
Case # 25-20179
Filed August 20, 2025
Docket for Lead Case – Civil, LLC – 25-20179
#
Docket Text
Date Filed
Order Pursuant to Section 1103(a) of the Bankruptcy Code Authorizing the Employment and Retention of Barth & Thompson as Local Counsel to the Official Committee of Unsecured Creditors Effective as of September 5, 2025. Related Document: 150 Application by Creditor Committee Official Committee of Unsecured Creditors of Civil, LLC to Employ Stephen L. Thompson, J. Nicholas Barth and Barth & Thompson law firm as Attorney for Official Committee of Unsecured Creditors. Transmitted to BNC with Instructions for Mailing. (McNeely, Jessica) (Entered: 10/01/2025
10/01/2025
BNC Certificate of Mailing - PDF Document. Related Document: 261 Order on Application to Employ. Notice Date 10/02/2025. (Admin.) (Entered: 10/03/2025)
10/02/2025
BNC Certificate of Mailing - PDF Document. Related Document: 262 Order on Motion for Miscellaneous Relief. Notice Date 10/02/2025. (Admin.) (Entered: 10/03/202
10/02/2025
Returned Mail: Mail originally sent on 09/04/2025 returned as undeliverable. Could not mail Form ntcempro to: KOMATSU FINANCIAL LIMITED PARTNERSHIP 1701 W GOLF ROAD SUITE 1-300 ROLLING MEADOWS IL 60008-4208. (admin adi) (Entered: 10/03/2025)
Returned Mail: Mail originally sent on 09/11/2025 returned as undeliverable. Could not mail Form ntcempro to: KOMATSU FINANCIAL LIMITED PARTNERSHIP 1701 W GOLF ROAD SUITE 1-300 ROLLING MEADOWS IL 60008-4208. (admin adi) (Entered: 10/03/2025)
Returned Mail: Mail originally sent on 09/13/2025 returned as undeliverable. Could not mail Form ntcempro to: KOMATSU FINANCIAL LIMITED PARTNERSHIP 1701 W GOLF ROAD SUITE 1-300 ROLLING MEADOWS IL 60008-4208. Could not mail Form ntcempro to: Mine Safety and Health Administration 201 12th St., South Arlington, VA 22202-5414. (admin adi) (Entered: 10/03/2025)
Returned Mail: Mail originally sent on 09/20/2025 returned as undeliverable. Could not mail Form pdf001 to: Conserv Equipment Leasing LLC 5202 Centennial Blvd Suite 11 Nashville, TN 37209-1478. (admin adi) (Entered: 10/03/2025)
Creditor(s) added by Thomas, Delea B. (admin) (Entered: 10/03/2025)
BNC Certificate of Mailing - PDF Document. Related Document: 264 Order (Misc. Relief). Notice Date 10/03/2025. (Admin.) (Entered: 10/04/2025)
10/03/2025
BNC Certificate of Mailing - PDF Document. Related Document: 265 Order on Application to Employ. Notice Date 10/03/2025. (Admin.) (Entered: 10/04/2025)
10/03/2025
Returned Mail: Mail originally sent on 09/20/2025 returned as undeliverable. Could not mail Form pdf001 to: Jennmar 559 Wardell Industrial Park Rd. Pounding Mill, VA 24637. Could not mail Form pdf001 to: SMA II LP I, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. (admin adi) (Entered: 10/06/2025)
10/03/2025
Creditor(s) added by Thomas, Delea B. (admin) (Entered: 10/06/2025)
10/04/2025
Order Approving Application and Authorizing the Retention and Employment of Raines Feldman Littrell LLP, as Counsel to the Official Committee of Unsecured Creditors Pursuant to Section 1103 of the Bankruptcy Code Effective as of September 4, 2025. Related document: 157 Application by Creditor Committee Official Committee of Unsecured Creditors of Civil, LLC to Employ Raines Feldman Litrell LLP as Counsel for the Official Committee of Unsecured Creditors Pursuant to Section 1103 of the Bankruptcy Code Effective as of September 4, 2025. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) (Entered: 10/06/2025)
10/06/2025
Motion by Creditor Committee Official Committee of Unsecured Creditors of Civil, LLC to appear by Telephone at Hearing Scheduled for 10/17/2025 Re: 102 Motion to Obtain Credit or to Refinance or for Post Petition Financing (Motion by Local Counsel to Creditor's Committee) with Certificate of Service. (Thompson, Stephen) (Entered: 10/06/2025)
10/06/2025
PROPOSED ORDER submitted by Creditor Committee Official Committee of Unsecured Creditors of Civil, LLC Re:271 Motion to Appear by Telephone. (Thompson, Stephen) (Entered: 10/06/2025)
10/06/2025
Returned Mail: Mail originally sent on 08/24/2025 returned as undeliverable. Could not mail Form pdf001 to: Conserv Equipment Leasing LLC 5202 Centennial Blvd Suite 11 Nashville, TN 37209-1478. (admin adi) (Entered: 10/07/2025)
10/06/2025
Returned Mail: Mail originally sent on 08/31/2025 returned as undeliverable. Could not mail Form pdf001 to: Rumpke Waste P O Box 307 Cincinnati, OH 45201. (admin adi) (Entered: 10/07/2025)
10/06/2025
Returned Mail: Mail originally sent on 09/04/2025 returned as undeliverable. Could not mail Form ntcempro to: AEP P.O. Box 771670 Saint Louis, MO 63177-1670. Could not mail Form ntcempro to: Rumpke Waste P O Box 307 Cincinnati, OH 45201. (admin adi) (Entered: 10/07/2025)
10/06/2025
Returned Mail: Mail originally sent on 09/11/2025 returned as undeliverable. Could not mail Form ntcempro to: Rumpke Waste P O Box 307 Cincinnati, OH 45201. (admin adi) (Entered: 10/07/2025)
10/06/2025
Returned Mail: Mail originally sent on 09/13/2025 returned as undeliverable. Could not mail Forms ntcempro and pdf001 to: AFG Investments 1A, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. Could not mail Forms ntcempro and pdf001 to: AFG Investments 1B, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. (admin adi) (Entered: 10/07/2025)
10/06/2025
Returned Mail: Mail originally sent on 09/13/2025 returned as undeliverable. Could not mail Form ntcempro to: Rumpke Waste P O Box 307 Cincinnati, OH 45201. (admin adi) (Entered: 10/07/2025)
10/06/2025
Returned Mail: Mail originally sent on 09/21/2025 returned as undeliverable. Could not mail Form pdf001 to: AFG Investments 1A, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. Could not mail Form pdf001 to: AFG Investments 1B, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. Could not mail Form pdf001 to: SMA II LP I, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. (admin adi) (Entered: 10/07/2025)
10/06/2025
Application by Creditor Committee Official Committee of Unsecured Creditors of Civil, LLC to Employ BDO Consulting Group, LLC as Financial Advisors Pursuant to Section 1103 of the Bankruptcy Code Effective as of September 21, 2025 . (Attachments: # 1 Exhibit A - Blum Declaration # 2 Exhibit B - Fox Declaration) (Roeschenthaler, Michael) (Entered: 10/07/2025)
10/07/2025
PROPOSED ORDER submitted by Creditor Committee Official Committee of Unsecured Creditors of Civil, LLC Re:273 Application to Employ. (Roeschenthaler, Michael) (Entered: 10/07/2025)
10/07/2025
Court's Notice of Motion/Application to Employ Professional. Objection Deadline: 10/29/2025. Related Document 273 Application to Employ. Transmitted to BNC with Instructions for Mailing. (admin) (Entered: 10/08/2025)
10/07/2025
BNC Certificate of Mailing - PDF Document. Related Document: 270 Order on Application to Employ. Notice Date 10/08/2025. (Admin.) (Entered: 10/09/2025
10/08/2025
Creditor(s) added by Ellis, Sarah . (admin) (Entered: 10/09/2025)
10/09/2025
Returned Mail: Mail originally sent on 09/20/2025 returned as undeliverable. Could not mail Form pdf001 to: AFG Investments 1A, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. Could not mail Form pdf001 to: AFG Investments 1B, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. (admin adi) (Entered: 10/10/2025)
10/09/2025
Returned Mail: Mail originally sent on 09/25/2025 returned as undeliverable. Could not mail Form pdf001 to: Alejandro A. Herrera 1835 Market Street Mailstop SOL/22 Philadelphia, PA 19103-2968. (admin adi) (Entered: 10/10/2025)
10/09/2025
BNC Certificate of Mailing. Related Document: 275 Notice of Motion/Application to Employ Professional. Notice Date 10/10/2025. (Admin.) (Entered: 10/11/2025)
10/10/2025
Returned Mail: Mail originally sent on 09/13/2025 returned as undeliverable. Could not mail Form ntcempro to: SMA II LP I, LLC 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. (admin adi) (Entered: 10/13/2025)
10/10/2025
Returned Mail: Mail originally sent on 09/24/2025 returned as undeliverable. Could not mail Form pdf001 to: AFG Investments 1A, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. Could not mail Form pdf001 to: AFG Investments 1B, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. Could not mail Form pdf001 to: SMA II LP I, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. (admin adi) (Entered: 10/13/2025)
10/10/2025
Creditor(s) added by Ellis, Sarah . (admin) (Entered: 10/13/2025)
10/11/2025
Returned Mail: Mail originally sent on 08/24/2025 returned as undeliverable. Could not mail Form pdf001 to: JRL Factoring LLC 755 Mid Broadwell Rd. Alpharetta, GA 30004-1021. (admin adi) (Entered: 10/14/2025)
10/13/2025
Returned Mail: Mail originally sent on 09/20/2025 returned as undeliverable. Could not mail Form pdf001 to: Komatsu Financial Limited Partnership P. O. Box 3002 Rolling Meadows, IL 60008. (admin adi) (Entered: 10/14/2025)
10/13/2025
Returned Mail: Mail originally sent on 09/27/2025 returned as undeliverable. Could not mail Form pdf001 to: AFG Investments 1A, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. Could not mail Form pdf001 to: AFG Investments 1B, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. Could not mail Form pdf001 to: SMA II LP I, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. (admin adi) (Entered: 10/14/2025)
10/13/2025
Notice Canceling Hearing Scheduled for October 17, 2025. Related Document: Motion filed by Debtor Civil, LLC for Approval of Post Petition Financing from AFG Investments 1A, LLC and SMA II LP I, LLC in the Amount of $2,500,000. Transmitted to Clerk with Instructions for Mailing. (Bailey, Tonya) (Entered: 10/16/2025)
10/13/2025
BNC Certificate of Mailing. Related Document: 278 Notice Canceling Hearing. Notice Date 10/18/2025. (Admin.) (Entered: 10/19/2025)
10/16/2025
Returned Mail: Mail originally sent on 08/23/2025 returned as undeliverable. Could not mail Form pdf001 to: JRL Factoring LLC 755 Mid Broadwell Rd. Alpharetta, GA 30004-1021. (admin adi) (Entered: 10/21/2025)
10/20/2025
Returned Mail: Mail originally sent on 08/24/2025 returned as undeliverable. Could not mail Form pdf001 to: KOMATSU FINANCIAL LIMITED PARTNERSHIP 1701 W GOLF ROAD SUITE 1-300 ROLLING MEADOWS IL 60008-4208. (admin adi) (Entered: 10/21/2025)
10/20/2025
Returned Mail: Mail originally sent on 08/28/2025 returned as undeliverable. Could not mail Form pdf001 to: KOMATSU FINANCIAL LIMITED PARTNERSHIP 1701 W GOLF ROAD SUITE 1-300 ROLLING MEADOWS IL 60008-4208. (admin adi) (Entered: 10/21/2025)
10/20/2025
Returned Mail: Mail originally sent on 09/20/2025 returned as undeliverable. Could not mail Form pdf001 to: AEP P.O. Box 771670 Saint Louis, MO 63177-1670. Could not mail Form pdf001 to: Mine Safety and Health Administration 201 12th St., South Arlington, VA 22202-5414. (admin adi) (Entered: 10/21/2025)
10/20/2025
Returned Mail: Mail originally sent on 10/02/2025 returned as undeliverable. Could not mail Form pdf001 to: AFG Investments 1A, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. Could not mail Form pdf001 to: AFG Investments 1B, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. Could not mail Form pdf001 to: SMA II LP I, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. (admin adi) (Entered: 10/21/2025)
10/20/2025
Returned Mail: Mail originally sent on 10/02/2025 returned as undeliverable. Could not mail Form pdf001 to: Jennmar 559 Wardell Industrial Park Rd. Pounding Mill, VA 24637. (admin adi) (Entered: 10/21/2025)
10/20/2025
Returned Mail: Mail originally sent on 10/03/2025 returned as undeliverable. Could not mail Form pdf001 to: AFG Investments 1A, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. Could not mail Form pdf001 to: AFG Investments 1B, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. Could not mail Form pdf001 to: SMA II LP I, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. (admin adi) (Entered: 10/21/2025)
10/20/2025
Notice Filed by Debtor Civil, LLC Re: 102 Motion to Obtain Credit or to Refinance or for Post Petition Financing Notice of Filing Revised DIP Credit Agreement (Attachments: # 1 Exhibit A). (Balasko, John) (Entered: 10/21/2025)
10/21/2025
Motion by Debtor Civil, LLC to Expedite Hearing Re: 102 Motion to Obtain Credit or to Refinance or for Post Petition Financing. (Attachments: # 1 Exhibit A - Proposed Order) (Balasko, John) (Entered: 10/21/2025)
10/21/2025
Notice Filed by Creditor Committee Official Committee of Unsecured Creditors of Civil, LLC Regarding Monthly Fee Statement of Raines Feldman Littrell LLP for Professional Services and Disbursements for the Period September 4, 2025 through and Including September 30, 2025 Objections Due: 11/4/2025. (Roeschenthaler, Michael) (Entered: 10/21/2025)
10/21/2025
Order Shortening Notice Period and Setting Expedited Third Interim Hearing Re: 102 Motion filed by Debtor Civil, LLC for Approval of Post Petition Financing from AFG Investments 1A, LLC and SMA II LP I, LLC in the Amount of $2,500,000. Expedited Hearing Scheduled for 10/22/2025 at 10:30 AM at Bankruptcy Courtroom, Room 6200 Charleston. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) (Entered: 10/21/2025)
10/21/2025
Order and Notice converting 10/22/2025 Hearing to TELEPHONIC re: 102 Motion filed by Debtor Civil, LLC for Approval of Post Petition Financing from AFG Investments 1A, LLC and SMA II LP I, LLC in the Amount of $2,500,000. Telephonic Hearing Scheduled for 10/22/2025 at 10:30 AM at Telephone Conference (Bissett). Related Documents: 102 Motion filed by Debtor Civil, LLC for Approval of Post Petition Financing from AFG Investments 1A, LLC and SMA II LP I, LLC in the Amount of $2,500,000; 283 Order Setting Hearing Transmitted to BNC with Instructions for Mailing. (McNeely, Jessica) (Entered: 10/21/2025)
10/21/2025
285
Hearing held; Court will take up any motion that is filed. Related Document: 102 Motion filed by Debtor Civil, LLC for Approval of Post Petition Financing from AFG Investments 1A, LLC and SMA II LP I, LLC in the Amount of $2,500,000 and 280 Notice Filed by Debtor Civil, LLC Re: 102 Motion to Obtain Credit or to Refinance or for Post Petition Financing Notice of Filing Revised DIP Credit Agreement. (Bailey, Tonya) Additional attachment(s) added on 10/22/2025 (Bailey, Tonya). (Entered: 10/22/2025)
10/22/2025
286
PDF with Attached Audio File. Court Date [10/22/2025] Run Time [00:14:27] File Size [6775KB] (Entered: 10/22/2025)
10/22/2025
Motion by Creditor Community Trust Bank, Inc. to Lift Automatic Stay upon 2019 Land 455B SE, 2019 TSTA DT SE Trailer, and 2019 MAC DUMP Trailer with Certificate of Service. (Holbrook, Janet) (Entered: 10/22/2025)
10/22/2025
Receipt of Motion to Lift/Modify/Terminate Automatic Stay( 2:25-bk-20179) [motion,mrlfsty] ( 199.00). Receipt Number A4362079, Amount $ 199.00. (U.S. Treasury) (Entered: 10/22/2025)
10/22/2025
PROPOSED ORDER submitted by Creditor Community Trust Bank, Inc. Re:287 Motion to Lift/Modify/Terminate Automatic Stay. (Holbrook, Janet) (Entered: 10/22/2025)
10/22/2025
Notice of Preliminary Hearing Scheduled for 11/18/2025 at 01:30 PM via Telephone Conference (Bissett). Related Document: 287 Motion by Creditor Community Trust Bank, Inc. to Lift Automatic Stay upon 2019 Land 455B SE, 2019 TSTA DT SE Trailer, and 2019 MAC DUMP Trailer. Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) (Entered: 10/23/2025)
10/23/2025
Application by Attorney Stephen L. Thompson for Interim Compensation of Stephen L. Thompson, Creditor Comm. Aty, For the Period of: 9/5/2025 to 9/30/2025 in the Amount of Fees: $6,690.00, Expenses: $50.00. with Certificate of Service. (Thompson, Stephen) (Entered: 10/23/2025)
10/23/2025
BNC Certificate of Mailing - PDF Document. Related Document: 283 Order Setting Hearing. Notice Date 10/23/2025. (Admin.) (Entered: 10/24/2025)
10/23/2025
Returned Mail: Mail originally sent on 09/20/2025 returned as undeliverable. Could not mail Form pdf001 to: JRL Factoring LLC 755 Mid Broadwell Rd. Alpharetta, GA 30004-1021. Could not mail Form pdf001 to: Rumpke Waste P O Box 307 Cincinnati, OH 45201. (admin adi) (Entered: 10/24/2025)
10/23/2025
Returned Mail: Mail originally sent on 09/25/2025 returned as undeliverable. Could not mail Form pdf001 to: AFG Investments 1A, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. Could not mail Form pdf001 to: AFG Investments 1B, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. Could not mail Form pdf001 to: SMA II LP I, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. (admin adi) (Entered: 10/24/2025)
10/23/2025
Returned Mail: Mail originally sent on 09/26/2025 returned as undeliverable. Could not mail Form pdf001 to: AFG Investments 1A, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. Could not mail Form pdf001 to: AFG Investments 1B, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. Could not mail Form pdf001 to: SMA II LP I, LLC c/o John Seibel 520 Nicollet Mall Suite 700 Minneapolis, MN 55402-1057. (admin adi) (Entered: 10/24/2025)
10/23/2025
Returned Mail: Mail originally sent on 10/02/2025 returned as undeliverable. Could not mail Form pdf001 to: JRL Factoring LLC 755 Mid Broadwell Rd. Alpharetta, GA 30004-1021. Could not mail Form pdf001 to: Komatsu Financial Limited Partnership P. O. Box 3002 Rolling Meadows, IL 60008. (admin adi) (Entered: 10/24/2025)
10/23/2025
Returned Mail: Mail originally sent on 10/10/2025 returned as undeliverable. Could not mail Form ntcempro to: Komatsu Financial Limited Partnership P. O. Box 3002 Rolling Meadows, IL 60008. (admin adi) (Entered: 10/24/2025)
10/23/2025
Application by BDO Consulting Group, LLC for Compensation of BDO Consulting Group, LLC, Financial Advisor, For the Period of: 9/1/2025 to 9/30/2025 in the Amount of Fees: $25,575.00, Expenses: $0.00. (Attachments: # 1 Exhibit A - Summary of Billing By Category # 2 Exhibit B Compensation by Professional # 3 Exhibit C Expenses) (Roeschenthaler, Michael) (Entered: 10/24/2025)
10/24/2025
Certificate of Service Filed by Sarah Ellis on behalf of Civil, LLC Re: 280 Notice, 281 Motion to Expedite Hearing, 283 Order Setting Hearing. (Ellis, Sarah) (Entered: 10/24/2025)
10/24/2025
Motion by Creditor Committee Official Committee of Unsecured Creditors of Civil, LLC to Expedite Hearing Re: 292 Application for Compensation. (Roeschenthaler, Michael) (Entered: 10/24/2025)
10/24/2025
PROPOSED ORDER submitted by Creditor Committee Official Committee of Unsecured Creditors of Civil, LLC Re:292 Application for Compensation, 294 Motion to Expedite Hearing. This Order REQUESTS AN EXPEDITED HEARING. (Roeschenthaler, Michael) (Entered: 10/24/2025)
10/24/2025
PROPOSED ORDER submitted by Creditor Committee Official Committee of Unsecured Creditors of Civil, LLC Re:294 Motion to Expedite Hearing. This Order REQUESTS AN EXPEDITED HEARING. (Roeschenthaler, Michael) (Entered: 10/24/2025)
10/24/2025
Notice of Appearance and Request for Service filed by James W. Lane Jr., Counsel for Kentucky River Properties LLC with Certificate of Service. (Lane, James) (Entered: 10/24/2025)
10/24/2025
Motion filed by Debtor Civil, LLC to Convert Case to Chapter 7 (ii) Approving Agreed Upon Wind Down Budget; (iii) Establishing a Deadline for Filing Final Chapter 11 Professional Fee Applications, and (iv) Granting Related Relief. (Attachments: # 1 Exhibit A- Proposed Order) (Balasko, John) (Entered: 10/24/2025)
10/24/2025
Receipt of Motion to Convert Case Chapter 11 to Chapter 7( 2:25-bk-20179) [motion,mcnv117] ( 15.00). Receipt Number A4363238, Amount $ 15.00. (U.S. Treasury) (Entered: 10/24/2025)
10/24/2025
PROPOSED ORDER submitted by Debtor Civil, LLC Re:298 Motion to Convert Case Chapter 11 to Chapter 7. (Balasko, John) (Entered: 10/24/2025)
10/24/2025
Motion by Debtor Civil, LLC to Expedite Hearing Re: 298 Motion to Convert Case Chapter 11 to Chapter 7. (Attachments: # 1 Exhibit A- Proposed Order) (Balasko, John) (Entered: 10/24/2025)
10/24/2025
PROPOSED ORDER submitted by Debtor Civil, LLC Re:300 Motion to Expedite Hearing. This Order REQUESTS AN EXPEDITED HEARING. (Balasko, John) (Entered: 10/24/2025)
10/24/2025
Order Shortening Notice Period Applicable to Debtors' Motion for Entry of an Order (I) Converting These Chapter 11 Cases to Cases Under Chapter 7, (II) Approving Agreed Upon Wind Down Budget; (III) Establishing a Deadline for Filing Final Chapter 11 Professional Fee Applications, and (IV) Granting Related Relief and Scheduling Expedited Hearing. Related document: 300 Motion by Debtor Civil, LLC to Expedite Hearing Re: 298 Motion to Convert Case Chapter 11 to Chapter 7. Hearing Scheduled to 10/29/2025 at 02:00 PM via Telephone Conference (Bissett). Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) (Entered: 10/24/2025)
10/24/2025
Order Shortening Notice Period and Setting Expedited Final Hearing on Applicable to Retention Application Filed by Official Committee of Unsecured Creditors and Schedule Expedited Final Hearing to the Extent Necessary. Related document: 294 Motion by Creditor Committee Official Committee of Unsecured Creditors of Civil, LLC to Expedite Hearing Re: 292 Application for Compensation. Hearing Scheduled for 10/29/2025 at 02:00 PM via Telephone Conference (Bissett). Transmitted to BNC with Instructions for Mailing. (Bailey, Tonya) (Entered: 10/24/2025)
10/24/2025
BNC Certificate of Mailing - PDF Document. Related Document: 284 Order Setting Hearing. Notice Date 10/24/2025. (Admin.) (Entered: 10/25/2025)
10/24/2025