West Virginia Southern Bankruptcy Court

Case number: 2:19-bk-20025 - Charleston Hotel VI, LLC - West Virginia Southern Bankruptcy Court

Case Information
Case title
Charleston Hotel VI, LLC
Chapter
11
Judge
Frank W. Volk USDJ
Filed
01/23/2019
Last Filing
09/13/2020
Asset
Yes
Vol
v
Docket Header

MTGHELD, CORP/PTNR, DISMISSED, DsclsDue, PlnDue, VENUE-CHAS




U.S. Bankruptcy Court
Southern District of West Virginia (Charleston)
Bankruptcy Petition #: 2:19-bk-20025

Assigned to: Frank W. Volk USDJ
Chapter 11
Voluntary
Asset


Date filed:  01/23/2019
Debtor dismissed:  11/12/2019
341 meeting:  02/20/2019
Deadline for objecting to discharge:  04/22/2019

Debtor

Charleston Hotel VI, LLC

333 City Blvd. West
Suite 1805
Orange, CA 92868
KANAWHA-WV
Tax ID / EIN: 47-5188337
dba
Charleston Capitol Hotel

dba
Wyndam Garden

dba
Wyndam Garden Charleston

dba
Wyndam Garden Charleston Civic Center


represented by
Joe M. Supple

801 Viand Street
Point Pleasant, WV 25550
(304) 675-6249
Fax : (304) 675-4372
Email: [email protected]

U.S. Trustee

United States Trustee

2025 Robert C. Byrd U.S. Courthouse
300 Virginia Street, East
Charleston, WV 25301
(304) 347-3400
represented by
David L. Bissett

U.S. Trustees Office
300 Virginia St. East
Room 2025
Charleston, WV 25301
Email: [email protected]

Debra A. Wertman

300 Virginia St., E.
Suite 2025
Charleston, WV 25301
(304) 347-3400
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/14/201962Docket Text
BNC Certificate of Mailing - PDF Document. Related Document: 60 Order/Notice on Motion to Dismiss Case. Notice Date 11/14/2019. (Admin.) (Entered: 11/15/2019)
11/14/201961Docket Text
BNC Certificate of Mailing. Related Document: 60 Order/Notice on Motion to Dismiss Case. Notice Date 11/14/2019. (Admin.) (Entered: 11/15/2019)
11/12/201960Docket Text
Agreed Order Granting 57 Motion to Dismiss Case with Notice of Dismissal . Transmitted to BNC with Instructions for Mailing. (jjr) (Entered: 11/12/2019)
11/01/201959Docket Text
PROPOSED AGREED ORDER submitted by Debtor Charleston Hotel VI, LLC Re: 57 Motion to Dismiss Case .. (Supple, Joe) (Entered: 11/01/2019)
11/01/201958Docket Text
CORRECTED IMAGE Re: 57 Motion to Dismiss Case. Documents Included: Motion to Dismiss with Certificate of Service. (Bissett, David) (Entered: 11/01/2019)
11/01/201957Docket Text
Motion by U.S. Trustee United States Trustee to Dismiss Case for Failure to File Documents , Pay fees and inability to reorganize with Certificate of Service. (Bissett, David) (Entered: 11/01/2019)
09/10/2019Docket Text
Creditor(s) added by jjr, . (admin) (Entered: 09/10/2019)
07/03/201956Docket Text
BNC Certificate of Mailing - PDF Document. Related Document: 54 Order on Motion to Lift Automatic Stay. Notice Date 07/03/2019. (Admin.) (Entered: 07/04/2019)
07/03/201955Docket Text
Monthly Operating Report for the Month of May 2019 Filed by Debtor Charleston Hotel VI, LLC. (Supple, Joe) (Entered: 07/03/2019)
06/29/201954Docket Text
Agreed Order Granting 24 Motion by Creditor IPFS Corporation to Lift Automatic Stay upon Premium Finance Agreement Signed by or on Behalf of Charleston Hotel VI, LLC. Transmitted to BNC with Instructions for Mailing. (jjr) (Entered: 07/01/2019)