Virginia Eastern Bankruptcy Court

Case number: 1:18-bk-13978 - Parhelion, LLC - Virginia Eastern Bankruptcy Court

Case Information
Case title
Parhelion, LLC
Chapter
11
Judge
Klinette H. Kindred
Filed
11/26/2018
Asset
Yes
Vol
v
Docket Header

SmallBus, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of Virginia (Alexandria)
Bankruptcy Petition #: 18-13978-KHK

Assigned to: Klinette H. Kindred
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/26/2018
Date terminated:  06/28/2019
Debtor dismissed:  06/13/2019
341 meeting:  02/04/2019

Debtor

Parhelion, LLC

3850 Jermantown Road
Fairfax, VA 22030
FAIRFAX (CITY)-VA
Tax ID / EIN: 45-5066942

represented by
Dawn C. Stewart

The Stewart Law Firm, PLLC
1050 Connecticut Ave. N.W.
Tenth Floor
Washington, DC 20036
(202) 772-1080
Fax : (202) 521-0616
Email: [email protected]

Debtor Designee

Curtis A. Shiver

3850 Jermantown Road
Fairfax, VA 22030

 
 
U.S. Trustee

John P. Fitzgerald, III

Office of the U.S. Trustee - Region 4
1725 Duke Street
Suite 650
Alexandria, VA 22314
703-557-7176
represented by
Jack Frankel

Office of the U.S. Trustee
1725 Duke Street, Suite 650
Alexandria, VA 22314
(703) 557-7229
Fax : 703-557-7279
Email: [email protected]

Joseph A. Guzinski

Office of the United States Trustee
1725 Duke Street, Suite 650
Alexandria, VA 22314
(703) 557-7274
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
06/28/201977Docket Text
Case Closed. The Chapter 11 case having been dismissed, the case is hereby closed and all pending adversary proceedings and motions are subject to the effects of dismissal pursuant to 11 U.S.C. Section 349. (Huntington, Dayna)
06/15/201976Docket Text
BNC certificate of mailing of order (Re: related document(s) 73 Order on Motion to Dismiss Case (Trustee/USTrustee)) (Admin.) (Entered: 06/16/2019)
06/15/201975Docket Text
BNC certificate of mailing of order (Re: related document(s) 73 Order on Motion to Dismiss Case (Trustee/USTrustee)) (Admin.) (Entered: 06/16/2019)
06/15/201974Docket Text
Notice of Dismissal (Re: related document(s) 73 Order on Motion to Dismiss Case (Trustee/USTrustee)) (Admin.) (Entered: 06/16/2019)
06/13/201973Docket Text
Order of Dismissal Without Prejudice; Order Granting Motion to Dismiss Case (Related Doc # 60) Case DISMISSED (Huntington, Dayna)
06/12/201972Docket Text
Exhibit proposed order of dismissal (Re: related document(s) 60 Motion to Convert Case to Chapter 7 by Trustee/US Trustee filed by John P. Fitzgerald, III, Motion to Dismiss Case, Notice of Motion & Notice of Hearing) filed by Jack Frankel of Office of the U.S. Trustee on behalf of John P. Fitzgerald, III. (Frankel, Jack)
06/11/201971Docket Text
Hearing held; motion granted, Case to be Dismissed - Order to be Submitted. (related document(s): 60 Motion to Convert Case to Chapter 7 by Trustee/US Trustee filed by John P. Fitzgerald, III) Appearances: Edward W. Cameron, Jack Frankel, Dawn C. Stewart Order/Disposition due by 06/25/2019. (williamsr)
06/10/201970Docket Text
Monthly Report of Debtor In Possession for the Period 03/01/2019 to 03/31/2019 filed by Dawn C. Stewart of The Stewart Law Firm, PLLC on behalf of Parhelion, LLC. (Stewart, Dawn)
06/10/201969Docket Text
Monthly Report of Debtor In Possession for the Period 02/01/2019 to 02/28/2019 filed by Dawn C. Stewart of The Stewart Law Firm, PLLC on behalf of Parhelion, LLC. (Stewart, Dawn)
06/10/201968Docket Text
Monthly Report of Debtor In Possession for the Period 01/01/2019 to 01/31/2019 filed by Dawn C. Stewart of The Stewart Law Firm, PLLC on behalf of Parhelion, LLC. (Stewart, Dawn)