|
Assigned to: B. McKay Mignault Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Park Place Properties, LLC
1606 Spring Valley Drive Huntington, WV 25704 CABELL-WV Tax ID / EIN: 55-0755783 |
represented by |
John J. Balenovich
John J. Balenovich Law Offices, LC 1554 Kanawha Blvd., East Suite 100 Charleston, WV 25311 304-541-0404 Fax : 304-407-7092 Email: [email protected] Joseph W. Caldwell
Caldwell & Riffee P. O. Box 4427 Charleston, WV 25364-4427 304-925-2100 Fax : (304) 925-2193 Email: [email protected] William M. Shrewsberry
Caldwell & Riffee P.O. Box 4427 Charleston, WV 25364-4427 |
Trustee Robert L. Nistendirk
231 Capitol Street, Suite 400 Charleston, WV 25301 (304) 342-2006 |
represented by |
Sarah Ellis
Steptoe & Johnson 707 Virginia St E Ste 800 Charleston, WV 25301 304-353-8127 Fax : 304-353-8180 Email: [email protected] Sarah C Ellis
PO Box 1588 Charleston, WV 25326 Robert L. Nistendirk
231 Capitol Street, Suite 400 Charleston, WV 25301 (304) 342-2006 Fax : (304) 342-2007 Email: [email protected] Steptoe & Johnson PLLC
P.O. Box 1588 Charleston, WV 25326 304-353-8000 |
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 |
Gary O. Kinder
U.S. Trustee's Office 300 Virginia Street 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] |
Date Filed | # | Docket Text |
---|---|---|
04/12/2023 | 413 | Docket Text Post Confirmation Quarterly Report for Period Ending 03/03/2023 filed by Trustee Robert L. Nistendirk . (jjr) (Entered: 04/12/2023) |
03/23/2023 | Docket Text Returned Mail: Mail originally sent on 03/08/2023 returned as undeliverable. Could not mail Form pdf001 to: Discover It Discover P. O. Box 742655 Cincinnati, OH 45274-2655. (admin adi) (Entered: 03/24/2023) | |
03/20/2023 | Docket Text Returned Mail: Mail originally sent on 03/08/2023 returned as undeliverable. Could not mail Form pdf001 to: Discover It Discover P. O. Box 742655 Cincinnati, OH 45264-2656. (admin adi) (Entered: 03/21/2023) | |
03/17/2023 | Docket Text Returned Mail: Mail originally sent on 03/08/2023 returned as undeliverable. Could not mail Form pdf001 to: Discover It Discover P. O. Box 74255 Cincinnati, OH 45274-2656. (admin adi) (Entered: 03/20/2023) | |
03/08/2023 | 412 | Docket Text BNC Certificate of Mailing - PDF Document. Related Document: 411 Order on Motion for Miscellaneous Relief. Notice Date 03/08/2023. (Admin.) (Entered: 03/09/2023) |
03/06/2023 | Docket Text Bankruptcy Case Closed (jjr) (Entered: 03/06/2023) | |
03/03/2023 | 411 | Docket Text Order Granting 409 Motion Filed by Trustee Robert L. Nistendirk to Administratively Close Chapter 11 Case. Transmitted to BNC with Instructions for Mailing. (jjr) (Entered: 03/06/2023) |
01/25/2023 | 410 | Docket Text PROPOSED ORDER submitted by Trustee Robert L. Nistendirk Re:409 Motion for Miscellaneous Relief. (Ellis, Sarah) (Entered: 01/25/2023) |
01/25/2023 | 409 | Docket Text Motion Filed by Trustee Robert L. Nistendirk to Administratively Close Chapter 11 Case with Notice of Motion and with Certificate of Service. Objection Due: 2/15/2023. (Attachments: # 1 Notice) (Ellis, Sarah) (Entered: 01/25/2023) |
01/25/2023 | 408 | Docket Text Post Confirmation Quarterly Report for Period Ending 12/31/22 filed by Trustee Robert L. Nistendirk. (Attachments: # 1 Park Place Properties LLC 2022 Final Income and Expenses # 2 Park Place Properties LLC 2022 Income and Expenses Initial Budget Projections # 3 Park Place Properties LLC 2023 Income and Expense Initial Budget Projections # 4 Park Place Properties 4th Quarter 2022 Income and Expenses) (Nistendirk, Robert) (Entered: 01/25/2023) |