|
Assigned to: Bankruptcy Judge Dennis R. Dow Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 1 Cornerstone Management Partners, Inc.
c/o Eric C. Peterson Spencer Fane LLP 1 North Brentwood Blvd. Suite 1000 St. Louis, MO 63367 BOONE-MO Tax ID / EIN: 43-1763314 |
represented by |
Zachary R. Fairlie
Spencer Fane 1000 Walnut Suite 1400 Kansas City, MO 64106 816-474-8100 Email: [email protected] Scott J. Goldstein
Spencer Fane LLP 1000 Walnut Street, Suite 1400 Kansas City, MO 64106 816-292-8218 Fax : 816-474-3216 Email: [email protected] Ryan C. Hardy
Spencer Fane LLP 1 N Brentwood Blvd Suite 1000 St. Louis, MO 63105 314-863-7733 Email: [email protected] Camber Jones
Spencer Fane LLP 2144 E. Republic Road Suite B300 Springfield, MO 65804 417-888-1000 Email: [email protected] Eric C. Peterson
Spencer Fane, LLP 1 North Brentwood Boulevard Suite 1000 St. Louis, MO 63105 314.333.3937 Email: [email protected] |
U.S. Trustee United States Trustee
400 E. 9th St., Rm. 3440 Kansas City, MO 64106 |
represented by |
Adam E. Miller
Office of the United States Trustee 400 E. 9th St., Ste. 3440 Kansas City, MO 64106 816-512-1940 Fax : 816-512-1967 Email: [email protected] |
Liquidating Trustee John P. Vaclavek, as Liquidating Trustee of the CMP Liquidating Trust
c/o Brian W. Hockett, Esq. Thompson Coburn LLP One US Bank Plaza St. Louis, MO 63101 |
represented by |
Brian W. Hockett
Thompson Coburn One US Bank Plaza St. Louis, MO 63101 314-552-6461 Fax : 314-552-7461 Email: [email protected] |
Creditor Committee Official Committee of Unsecured Creditors of Cornerstone Management Partners, Inc.
c/o Brian W. Hockett, Esq. Thompson Coburn LLP One US Bank Plaza St. Louis, MO 63101 |
represented by |
Mark V. Bossi
Thompson Coburn, LLP One US Bank Plaza, Ste 3500 St. Louis, MO 63101 314-552-6015 Fax : 314-552-7015 Email: [email protected] Brian W. Hockett
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
03/06/2020 | 182 | Docket Text Debtor-In-Possession Monthly Operating Report Summary for Filing Period January 2020 (Hockett, Brian (aty)) (Entered: 03/06/2020) |
02/20/2020 | 181 | Docket Text Hearing Held & Order Denying A hearing was held on 2/20/2020 regarding Objection to Motion for Final Decree and Chapter 11 Final Report filed by Carol Clift. The issues were tried and the Court announced its decision on the record. The Objection to Motion for Final Decree and Chapter 11 Final Report filed by Carol Clift is hereby OVERRULED. It is so ORDERED by /s/Dennis R. Dow. This Notice of Electronic Filing is the Official ORDER for this Entry. No document is attached. The Attorney for the Moving Party is Directed to Serve a Copy of this Order on Parties Not Receiving Electronic Notification. (ERO - Angel G.) (related document(s) 178) (McClanahan, Kim) (Entered: 02/20/2020) |
01/30/2020 | 180 | Docket Text Court's Certificate of Service to Carol Clift 14313 Open Meadow Ct E Chesterfield, MO 63017 via first-class US Mail on this 1/30/2020. (related document(s) 179 Notice Setting Telephone Hearing) (McClanahan, Kim) (Entered: 01/30/2020) |
01/30/2020 | 179 | Docket Text Notice Setting Telephone Hearing re: Objection to Motion for Final Decree and Chapter 11 Final Report filed by Carol Clift. (Parties wishing to participate in the telephone conference need to use the call-in number. The toll free number for Judge Dow is 877-336-1280. When prompted enter access code 9715711 . Parties should notify the courtroom deputy of their intent to participate in the telephone conference. Kim McClanahan can be reached at 816-512-1894 OR emailed at [email protected])Parties may appear in person or by phone. Hearing scheduled for 2/20/2020 at 09:00 AM at US Court, 4B, 80 Lafayette St, Jefferson City, MO. (related document(s) 178, 171) (McClanahan, Kim) (Entered: 01/30/2020) |
01/29/2020 | 178 | Docket Text Objection to Motion for Final Decree and Chapter 11 Final Report filed by Carol Clift . (related document(s) 171 Motion for Final Decree & Ch 11 Final Report) (Fulks, Robyn) (Entered: 01/29/2020) |
01/29/2020 | Docket Text Bankruptcy Case Closed. (Parle, Cecelia) (Entered: 01/29/2020) | |
01/29/2020 | 177 | Docket Text Chapter 11 Final Decree - The estate of the above-named debtor(s) has been fully administered. The deposit required by the plan has been distributed. It is Ordered that this Chapter 11 case of the above-named debtor(s) be closed. It is so ORDERED by /s/ Dennis R. Dow. The Court will serve this Order on parties not receiving electronic notice. This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached. (McClanahan, Kim) (Entered: 01/29/2020) |
01/24/2020 | 176 | Docket Text Certificate of Service on 1/24/2020 regarding Order of the Court Granting Motion to Pay Unclaimed Funds Into Court Registry filed by John P. Vaclavek, as Liquidating Trustee of the CMP Liquidating Trust (related document(s) 173 Generic Order) (Hockett, Brian (aty)) (Entered: 01/24/2020) |
01/23/2020 | 175 | Docket Text Receipt for Deposit made to the Court Registry( 19-20031-drd11) [trustee,depctreg] (5782.20), with receipt number A16391533, in the amount of 5782.20 dollars . (re: Doc # 174 ) (U.S. Treasury) (Entered: 01/23/2020) |
01/23/2020 | 174 | Docket Text Deposit for the Court Registry made by the Trustee in the amount of 5782.20 dollars. -- Unclaimed Funds Filed by John P. Vaclavek, as Liquidating Trustee of the CMP Liquidating Trust. (related document(s) 173 )(Hockett, Brian) (Entered: 01/23/2020) |