Virginia Eastern Bankruptcy Court

Case number: 1:13-bk-13590 - Grand Centreville, LLC - Virginia Eastern Bankruptcy Court

Case Information
Case title
Grand Centreville, LLC
Chapter
11
Filed
08/02/2013
Last Filing
08/09/2018
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Eastern District of Virginia (Alexandria)
Bankruptcy Petition #: 13-13590-RGM

Assigned to: Robert G. Mayer
Chapter 11
Voluntary
Asset

Date filed:  08/02/2013
Deadline for filing claims (govt.):  01/29/2014

Debtor

Grand Centreville, LLC

13810-13860 Braddock Road
Centreville, VA 20121
FAIRFAX-VA
Tax ID / EIN: 20-0836022
dba
Old Centreville Crossing Shopping Center


represented by
Paula S. Beran

Tavenner & Beran, PLC
20 North Eighth Street, Second Floor
Richmond, VA 23219
804-783-8300
Fax : 804-783-0178
Email: [email protected]

U.S. Trustee

Judy A. Robbins

Office of the U.S. Trustee - Region 4
115 South Union Street, Room 210
Alexandria, VA 22314
703-557-7176
 
 

Latest Dockets
Date Filed#Docket Text
08/08/2018481Docket Text
BNC certificate of mailing of order (Re: related document(s)[479] Final Decree) (Admin.)
08/08/2018480Docket Text
Quarterly Report of Debtor In Possession filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of Raymond A. Yancey, Chapter 11 Trustee. (Englander, Bradford)
08/06/2018479Docket Text
Final Decree, the Final Report of the Debtor is approved, the Motion for Final Decree is granted, and the case is hereby closed. (Douglass, Elizabeth)
07/31/2018478Docket Text
Hearing held;Approved;Order To Be Submitted (related document(s): [475] Final Account filed by Raymond A. Yancey) Appearance: David William Gaffey Order/Disposition due by 08/14/2018. (chandlerkj)
07/24/2018477Docket Text
Quarterly Report of Debtor In Possession for April 1 through June 30, 2018 filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of Raymond A. Yancey, Chapter 11 Trustee. (Englander, Bradford)
07/13/2018476Docket Text
Notice of Hearing on Motion for Final Decree (Re: related document(s)[474] Final Report and Motion for Final Decree filed by Raymond A. Yancey) filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of Raymond A. Yancey. Hearing scheduled for 7/31/2018 at 11:00 AM at Judge Kindred's Courtroom, 200 S. Washington Street, 3rd Floor, Courtroom III, Alexandria, VA. (Attachments: # (1) Exhibit(s) Service List)(Englander, Bradford)
07/13/2018475Docket Text
Final Account filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of Raymond A. Yancey. (Attachments: # (1) Exhibit(s) Service List)(Englander, Bradford)
07/13/2018474Docket Text
Final Report and Motion for Final Decree filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of Raymond A. Yancey. (Attachments: # (1) Exhibit(s) Service List) (Englander, Bradford)
04/20/2018473Docket Text
Quarterly Report of Debtor In Possession for January 2, 2018 through March 31, 2018 filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of Raymond A. Yancey, Chapter 11 Trustee. (Englander, Bradford)
02/20/2018472Docket Text
Withdrawal of Appearance (Re: related document(s)[31] Notice of Appearance filed by Wells Fargo Bank, N.A., Trustee for the registered holders of JP Morgan Chase Commercial Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2005-CIBC13) filed by William C. Crenshaw of Akerman LLP on behalf of Wells Fargo Bank, N.A., Trustee for the registered holders of JP Morgan Chase Commercial Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2005-CIBC13. (Attachments: # (1) Proposed Order)(Crenshaw, William)