Missouri Eastern Bankruptcy Court

Case number: 1:16-bk-10509 - All Type Contracting LLC - Missouri Eastern Bankruptcy Court

Case Information
Case title
All Type Contracting LLC
Chapter
11
Judge
Barry S. Schermer
Filed
06/16/2016
Last Filing
08/17/2017
Asset
Yes
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
Eastern District of Missouri (Cape Girardeau)
Bankruptcy Petition #: 16-10509

Assigned to: Barry S. Schermer
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/16/2016
Debtor dismissed:  08/02/2017
341 meeting:  07/15/2016
Deadline for objecting to discharge:  09/13/2016

Debtor

All Type Contracting LLC

PO Box 731
Viburnum, MO 65566
IRON-MO
Tax ID / EIN: 26-2729148

represented by
Robert E. Eggmann

Carmody MacDonald P.C.
120 South Central Avenue, Suite 1800
Clayton, MO 63105
314-854-8600
Fax : 314-854-8660
Email: [email protected]

Thomas H. Riske

Carmody MacDonald P.C.
120 South Central Avenue, Suite 1800
Clayton, MO 63105
314-854-8600
Fax : 314-854-8660
Email: [email protected]

Danielle A. Suberi

Carmody MacDonald P.C.
120 S. Central Avenue, Suite 1800
Saint Louis, MO 63105
314-854-8600
Fax : 314-854-8660
Email: [email protected]

U.S. Trustee

Office of US Trustee

111 S Tenth St, Ste 6.353
St. Louis, MO 63102
(314) 539-2976
represented by
Leonora S. Long

Office of United States Trustee
111 S 10th St, Ste 6353
St. Louis, MO 63102
(314) 539-2980
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/17/2017Docket Text
Bankruptcy Case Closed (pas, s)
08/16/201795Docket Text
BNC Certificate of Mailing Notice Date 08/16/2017. (Related Doc [94]) (Admin.)
08/14/201794Docket Text
Motion and Order Approving Substitution of Attorney Jonathon B. Burford on behalf of H. Joseph Esry. (daw, j)
08/04/201793Docket Text
BNC Certificate of Mailing - PDF Document Notice Date 08/04/2017. (Related Doc # 92) (Admin.) (Entered: 08/04/2017)
08/02/201792Docket Text
Order Granting Motion to Dismiss Case (Related Doc # [87]) (pri, m)
07/20/201791Docket Text
Objection Filed by Debtor All Type Contracting LLC (RE: related document(s) 87 Motion to Dismiss Case Filed by U.S. Trustee Office of US Trustee (Long, Leonora) NOTE: THE FILER DID NOT INCLUDE THE HEARING INFORMATION IN THE DOCKET TEXT. THE COURT STAFF POSTED THE HEARING FOR THIS MOTION AS 7/31/2017 AT 2:00 PM AT THE CAPE GIRARDEAU HEARING LOCATION (LIMBAUGH COURTHOUSE) ON THE DOCKET TEXT. THE FILER NEEDS TO TAKE FURTHER ACTION. Modified on 6/14/2017.). (Riske, Thomas) (Entered: 07/20/2017)
06/23/201790Docket Text
Small Business Monthly Operating Report for Filing Period May 2017 Filed by Debtor All Type Contracting LLC. (Riske, Thomas) (Entered: 06/23/2017)
06/16/201789Docket Text
BNC Certificate of Mailing - PDF Document Notice Date 06/16/2017. (Related Doc [88]) (Admin.)
06/14/201788Docket Text
Notice of Hearing Filed by U.S. Trustee Office of US Trustee (RE: related document(s)[87] Motion to Dismiss Case Filed by U.S. Trustee Office of US Trustee). Hearing to be held on 7/31/2017 at 02:00 PM Cape Girardeau Hearing Location (Limbaugh Courthouse) for [87], (Long, Leonora)
06/14/201787Docket Text
Motion to Dismiss Case Filed by U.S. Trustee Office of US Trustee (Long, Leonora) NOTE: THE FILER DID NOT INCLUDE THE HEARING INFORMATION IN THE DOCKET TEXT. THE COURT STAFF POSTED THE HEARING FOR THIS MOTION AS 7/31/2017 AT 2:00 PM AT THE CAPE GIRARDEAU HEARING LOCATION (LIMBAUGH COURTHOUSE) ON THE DOCKET TEXT. THE FILER NEEDS TO TAKE FURTHER ACTION. Modified on 6/14/2017 (daw, j).