|
Assigned to: Judge Brian S. Kruse Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Summit Hotels, LLC
400 Venture Drive, Suite B Lewis Center, OH 43035 DOUGLAS-NE Tax ID / EIN: 82-3470214 |
represented by |
Patrick Raymond Turner
Turner Legal Group, LLC 139 S. 144th Street #665 Omaha, NE 68010 402-690-3675 Email: [email protected] |
U.S. Trustee Jerry Jensen
Assistant UST U.S. Trustee's Office 111 South 18th Plz, Suite 1148 Omaha, NE 68102 |
represented by |
Jerry L. Jensen
Assistant U.S. Trustee U.S. Trustee's Office 111 S. 18th Plaza, Suite 1148 Omaha, NE 68102 (402) 221-4302 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/10/2021 | Docket Text Bankruptcy Case Closed . (jea) (Entered: 06/10/2021) | |
05/26/2021 | 27 | Docket Text BNC Certificate of Mailing - Order Dismissing Case. (RE: related document(s) 26 Order on Motion to Dismiss Case). Notice Date 05/26/2021. (Admin.) (Entered: 05/26/2021) |
05/24/2021 | 26 | Docket Text Order Granting Motion to Dismiss Case filed by Debtor Summit Hotels, LLC (Related Doc # 20). The pleading was filed, served and noticed pursuant to local rules. No timely resistance/objection was filed. The motion is granted. ORDERED by Judge Brian S. Kruse. (See PDF) (dkk) (Entered: 05/24/2021) |
05/13/2021 | 25 | Docket Text Certificate of Service Filed by Debtor Summit Hotels, LLC (RE: related document(s) 20 Motion to Dismiss Case filed by Debtor Summit Hotels, LLC, 23 Hearing (Bk), 24 Certificate of Service filed by Debtor Summit Hotels, LLC) (Turner, Patrick) (Entered: 05/13/2021) |
05/13/2021 | 24 | Docket Text Notice/Certificate of Service by Patrick Raymond Turner Filed by Debtor Summit Hotels, LLC (RE: related document(s) 20 Motion to Dismiss Case filed by Debtor Summit Hotels, LLC, 23 Hearing (Bk)) 9013 Objections due by 5/21/2021. (Turner, Patrick) ORIGINALLY, THE INCORRECT EVENT WAS USED. CORRECTIONS HAVE BEEN MADE. Modified on 5/13/2021 (jea). (Entered: 05/13/2021) |
05/12/2021 | 23 | Docket Text Hearing Set On (RE: related document(s) 20 Motion to Dismiss Chapter 11 Case Pursuant to 11 U.S.C. Section 105 and 1112 of the Bankruptcy Code (11 U.S.C. Section 101 ET.SEQ), Federal Rule of Bankruptcy Procedure 1017, 9013 and LocalRule of Procedure 90131, Appendix A filed by Debtor Summit Hotels, LLC). Hearing scheduled for 5/24/2021 at 11:00 AM at Omaha Courtroom-Telephonic Hearing. Objections due by 5/21/2021. (See PDF) (dkk) (Entered: 05/12/2021) |
05/12/2021 | 22 | Docket Text Order Granting Motion for Shorten Objection Period filed by Debtor (Related Doc # 21). The request for expedited hearing and shortened bar date are granted. Movant shall provide immediate notice with a shortened 9013-1 bar date and hearing date as set forth in a separate notice to be entered by the court. ORDERED by Judge Brian S. Kruse. (Text Only Order) (dkk) (Entered: 05/12/2021) |
05/12/2021 | 21 | Docket Text Motion to Shorten Time Filed by Debtor Summit Hotels, LLC (RE: related document(s) 20 Motion to Dismiss Case filed by Debtor Summit Hotels, LLC) (Turner, Patrick) (Entered: 05/12/2021) |
05/12/2021 | 20 | Docket Text Motion to Dismiss For Other Reasons Filed by Debtor Summit Hotels, LLC (Turner, Patrick) (Entered: 05/12/2021) |
05/11/2021 | 19 | Docket Text Order Granting Motion For Relief From Stay to FNBC Bank (Related Doc # 10). The pleading was filed, served and noticed pursuant to local rules. Debtor's objection (Fil. #15) is withdrawn. The motion for relief from stay is granted. The request for waiver of the stay under Fed. R. Bankr. P. 4001(a)(3) is also granted. This Order shall not be construed as either an award or denial of any request in the motion for attorney fees and costs. Entitlement to such amounts shall be determined in accordance with applicable state law or by separate motion, if needed. The May 17, 2021 hearing is canceled. Movant is responsible for giving notice to parties in interest as required by rule or statute. ORDERED by Judge Brian S. Kruse. (Text only order) (dkk) (Entered: 05/11/2021) |