Missouri Eastern Bankruptcy Court

Case number: 4:12-bk-49897 - Rolling Hills Apartments, LLC - Missouri Eastern Bankruptcy Court

Case Information
Case title
Rolling Hills Apartments, LLC
Chapter
11
Judge
Charles E. Rendlen III
Filed
10/11/2012
Asset
Yes
Vol
v
Docket Header

CONVERTED, CLOSED




U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 12-49897

Assigned to: Judge Charles E. Rendlen III
Chapter 11
Previous chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  10/11/2012
Date converted:  11/01/2012
Date terminated:  10/28/2015
Plan confirmed:  11/26/2014
341 meeting:  03/08/2013
Deadline for objecting to discharge:  01/15/2013

Debtor

Rolling Hills Apartments, LLC

8869 Maya Ln, Apt G
Saint Louis, MO 63136
ST. LOUIS CITY-MO
Tax ID / EIN: 26-4194298
dba
Orville G Wasson, Trust


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]

Herman L. Jimerson

Jimerson Law Firm, P.C.
225 S. Meramec, Ste. 508
Clayton, MO 63105
(314) 862-0069
Fax : (314) 862-4134
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

6932 Garner Avenue
Saint Louis, MO 63139
404-918-7801
Email: [email protected]

Trustee

Seth A Albin

Seth Albin, Trustee
8909 Ladue Road
St. Louis, MO 63124
314-991-4999
TERMINATED: 11/06/2012

represented by
Seth A. Albin

Summers Compton Wells, LLC
8909 Ladue Road
St. Louis, MO 63124
314-991-4999
Fax : 314-872-0381
Email: [email protected]
TERMINATED: 04/29/2015

U.S. Trustee

Office of US Trustee

111 S Tenth St, Ste 6.353
St. Louis, MO 63102
(314) 539-2976
represented by
Paul A. Randolph

Office of U.S. Trustee
111 S. 10th St., Ste. 6353
St. Louis, MO 63102
(314) 539-2976
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/30/2015148Docket Text
BNC Certificate of Mailing - PDF Document Notice Date 10/30/2015. (Related Doc # 145) (Admin.) (Entered: 10/30/2015)
10/30/2015147Docket Text
BNC Certificate of Mailing Notice Date 10/30/2015. (Related Doc # 146) (Admin.) (Entered: 10/30/2015)
10/28/2015Docket Text
Bankruptcy Case Closed (pot, t)
10/28/2015146Docket Text
Final Decree . (pot, t) (Entered: 10/28/2015)
10/28/2015145Docket Text
Order Granting Motion For Final Decree (Related Doc # 144) (pot, t) (Entered: 10/28/2015)
09/14/2015144Docket Text
Motion for Final Decree Filed by Debtor Rolling Hills Apartments, LLC (Suberi, Danielle) (Entered: 09/14/2015)
02/18/2015143Docket Text
Order Granting Application For Compensation (Related Doc # 141) for Robert E. Eggmann, fees awarded: $41957.20, expenses awarded: $840.62 (lov, d) (Entered: 02/18/2015)
01/16/2015142Docket Text
Notice of Hearing Filed by Debtor Rolling Hills Apartments, LLC (RE: related document(s) 141 Application for Compensation for Robert E. Eggmann, Debtor's Attorney, Period: 1/1/2013 to 12/31/2014, Fee: $41,957.20, Expenses: $840.62. Certificate of Service:Yes Filed by Attorney Robert E. Eggmann Hearing scheduled 2/18/2015 at 10:00 AM at Bankruptcy Courtroom 7 South.). Hearing to be held on 2/18/2015 at 10:00 AM Bankruptcy Courtroom 7 South for 141, (Eggmann, Robert) (Entered: 01/16/2015)
01/16/2015141Docket Text
Application for Compensation for Robert E. Eggmann, Debtor's Attorney, Period: 1/1/2013 to 12/31/2014, Fee: $41,957.20, Expenses: $840.62. Certificate of Service:Yes Filed by Attorney Robert E. Eggmann Hearing scheduled 2/18/2015 at 10:00 AM at Bankruptcy Courtroom 7 South. (Eggmann, Robert) (Entered: 01/16/2015)
12/02/2014140Docket Text
Certificate of Service Filed by Debtor Rolling Hills Apartments, LLC (RE: related document(s) 139 Order Confirming Chapter 11 Plan, Order Approving Disclosure Statement). (Suberi, Danielle) (Entered: 12/02/2014)