Missouri Western Bankruptcy Court

Case number: 3:20-bk-41555 - Yacht Club Vacation Owners Association, Inc. (TRNSFD TO SOUTHWESTERN DIV) - Missouri Western Bankruptcy Court

Case Information
Case title
Yacht Club Vacation Owners Association, Inc. (TRNSFD TO SOUTHWESTERN DIV)
Chapter
11
Judge
Brian T. Fenimore
Filed
08/28/2020
Last Filing
03/13/2023
Asset
Yes
Vol
v
Docket Header

AdvClosed, Subchapter_V, SmBus, DEC




U.S. Bankruptcy Court
Western District of Missouri (Joplin)
Bankruptcy Petition #: 20-41555-btf11

Assigned to: Bankruptcy Judge Brian T. Fenimore
Chapter 11
Voluntary
Asset


Date filed:  08/28/2020
Date of Intradistrict transfer:  08/31/2020
Plan confirmed:  04/14/2021
341 meeting:  10/01/2020
Deadline for objecting to discharge:  11/30/2020

Debtor 1

Yacht Club Vacation Owners Association, Inc.

c/o Herbert H. Patrick, Jr., President
One Vance Gap Road
Asheville, NC 28805
BUNCOMBE-NC
Tax ID / EIN: 80-0019609

represented by
Daniel D Doyle

Lashly & Baer, P.C.
714 Locust Street
St. Louis, MO 63101
314-436-8373
Fax : 314-621-2939
Email: [email protected]

Scott A. Pummell

Lashly & Baer, PC
714 Locust Street
St. Louis, MO 63101
314-621-2939

Trustee

Norman Rouse

Collins, Webster & Rouse
5957 E. 20th Street
Joplin, MO 64801
417-782-2222
Email: [email protected]

represented by
Norman Rouse

Collins, Webster & Rouse
5957 E. 20th Street
Joplin, MO 64801
417-782-2222
Fax : 417-782-1003
Email: [email protected]

U.S. Trustee

U.S. Trustee

Room 3440
400 East 9th Street
Kansas City, MO 64106-1910
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]
TERMINATED: 01/05/2022

Sherri L. Wattenbarger

Office of the U.S. Trustee
Room 3440
400 East 9th Street
Kansas City, MO 64106
816-512-1940
Fax : 816-512-1967
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/13/2023165Docket Text

Order of the Court

The Application for Compensation is hereby Granted for Roger Wrestler, Accountant, Fees awarded: $290.00, Expenses awarded: $0.00; Awarded on 3/13/2023. It is so ORDERED by /s/ Brian T. Fenimore

The moving party is to serve this order on parties not receiving electronic notice but entitled to notice pursuant to Fed. R. Bankr. P. 2002, Local Rule 2002-1 and other applicable law.

File the Certificate of Service and relate it to the
epo
category.

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.

(Related document(s)164 Application for Compensation) (Almstedt, Jonathan)


(Entered: 03/13/2023)
02/16/2023164Docket Text
Application for Compensation for Hardy Wrester & Associates PC in the amount of - Fees: $290.00, Expenses: $0.00. Filed by Norman Rouse.
Response due by 03/9/2023.
(Rouse, Norman) (Entered: 02/16/2023)
12/12/2022163Docket Text
Debtor's Notice of Substantial Consummation of Plan filed by Yacht Club Vacation Owners Association, Inc.. (Doyle, Daniel) (Entered: 12/12/2022)
09/12/2022162Docket Text

Order of the Court

The Application for Compensation is hereby Granted for Roger Wrestler, Hardy Wrestler & Associates PC, Accountant, Fees awarded: $1,375.00, Expenses awarded: $0.00; Awarded on 9/12/2022. It is so ORDERED by /s/ Brian T. Fenimore

The moving party is to serve this order on parties not receiving electronic notice but entitled to notice pursuant to Fed. R. Bankr. P. 2002, Local Rule 2002-1 and other applicable law.

File the Certificate of Service and relate it to the
epo
category.

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.

(Related document(s)161 Application for Compensation) (Meador, Dawn)


(Entered: 09/12/2022)
08/19/2022161Docket Text
Application for Compensation for Roger Wrestler, Hardy Wrestler & Associates PC in the amount of - Fees: $1,375.00, Expenses: $0.00. Filed by Norman Rouse. Response due by 09/9/2022. (Rouse, Norman) (Entered: 08/19/2022)
01/05/2022160Docket Text
Notice of Attorney Substitution for the United States Trustee -
Sherri L. Wattenbarger
is added and Substituted for Adam E. Miller Filed by U.S. Trustee.

(Wattenbarger, Sherri) (Entered: 01/05/2022)
01/04/2022159Docket Text
Certificate of Service on
01-04-2022
regarding Court Order re Lashly & Baer, P.C.'s Final Application for Compensation filed by Yacht Club Vacation Owners Association, Inc. (related document(s) 158 Compensation granted) (Doyle, Daniel (aty)) (Entered: 01/04/2022)
01/03/2022158Docket Text

Order of the Court

The Final Application for Compensation is hereby Granted for LASHLY & BAER, P.C, Debtor's Attorney, Fees awarded: $6330.00 ($193,119.50 total for the case), Expenses awarded: $85.29 ($51,965.74 total for the case); Awarded on 1/3/2022 It is so ORDERED by /s/ Brian T. Fenimore

The moving party is to serve this order on parties not receiving electronic notice but entitled to notice pursuant to Fed. R. Bankr. P. 2002, Local Rule 2002-1 and other applicable law.

File the Certificate of Service and relate it to the
epo
category.

This Notice of Electronic Filing is the Official ORDER for this entry. No document is attached.

(Related document(s) 156 Application for Compensation) (Meador, Dawn)


(Entered: 01/03/2022)
12/08/2021157Docket Text
Certificate of Service on
12/08/2021
regarding Order granting administrative expense application filed by LaTour Hotels & Resorts, Inc. (related document(s) 150 Application for Administrative Expenses filed by LaTour Hotels & Resorts, Inc.) (Dare, David (aty)) (Entered: 12/08/2021)
12/08/2021156Docket Text
Final Final Application for Compensation for LASHLY & BAER, P.C. in the amount of - Fees: $193,119.5, Expenses: $51,965.74. Filed by Yacht Club Vacation Owners Association, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 21-Day Notice) Response due by 12/29/2021. (Doyle, Daniel) (Entered: 12/08/2021)