Nebraska Bankruptcy Court

Case number: 4:17-bk-40317 - Alliance Hospitality, LLC - Nebraska Bankruptcy Court

Case Information
Case title
Alliance Hospitality, LLC
Chapter
11
Judge
Thomas L Saladino
Filed
03/10/2017
Last Filing
08/24/2020
Asset
Yes
Vol
v
Docket Header

SMBUS, CONFIRMED, CLOSED




U.S. Bankruptcy Court
District of Nebraska (Lincoln Office)
Bankruptcy Petition #: 17-40317-TLS

Assigned to: Chief Judge Thomas L. Saladino
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/10/2017
Date terminated:  06/26/2018
Plan confirmed:  08/24/2017
341 meeting:  04/17/2017

Debtor

Alliance Hospitality, LLC

9 Roberts Drive
Mountain Lakes, NJ 07046
BOX BUTTE-NE
Tax ID / EIN: 26-0711120
dba
American Inn


represented by
Roxanne M. Alhejaj

Hicks & Alhejaj, P.C.
Burt Street Professional Building
11717 Burt Street, Suite 106
Omaha, NE 68154
(402) 345-1717
Fax : (402) 444-1724
Email: [email protected]

David Grant Hicks

Hicks & Alhejaj, P.C.
Burt Street Professional Building
11717 Burt Street, Suite 106
Omaha, NE 68154
(402) 345-1717
Email: [email protected]
TERMINATED: 07/26/2017

U.S. Trustee

Jerry Jensen

Acting Assistant UST
U.S. Trustee's Office
111 South 18th Plz, Suite 1148
Omaha, NE 68102
represented by
Jerry L. Jensen

Acting Assistant U.S. Trustee
U.S. Trustee's Office
111 S. 18th Plaza, Suite 1148
Omaha, NE 68102
(402) 221-4302
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/26/2018Docket Text
Bankruptcy Case Closed . (ble) (Entered: 06/26/2018)
06/26/201864Docket Text
Final Decree. (drs) (Entered: 06/26/2018)
06/26/201863Docket Text
Order Granting Motion For Final Decree Filed by Debtor Alliance Hospitality, LLC (Related Doc # 58). The pleading was duly filed, served and noticed pursuant to local rules. The U.S. Trustee's Objection has been withdrawn. The motion is granted. Separate Final Decree to be entered. Movant is responsible for giving notice to parties in interest as required by rule or statute. No hearing held. HEREBY ORDERED by Judge Thomas L. Saladino. (Text Only Order) (drs) (Entered: 06/26/2018)
06/26/201862Docket Text
Court entry. (RE: related document(s) 59 Objection to Motion for Final Decree filed by U.S. Trustee Jerry Jensen). The U.S. Trustee has notified the court the Objection is withdrawn. No action will be taken by the court on the related pleading due to movant's notification of the withdrawal. Any associated hearing and/or deadlines have been terminated. (Text Only) (drs) (Entered: 06/26/2018)
06/20/201861Docket Text
Affidavit of Susan Bylinski in Support of Objection to Motion for Final Decree. Filed by Jerry L. Jensen on behalf of Jerry Jensen. (RE: related document(s) 59 Objection filed by U.S. Trustee Jerry Jensen) (Jensen, Jerry) (Entered: 06/20/2018)
06/07/201860Docket Text
Hearing Set On (RE: related document(s) 58 Final Decree filed by Debtor Alliance Hospitality, LLC, 59 Objection filed by U.S. Trustee Jerry Jensen). Hearing scheduled for 6/27/2018 at 10:00 AM at Lincoln Courtroom-Telephonic Hearing. (drs) (Entered: 06/07/2018)
06/05/201859Docket Text
Objection to Motion for Final Decree Filed by U.S. Trustee Jerry Jensen (RE: related document(s) 58 Final Decree filed by Debtor Alliance Hospitality, LLC) (Jensen, Jerry) (Entered: 06/05/2018)
05/15/201858Docket Text
Motion for Final Decree Filed by Debtor Alliance Hospitality, LLC 9013 Objections due by 6/5/2018. (Alhejaj, Roxanne) (Entered: 05/15/2018)
05/15/201857Docket Text
Final Debtor-In-Possession Monthly Operating Report for Filing Period April 2018 Filed by Roxanne M. Alhejaj on behalf of Alliance Hospitality, LLC. (Alhejaj, Roxanne) (Entered: 05/15/2018)
04/17/201856Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period January thru March 2018 - Quarterly Operating Report Filed by Roxanne M. Alhejaj on behalf of Alliance Hospitality, LLC. (Alhejaj, Roxanne) (Entered: 04/17/2018)