Shorten Time and Limit Notice on Motion to Withdraw as Attorney for Debtor.. Filed by J Todd Tracy on behalf of Northwest Territorial Mint LLC (Tracy, J)
7704/18/2016 at 17:27:43 8Declaration of J. Todd Tracy in Support of Motion for Authority to Withdraw as Attorney for Debtor (Related document(s)76 Motion to Withdraw as Attorney)... Filed by J Todd Tracy on behalf of Northwest Territorial Mint LLC. (Attachments: # 1 Exhibit Engagement Letter) (Tracy, J)
7604/18/2016 at 17:26:11 11Motion to Withdraw as Attorney for Debtor... Filed by J Todd Tracy on behalf of Northwest Territorial Mint LLC (Attachments: # 1 Exhibit Engagement Letter # 2 Proposed Order) (Tracy, J)
7504/18/2016 at 09:28:44 3Notice of Appearance and Request for Notice [with Certificate of Service attached] Filed by Elizabeth Berke-Dreyfuss on behalf of Steven K. Fox. (Berke-Dreyfuss, Elizabeth)
7404/17/2016 at 21:26:24 3BNC Certificate of Notice (Related document(s)71 Letter From Chambers). Notice Date 04/17/2016. (Admin.)
7304/15/2016 at 16:20:37 2Appointment by the U.S. Trustee of Committee of Unsecured Creditors Filed by Martin L. Smith on behalf of United States Trustee. (Smith, Martin)
7204/15/2016 at 16:17:36 2Letter From Creditor to Judge filed by Creditor Douglas A Montgomery . (RQC)
7104/15/2016 at 14:59:09 1Letter From Chambers To Jeffrey and Martha McMeel. (Related document(s)66 Letter From Attorney to Judge). (MJB)
7004/15/2016 at 14:36:10 1Letter To Court re: Substitution of Creditor name on the mailing matrix from Rebecca Stith to Damien Lee on behalf of US Equal Employment Opportunity Commission. (RQC)
6904/15/2016 at 09:00:49 1ORDER on Pro Hac Vice Application. Attorney Elizabeth Berke-Dreyfuss for Steven K Fox (Related Doc # 50) . (RQC)
6804/15/2016 at 08:39:07 2ORDER Approving Ex Parte Motion to Extend Filing of Schedules and Statement of Financial Affairs Deadline (Related document(s)53 Motion to Extend Time). Schedules A-J due 5/18/2016. Summary of schedules due 5/18/2016. Statement of Financial Affairs due 5/18/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/18/2016. (RQC)
6704/14/2016 at 16:08:39 2Submitted But Not Entered (Related document(s)61 Application to Employ). (RQC)
6604/14/2016 at 11:55:26 16Letter From Creditor McMeel to Judge re: Emergency Declared filed by Creditor Jeffrey and Martha McMeel . (RQC)
6504/13/2016 at 21:29:12 48BNC Certificate of Mailing - Meeting of Creditors (Related document(s)52 341 Meeting of Creditors Sent to BNC for Mailing). Notice Date 04/13/2016. (Admin.)
6404/13/2016 at 17:23:02 1Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Rice, Matthew. Related document 50
6304/13/2016 at 16:23:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 61
6204/13/2016 at 16:11:58 4Declaration of Michael J. Gearin in Support of Ex Parte Application to Employ Cascade Capital Group, LLC as Accountants for Trustee on an Interim Basis (Related document(s)61 Application to Employ). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
6104/13/2016 at 16:08:08 6Ex Parte Application to Employ Cascade Capital Group, LLC as Accountants for Trustee on an Interim Basis.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
6004/13/2016 at 15:29:34 2Interim ORDER Authorizing Employment of K&L Gates LLP as Attorneys for Trustee (Related Doc # 56) . (RQC)
5904/13/2016 at 13:37:22 2Notice of Appearance Filed by Christopher J. Marston on behalf of Robert A. Austin Family Living Trust. (Marston, Christopher)
5804/12/2016 at 16:53:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 56
5704/12/2016 at 16:25:31 14Declaration of Michael J. Gearin in Support of Ex Parte Application to Employ K&L Gates LLP as Attorneys for Trustee on Interim Basis (Related document(s)56 Application to Employ). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Attachments: # 1 Exhibit A) (Gearin, Michael)
5604/12/2016 at 16:23:17 6Ex Parte Application to Employ K&L Gates LLP as Attorneys for Trustee on Interim Basis.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
5504/12/2016 at 14:23:01 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gearin, Michael. Related document 53
5404/12/2016 at 14:09:20 3Declaration of Michael J. Gearin in Support of Ex Parte Motion to Extend Time for Filing of Schedules and Statement of Financial Affairs Dead (Related document(s)53 Motion to Extend Time). Proof of Service. Filed by Michael J Gearin on behalf of Mark Thomas Calvert. (Gearin, Michael)
5304/12/2016 at 14:07:42 5Ex Parte Motion to Extend Time for Filing of Schedules and Statement of Financial Affairs Deadline.. Filed by Michael J Gearin on behalf of Mark Thomas Calvert (Attachments: # 1 Proposed Order) (Gearin, Michael)
--04/12/2016 at 08:18:23 ---Minutes. Hearing Held. Appearances: Steven Reilly, Todd Tray, Mike Gossler, Martin Smith, Elizabeth Berke-Dreyfuss, Thomas Gehr, Alan Wenokur, Ross Hansen, Joe Hamil, Mike Gearin, Ross Mitchell. Order to be entered authorizing the debtor to pay prepetition employee wages and compensation. (related document(s): 9 Application to Pay Wages and Salaries filed by Northwest Territorial Mint LLC) (MJB )
--04/12/2016 at 08:19:16 ---Minutes. Hearing Held. Appearances: Steven Reilly, Todd Tray, Mike Gossler, Martin Smith, Elizabeth Berke-Dreyfuss, Thomas Gehr, Alan Wenokur, Ross Hansen, Joe Hamil, Mike Gearin, Ross Mitchell. Order to be entered approving adequate assurance. (related document(s): 10 Motion for Continuation of Utility Service filed by Northwest Territorial Mint LLC) (MJB )
5204/11/2016 at 09:18:56 2341 Meeting of Creditors Notice Sent to BNC for Mailing . (RQC)
5104/11/2016 at 09:17:53 2Ex Parte ORDER Approving Appointment of Mark Thomas Calvert as Ch11 Trustee (Related document(s)48 Application). (RQC)
--04/11/2016 at 13:10:00 ---Request for Special Notice. Filed by Michael J Gearin on behalf of Mark Calvert. (Gearin, Michael)
--04/11/2016 at 13:05:39 ---Request for Special Notice. Filed by David C Neu on behalf of Mark Calvert. (Neu, David)
--04/11/2016 at 13:10:00 ---Request for Special Notice. Filed by Michael J Gearin on behalf of Mark Calvert. (Gearin, Michael)
--04/11/2016 at 13:12:07 ---Request for Special Notice. Filed by Brian T Peterson on behalf of Mark Calvert. (Peterson, Brian)
--04/11/2016 at 13:05:39 ---Request for Special Notice. Filed by David C Neu on behalf of Mark Calvert. (Neu, David)
--04/11/2016 at 13:12:07 ---Request for Special Notice. Filed by Brian T Peterson on behalf of Mark Calvert. (Peterson, Brian)
5004/08/2016 at 17:18:34 3Pro Hac Vice Application for Elizabeth Berke-Dreyfuss.. Filed by Matthew Huntley Rice on behalf of Steven K. Fox (Attachments: # 1 Proposed Order) (Rice, Matthew)
4904/08/2016 at 15:23:02 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Smith, Martin. Related document 48
4804/08/2016 at 15:10:09 4Ex Parte Application for Order Approving Appointment of Chapter 11 Trustee Mark Thomas Calvert.. Filed by Martin L. Smith on behalf of United States Trustee (Attachments: # 1 Exhibit Trustee Acceptance and Declaration) (Smith, Martin)
4704/08/2016 at 13:51:46 4Proof of Service Of Order Approving Proposed Adequate Assurance Pursuant To 11 U.S.C. 366. Filed by J Todd Tracy on behalf of Northwest Territorial Mint LLC. (Related document(s)41 Order on Motion for Continuation of Utility Service). (Tracy, J)
4604/08/2016 at 10:22:17 ---Meeting of Creditors Business Filed by United States Trustee. With 341(a) meeting to be held on 5/11/2016 at 01:00 PM at US Courthouse, Room 4107 (341 Meetings). (UST Staff - Scarberry, Kathryn)
--04/08/2016 at 17:30:14 ---Receipt of filing fee for Pro Hac Vice Application(16-11767-CMA) [motion,1990] ( 150.00). Receipt number 22151252. Fee amount $ 150.00. (U.S. Treasury)
4504/07/2016 at 13:25:03 2Stipulated ORDER Directing The Appointment of a Ch11 Trustee (Related document(s)12 Motion). (RQC)
4404/07/2016 at 13:23:04 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Smith, Martin. Related document 12
4304/07/2016 at 13:23:04 41Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Tracy, J. Related document 9
4204/07/2016 at 13:22:13 41ORDER Authorizing The Debtor to Pay Prepetition Employee Wages and Compensation (Related Doc # 9) (Attachments: # 1 Exhibit Payroll Summary) . (RQC)
4104/07/2016 at 13:19:55 6ORDER Approving Adequate Assurance Pursuant to 11 U.S.C. Sect 366 on an Interim Basis and Providing Opportunity to Object (Related Doc # 10) (Attachments: # 1 Exhibit List of Utilities) . (RQC)
4004/07/2016 at 13:17:32 3ORDER Withdrawing Opposition and/or Restricting Access (Related Doc # 22) . (RQC)
3904/07/2016 at 13:16:12 2ORDER Denying Debtor's Emergency Motion Pursuant to 11 U.S.C. Sect 105(a) and 363(b) for Entry of an ORDER Authorizing The Retention of Bill Weisfield and Stuart Heath of Elliott Bay Asset Solutions, LLC as Chief Restructuring Officers Nun Pro Tunc (Related Doc # 12) . (RQC)
3804/07/2016 at 12:07:52 6Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Tracy, J. Related document 10
3704/07/2016 at 11:59:19 2Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Tracy, J. Related document 12
3604/07/2016 at 09:49:33 3Notice of Appearance Filed by Jay W. Hurst on behalf of Texas Comptroller of Public Accounts. (Hurst, Jay)
3504/07/2016 at 08:40:14 1ORDER on Pro Hac Vice Application. Attorney Thomas M. Geher for Bradley S. Cohen and Cohen Asset Management, Inc (Related Doc # 7) . (RQC)
3404/07/2016 at 08:34:20 1ORDER on Pro Hac Vice Application. Attorney Sarah K Deutsch for Bradley S. Cohen and Cohen Asset Management, Inc (Related Doc # 6) . (RQC)
3304/07/2016 at 08:28:54 1ORDER on Pro Hac Vice Application. Attorney Robert D. Mitchell for Bradley S. Cohen and Cohen Asset Management, Inc (Related Doc # 5) . (RQC)
--04/07/2016 at 15:30:31 ---Request for Special Notice. Filed by Sarah Weaver on behalf of Simon Ginsberg. (Weaver, Sarah)
--04/07/2016 at 15:59:56 ---Request for Special Notice. Filed by Richard J Hyatt on behalf of Pan American Silver Corp.. (Hyatt, Richard)
--04/07/2016 at 15:30:31 ---Request for Special Notice. Filed by Sarah Weaver on behalf of Simon Ginsberg. (Weaver, Sarah)
3204/06/2016 at 22:04:03 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gossler, Michael. Related document 22
3104/06/2016 at 21:33:08 2BNC Certificate of Notice (Related document(s)3 Notice of Deficient Filing). Notice Date 04/06/2016. (Admin.)
3004/06/2016 at 18:36:26 5Debtor's Proof of Service of: (1) Order Granting Emergency Hearing and Limiting Notice on Shortened Time and (2) Emergency First Day Motions. Filed by Steven J Reilly on behalf of Northwest Territorial Mint LLC. (Related document(s)9 Application to Pay Wages and Salaries, 10 Motion for Continuation of Utility Service, 11 Motion, 12 Motion, 14 Motion to Shorten Time). (Reilly, Steven)
2904/06/2016 at 17:16:37 2Reply to Debtor's Emergency Motion Pursuant To 11 U.S.C. §§ 105(a) And 363(b) For Entry Of An Order Authorizing The Retention Of Bill Weisfield And Stuart Heath Of Elliott Bay Asset Solutions, LLC As Chief Restructuring Officers Nunc Pro Tunc (Related document(s)12 Motion)... Filed by J Todd Tracy on behalf of Northwest Territorial Mint LLC. (Tracy, J)
2804/06/2016 at 16:16:14 3Letter granting request for telephonic appearance From Chambers To: Michael E. Gossler as counsel for Bradley Cohen, Cohen Asset Management, Inc. (Related document(s)23 Letter From Attorney to Judge). (EA)
2704/06/2016 at 16:10:59 3Submitted But Not Entered (Related document(s)22 Motion). (RQC)
2604/06/2016 at 15:53:04 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gossler, Michael. Related document 22
2504/06/2016 at 15:00:45 8Objection to Employment of CRO; Request to Appoint Chapter 11 Trustee; Declaration of Martin L. Smith (Related document(s)12 Motion)... Filed by Martin L. Smith on behalf of United States Trustee. (Smith, Martin)
2404/06/2016 at 14:47:38 58Response to Debtor's Emergency Motion Authorizing Retention of CRO's and in Support of the SUA Sponte Appointment of a Chapter 11 Trustee (Related document(s)12 Motion). Proof of Service. Filed by Michael E Gossler on behalf of Bradley Cohen, Cohen Asset Management, Inc.. (Gossler, Michael)
2304/06/2016 at 14:33:11 1Letter From Attorney to Judge: Request for Telephonic Appearance of Thomas Geher. Filed by Michael E Gossler on behalf of Bradley Cohen, Cohen Asset Management, Inc.. (Gossler, Michael)
2204/06/2016 at 14:29:22 7Motion Withdraw Oppo by Creditors Cohen to Debtor's Emergency Motion, etc... Filed by Michael E Gossler on behalf of Bradley Cohen, Cohen Asset Management, Inc. (Attachments: # 1 Proposed Order) (Gossler, Michael)
2104/06/2016 at 14:23:04 1Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gossler, Michael. Related document 7
2004/06/2016 at 14:23:04 1Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gossler, Michael. Related document 6
1904/06/2016 at 14:23:04 1Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Gossler, Michael. Related document 5
1804/06/2016 at 12:53:18 ---Response to Debtor's Emergency Motion Authorizing Retention of CRO's and in Support of the SUA Sponte Appointment of a Chapter 11 Trustee (Related document(s)12 Motion). Proof of Service. Filed by Michael E Gossler on behalf of Bradley Cohen, Cohen Asset Management, Inc.. (Gossler, Michael)
1704/06/2016 at 11:24:38 3Ex Parte ORDER Shortening Time and Limiting Notice on Emergency Motions (Related Doc # 14) (RE: related document(s)9 Emergency Application to Pay Wages and Salaries , Expenses and Benefits ON SHORTENED TIME... Filed by Steven J Reilly on behalf of Northwest Territorial Mint LLC The Hearing date is set for 4/7/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/7/2016. (Attachments: # 1 Proposed Order), 10 Emergency Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) ON SHORTENED TIME... Filed by Steven J Reilly on behalf of Northwest Territorial Mint LLC The Hearing date is set for 4/7/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/7/2016. (Attachments: # 1 Proposed Order), 11 Emergency Motion Debtor's Emergency Motion for Case Management Order ON SHORTENED TIME... Filed by Steven J Reilly on behalf of Northwest Territorial Mint LLC The Hearing date is set for 4/7/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/7/2016. (Attachments: # 1 Proposed Order), 12 Emergency Motion Motion Pursuant to 11 U.S.C. 105(a) and 363(b) for Entry of An Order Authorizing the Retention of Bill Weisfield and Stuart Heath of Elliott Bay Asset Solutions, LLC as Chief Restructuring Officers Nunc Pro Tunc ON SHORTENED TIME... Filed by Steven J Reilly on behalf of Northwest Territorial Mint LLC The Hearing date is set for 4/7/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/7/2016. (Attachments: # 1 Proposed Order)). (RQC)
--04/06/2016 at 11:39:41 ---Request for Special Notice. Filed by Zachary Mosner on behalf of Washington State Tax Agencies. (Mosner, Zachary)
--04/06/2016 at 16:22:10 ---Receipt of filing fee for Motion to Redact non-transcript(16-11767-CMA) [motion,mredact] ( 25.00). Receipt number 22140525. Fee amount $ 25.00. (U.S. Treasury)
--04/06/2016 at 12:52:26 ---Request for Special Notice. Filed by Christopher A Lybeck on behalf of William Requa. (Lybeck, Christopher)
--04/06/2016 at 11:39:41 ---Request for Special Notice. Filed by Zachary Mosner on behalf of Washington State Tax Agencies. (Mosner, Zachary)
--04/06/2016 at 16:17:47 ---Fee Due Motion to Redact non-transcript $ 25 (Related document(s)22 Motion). (RQC)
--04/06/2016 at 12:52:26 ---Request for Special Notice. Filed by Christopher A Lybeck on behalf of William Requa. (Lybeck, Christopher)
1604/05/2016 at 22:04:03 3Received UNSIGNED Order Forwarded to Chambers for Judge's Signature. Filed by Reilly, Steven. Related document 14
1504/05/2016 at 17:39:58 48Declaration of Ross B. Hansen in Support of First Day Motions (Related document(s)10 Motion for Continuation of Utility Service, 11 Motion, 12 Motion)... Filed by Steven J Reilly on behalf of Northwest Territorial Mint LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Reilly, Steven)
1404/05/2016 at 17:37:49 7Ex Parte Motion to Shorten Time and Limiting Notice on Motions (1) For Authority to Pay Pre-Petition Payroll and Employee Benefits, (2) For Approval of Adequate Assurance to Utilities, (3) For Approval of Case Management Order, (4) For Retention of Bill Weisfield and Stuart Heath of Elliott Bay Asset Solutions, LLC as Chief Restructuring Officer... Filed by Steven J Reilly on behalf of Northwest Territorial Mint LLC The Hearing date is set for 4/7/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/7/2016. (Attachments: # 1 Proposed Order) (Reilly, Steven)
1304/05/2016 at 17:33:22 15Declaration of Bill Weisfield (Related document(s)12 Motion)... Filed by Steven J Reilly on behalf of Northwest Territorial Mint LLC. (Attachments: # 1 Exhibit A) (Reilly, Steven)
1304/05/2016 at 17:33:22 15INCORRECT CASE#, SAME DEBTOR. Declaration of Bill Weisfield (Related document(s)12 Motion)... Filed by Steven J Reilly on behalf of Northwest Territorial Mint LLC. (Attachments: # 1 Exhibit A) (Reilly, Steven) Modified on 4/6/2016 (Cacho, Renato).
1204/05/2016 at 17:31:28 16Emergency Motion Motion Pursuant to 11 U.S.C. 105(a) and 363(b) for Entry of An Order Authorizing the Retention of Bill Weisfield and Stuart Heath of Elliott Bay Asset Solutions, LLC as Chief Restructuring Officers Nunc Pro Tunc ON SHORTENED TIME... Filed by Steven J Reilly on behalf of Northwest Territorial Mint LLC The Hearing date is set for 4/7/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/7/2016. (Attachments: # 1 Proposed Order) (Reilly, Steven)
1104/05/2016 at 17:27:13 6Emergency Motion Debtor's Emergency Motion for Case Management Order ON SHORTENED TIME... Filed by Steven J Reilly on behalf of Northwest Territorial Mint LLC The Hearing date is set for 4/7/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/7/2016. (Attachments: # 1 Proposed Order) (Reilly, Steven)
1004/05/2016 at 17:23:22 13Emergency Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) ON SHORTENED TIME... Filed by Steven J Reilly on behalf of Northwest Territorial Mint LLC The Hearing date is set for 4/7/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/7/2016. (Attachments: # 1 Proposed Order) (Reilly, Steven)
904/05/2016 at 17:19:50 52Emergency Application to Pay Wages and Salaries , Expenses and Benefits ON SHORTENED TIME... Filed by Steven J Reilly on behalf of Northwest Territorial Mint LLC The Hearing date is set for 4/7/2016 at 09:30 AM at Judge Alston's Courtroom, U.S. Courthouse, Room 7206. Response due by 4/7/2016. (Attachments: # 1 Proposed Order) (Reilly, Steven)
804/05/2016 at 14:11:29 2Notice of Appearance of Joseph A. Hamell Filed by Joseph A Hamell on behalf of Bradley Cohen, Cohen Asset Management, Inc.. (Hamell, Joseph)
704/05/2016 at 10:51:37 3Pro Hac Vice Application for Thomas M. Geher.. Filed by Michael E Gossler on behalf of Bradley Cohen, Cohen Asset Management, Inc. (Attachments: # 1 Proposed Order Order on Pro Hac Vice Application (Thomas M. Geher)) (Gossler, Michael)
--04/05/2016 at 10:53:50 ---Receipt of filing fee for Pro Hac Vice Application(16-11767-CMA) [motion,1990] ( 150.00). Receipt number 22133161. Fee amount $ 150.00. (U.S. Treasury)
--04/05/2016 at 08:55:13 ---Request for Special Notice. Filed by James F Dart on behalf of James Dart. (Dart, James)
--04/05/2016 at 10:53:50 ---Receipt of filing fee for Pro Hac Vice Application(16-11767-CMA) [motion,1990] ( 150.00). Receipt number 22133161. Fee amount $ 150.00. (U.S. Treasury)
--04/05/2016 at 08:55:13 ---Request for Special Notice. Filed by James F Dart on behalf of James Dart. (Dart, James)
604/04/2016 at 16:45:29 3Pro Hac Vice Application for Sarah K. Deutsch.. Filed by Michael E Gossler on behalf of Bradley Cohen, Cohen Asset Management, Inc. (Attachments: # 1 Proposed Order on Pro Hac Vice Application) (Gossler, Michael)
504/04/2016 at 16:41:13 3Pro Hac Vice Application for Robert D. Mitchell.. Filed by Michael E Gossler on behalf of Bradley Cohen, Cohen Asset Management, Inc. (Attachments: # 1 Proposed Order Order on Pro Hac Vice Application) (Gossler, Michael)
404/04/2016 at 16:29:31 2Notice of Appearance and Request for Special Notice Filed by Michael E Gossler on behalf of Bradley Cohen, Cohen Asset Management, Inc.. (Gossler, Michael)
304/04/2016 at 10:33:30 1Notice of Deficient Filing . (JPG)
--04/04/2016 at 16:46:33 ---Receipt of filing fee for Pro Hac Vice Application(16-11767-CMA) [motion,1990] ( 150.00). Receipt number 22130831. Fee amount $ 150.00. (U.S. Treasury)
--04/04/2016 at 16:42:58 ---Receipt of filing fee for Pro Hac Vice Application(16-11767-CMA) [motion,1990] ( 150.00). Receipt number 22130801. Fee amount $ 150.00. (U.S. Treasury)
204/01/2016 at 15:07:42 1Notice of Appearance Filed by Martin L. Smith on behalf of United States Trustee. (Smith, Martin)
104/01/2016 at 00:07:39 326Chapter 11 Voluntary Petition, Non-Individual. Schedule A/B due 04/18/2016. Schedule D due 04/18/2016. Schedule E/F due 04/18/2016. Schedule G due 04/18/2016. Schedule H due 04/18/2016. Schedule I due 04/18/2016. Schedule J due 04/18/2016. Schedule J2 due 04/18/2016. Statement of Financial Affairs due 04/18/2016. Schedules A-J due 04/18/2016. Chapter 11 Current Monthly Income Form 122B Due 04/18/2016. Customized Income and Expense Statements due 04/18/2016. Summary of schedules due 04/18/2016. Declaration About an Individual Debtors Schedules (Form 106) due 04/18/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 04/18/2016. Incomplete Filings due by 04/18/2016. Filed by J Todd Tracy on behalf of Northwest Territorial Mint LLC (Tracy, J)
--04/01/2016 at 00:23:03 ---Creditor matrix uploaded/added 3453 creditor(s). (admin)
--04/01/2016 at 00:09:45 ---Receipt of filing fee for Chapter 11 Voluntary Petition (16-11767) [misc,1032] (1717.00). Receipt number 22118861. Fee amount $1717.00. (U.S. Treasury)
--04/01/2016 at 14:19:28 ---Request for Special Notice. Filed by Alan J Wenokur on behalf of Ross B. Hansen. (Wenokur, Alan)
--04/01/2016 at 00:23:03 ---Creditor matrix uploaded/added 3453 creditor(s). (admin)
--04/01/2016 at 00:09:45 ---Receipt of filing fee for Chapter 11 Voluntary Petition (16-11767) [misc,1032] (1717.00). Receipt number 22118861. Fee amount $1717.00. (U.S. Treasury)
--04/01/2016 at 14:19:28 ---Request for Special Notice. Filed by Alan J Wenokur on behalf of Ross B. Hansen. (Wenokur, Alan)
2351 10/07/2021 3ORDER Granting Stipulation for Withdrawal of Counsel (Related document(s)2342 Stipulation). Miles A Yanick and Savitt Bruce & Willey LLP are withdrawn as counsel of record for Steven Fox. (JPG)


Protected by Copyscape Online Plagiarism Scanner

(C) Copyright 2010-2019 About.Ag