Assigned to: Robert G. Mayer Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/08/2018 | 481 | Docket Text BNC certificate of mailing of order (Re: related document(s)[479] Final Decree) (Admin.) |
08/08/2018 | 480 | Docket 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) |
08/06/2018 | 479 | Docket 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) |
07/31/2018 | 478 | Docket 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) |
07/24/2018 | 477 | Docket 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) |
07/13/2018 | 476 | Docket 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) |
07/13/2018 | 475 | Docket 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) |
07/13/2018 | 474 | Docket 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) |
04/20/2018 | 473 | Docket 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) |
02/20/2018 | 472 | Docket 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) |