Missouri Eastern Bankruptcy Court

Case number: 4:22-bk-43815 - Traylor Chateau LLC - Missouri Eastern Bankruptcy Court

Case Information
Case title
Traylor Chateau LLC
Chapter
11
Judge
Kathy A Surratt-States
Filed
12/06/2022
Last Filing
03/20/2024
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 22-43815

Assigned to: Kathy A Surratt-States
Chapter 11
Voluntary
Asset


Date filed:  12/06/2022
341 meeting:  01/05/2023
Deadline for filing claims:  05/12/2023
Deadline for filing claims (govt.):  06/05/2023
Deadline for objecting to discharge:  03/06/2023

Debtor

Traylor Chateau LLC

7251 Boellner Drive
Hazelwood, MO 63042
ST. LOUIS-MO
Tax ID / EIN: 73-1676375

represented by
A. Thomas DeWoskin

Danna McKitrick, P.C.
7701 Forsyth Blvd., Suite 1200
St. Louis, MO 63105
314-889-7128
Email: [email protected]

Frank R. Ledbetter

Ledbetter Law Firm, LLC
130 S. Bemiston Avenue
Suite 304
Clayton, MO 63105
314-602-1431
Email: [email protected]
TERMINATED: 03/15/2023

Trustee

David A. Sosne

David A. Sosne, Trustee
903 S. Lindbergh
Suite 200
St. Louis, MO 63131-2934
314-991-4999

represented by
Seth A. Albin

Summers Compton Wells, LLC
903 S. Lindbergh Blvd.
Suite 200
St. Louis, MO 63131
314-991-4999
Fax : 314-872-0340
Email: [email protected]

Brian James LaFlamme

Summers Compton Wells LLC
903 S. Lindbergh
Suite 200
St. Louis, MO 63131-2934
314-991-4999
Email: [email protected]

David A. Sosne

David A. Sosne, Trustee
903 S. Lindbergh
Suite 200
St. Louis, MO 63131-2934
314-991-4999
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
Sirena T Wilson

Office of U.S. Trustee
111 South 10th Street
Suite 6.353
St. Louis, MO 63102
314-539-2976
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/12/2024157Docket Text
Motion to Disburse Surplus and Dismiss Case Filed by Trustee David A. Sosne Hearing scheduled 3/11/2024 at 11:00 AM at Bankruptcy Courtroom 7 North. (Attachments: # 1 Trustee's Final Report # 2 Exhibit 1 # 3 Exhibit 2 # 4 Mailing Matrix) (Sosne, David) (Entered: 02/12/2024)
12/07/2023156Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 Filed by Trustee David A. Sosne. (Sosne, David) (Entered: 12/07/2023)
11/17/2023155Docket Text
Certificate of Service Filed by Debtor Traylor Chateau LLC (RE: related document(s)151 Order on Application for Compensation). (DeWoskin, A.) (Entered: 11/17/2023)
11/15/2023154Docket Text
BNC Certificate of Mailing - PDF Document Notice Date 11/15/2023. (Related Doc # 149) (Admin.) (Entered: 11/15/2023)
11/15/2023153Docket Text
BNC Certificate of Mailing - PDF Document Notice Date 11/15/2023. (Related Doc # 148) (Admin.) (Entered: 11/15/2023)
11/15/2023152Docket Text
BNC Certificate of Mailing - PDF Document Notice Date 11/15/2023. (Related Doc # 147) (Admin.) (Entered: 11/15/2023)
11/15/2023151Docket Text
Order Granting Application For Compensation (Related Doc # 140) for A. Thomas DeWoskin, fees awarded: $35,000.00, expenses awarded: $0.00 (rei, k) (Entered: 11/15/2023)
11/13/2023150Docket Text
Certificate of Service Filed by Trustee David A. Sosne (RE: related document(s)144 Order on Objection to Claim, 145 Generic Order, 147 Order on Application for Compensation, 148 Order on Application for Compensation, 149 Order on Application for Compensation). (LaFlamme, Brian) (Entered: 11/13/2023)
11/13/2023Docket Text
Hearing Held (RE: related document(s)140 Application for Compensation) - Granted per the announcements at the hearing - submit order. (how, j) (Entered: 11/13/2023)
11/13/2023149Docket Text
Order Granting Application For Compensation (Related Doc # 136) for Brian James LaFlamme, fees awarded: $33130.50, expenses awarded: $0.00 (rei, k) (Entered: 11/13/2023)