|
Assigned to: Judge Kathy A. Surratt-States Chapter 11 Voluntary Asset |
|
Debtor Stand 2, LLC
7700 Forsyth Blvd. Suite 1230 Saint Louis, MO 63105 ST. LOUIS CITY-MO Tax ID / EIN: 45-5131494 |
represented by |
Spencer P. Desai
Carmody MacDonald P.C. 120 S. Central Avenue, Suite 1800 St. 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] |
Date Filed | # | Docket Text |
---|---|---|
09/27/2017 | 31 | Docket Text Support/Supplement Re: Mailing Matrix Filed by Debtor Stand 2, LLC (RE: related document(s) 30 Certificate of Service). (Desai, Spencer) (Entered: 09/27/2017) |
09/27/2017 | 30 | Docket Text Certificate of Service Filed by Debtor Stand 2, LLC (RE: related document(s) 27 Order on Application to Employ, 28 Order on Motion To Sell Property Free and Clear of Liens, 29 Order Confirming Chapter 11 Plan). (Desai, Spencer) (Entered: 09/27/2017) |
09/27/2017 | 29 | Docket Text Order Confirming Chapter 11 Pre-Confirmation Plan (RE: related document(s) 22 Disclosure Statement filed by Debtor Stand 2, LLC, Chapter 11 Plan). (daw, j) (Entered: 09/27/2017) |
09/27/2017 | 28 | Docket Text Order Granting Motion To Sell Property Free and Clear of Liens (Related Doc # 14) (daw, j) (Entered: 09/27/2017) |
09/27/2017 | 27 | Docket Text Order Granting Application to Employ (Related Doc # 5) (daw, j) (Entered: 09/27/2017) |
09/18/2017 | 26 | Docket Text Affidavit Re: Robert O'Brien in Support of Confirmation Filed by Debtor Stand 2, LLC. (Desai, Spencer) (Entered: 09/18/2017) |
09/18/2017 | 25 | Docket Text Chapter 11 Ballots Filed by Debtor Stand 2, LLC. (Desai, Spencer) (Entered: 09/18/2017) |
09/07/2017 | Docket Text Meeting of Creditors Held and Concluded. Trustee certifies debtor provided payment advices or other documents required under 11 U.S.C. 521(a)(1)(B)(iv), if applicable. Filed by U.S. Trustee Office of US Trustee. (Long, Leonora) (Entered: 09/07/2017) | |
08/22/2017 | 24 | Docket Text Certificate of Service Filed by Debtor Stand 2, LLC (RE: related document(s) 22 Disclosure Statement, Chapter 11 Plan, 23 Notice of Hearing). (Attachments: # 1 Supplement Mailing Matrix) (Desai, Spencer) (Entered: 08/22/2017) |
08/22/2017 | 23 | Docket Text Notice of Hearing on Confirmation of Plan and Notice of Deadline for Objections to Adequacy of Combined Plan and Disclosure Statement Filed by Debtor Stand 2, LLC (RE: related document(s) 22 Disclosure Statement Combined Disclosure Statement and Plan of Liquidation Dated August 21, 2017, Chapter 11 Plan. Certificate of Service: no. Filed by Debtor Stand 2, LLC.). Hearing to be held on 9/18/2017 at 11:00 AM Bankruptcy Courtroom 7 North for 22, (Desai, Spencer) (Entered: 08/22/2017) |