|
Assigned to: Judge Charles E. Rendlen III Chapter 11 Voluntary Asset |
|
Debtor Costello Terminal No. 4, LLC
7450 Hall Street Saint Louis, MO 63147 ST. LOUIS CITY-MO Tax ID / EIN: 43-1763450 |
represented by |
Spencer P. Desai
Desai Eggmann Mason LLC Pierre Laclede Center 7733 Forsyth Boulevard, Suite 2075 St. Louis, MO 63105 (314) 881-0800 Fax : (314) 881-0820 Email: [email protected] Danielle A. Suberi
Desai Eggmann Mason LLC 7733 Forsyth Blvd. Suite 2075 Saint Louis, MO 63139 314-881-0800 Fax : 314-881-0833 Email: [email protected] |
U.S. Trustee Office of U.S. Trustee
111 South Tenth Street Suite 6.353 St. Louis, MO 63102 (314) 539-2976 |
Date Filed | # | Docket Text |
---|---|---|
05/31/2016 | Docket Text Bankruptcy Case Closed (jer, j) | |
05/13/2016 | 19 | Docket Text Order Dismissing Case . (jer, j) |
07/03/2015 | 18 | Docket Text BNC Certificate of Mailing - PDF Document Notice Date 07/03/2015. (Related Doc [16]) (Admin.) |
07/03/2015 | 17 | Docket Text BNC Certificate of Mailing - PDF Document Notice Date 07/03/2015. (Related Doc [15]) (Admin.) |
07/01/2015 | 16 | Docket Text Order Granting Motion to Reject Collective Bargaining Agreements filed by Debtor N.W. Holding Co. and Motion to Terminate Retiree Benefits Pursuant to 11 U.S.C. Section 1113, 1114 of the Bankruptcy Code and Granting Motionto Reject Collective Bargaining Agreements filed by Debtor N.W. Holding Co. and Motion to Terminate Retiree Benefits Pursuant to 11 U.S.C. Section 1113, 1114 of the Bankruptcy Code. (jer,j) |
07/01/2015 | 15 | Docket Text Memorandum Opinion RE: Motion to Reject Collective Bargaining Agreements and to Terminate Retiree Benefits filed by Debtor N.W. Holding Co. and Motion to Reject Collective Bargaining Agreements and to Terminate Retiree Benefits filed by Debtor N.W. Holding Co. (jer, j) |
04/22/2014 | 14 | Docket Text Notice of Appearance and Request for Notice by Matthew S Layfield Filed by Creditor Carrollton Bank. (Layfield, Matthew) |
04/21/2014 | 13 | Docket Text Summary of Schedules , Statistical Summary of Certain Liabilities , Schedule A , Schedule B , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Declaration Concerning Debtor's Schedules , Statement of Financial Affairs , Disclosure of Compensation of Attorney for Debtor , Equity Security Holders , Statement of Corporate Ownership Filed by Debtor Costello Terminal No. 4, LLC. (Desai, Spencer) |
04/11/2014 | 3 | Docket Text Notice of Appearance and Request for Notice by Danielle A. Suberi Filed by Debtor Costello Terminal No. 4, LLC. (Suberi, Danielle) (Entered: 04/11/2014) |
04/11/2014 | 2 | Docket Text Receipt of filing fee for Voluntary Petition (Chapter 11)(14-42860) [misc,volp11a] (1213.00). Receipt number 10189778, amount $1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/11/2014) |