|
Assigned to: Klinette H. Kindred Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
06/28/2019 | 77 | Docket 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) |
06/15/2019 | 76 | Docket 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) |
06/15/2019 | 75 | Docket 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) |
06/15/2019 | 74 | Docket Text Notice of Dismissal (Re: related document(s) 73 Order on Motion to Dismiss Case (Trustee/USTrustee)) (Admin.) (Entered: 06/16/2019) |
06/13/2019 | 73 | Docket Text Order of Dismissal Without Prejudice; Order Granting Motion to Dismiss Case (Related Doc # 60) Case DISMISSED (Huntington, Dayna) |
06/12/2019 | 72 | Docket 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) |
06/11/2019 | 71 | Docket 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) |
06/10/2019 | 70 | Docket 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) |
06/10/2019 | 69 | Docket 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) |
06/10/2019 | 68 | Docket 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) |