Wyoming Bankruptcy Court

Case number: 2:24-bk-20022 - Pandora Marketing LLC - Wyoming Bankruptcy Court

Case Information
Case title
Pandora Marketing LLC
Chapter
11
Judge
Cathleen D. Parker
Filed
01/31/2024
Last Filing
06/12/2025
Asset
Yes
Vol
v
Docket Header

PlnDue




U.S. Bankruptcy Court
District of Wyoming (Cheyenne)
Bankruptcy Petition #: 24-20022

Assigned to: Cathleen D. Parker
Chapter 11
Voluntary
Asset


Date filed:  01/31/2024
341 meeting:  03/05/2024
Deadline for objecting to discharge:  05/06/2024

Debtor

Pandora Marketing LLC

c/o Rehmann
2330 East Paris Ave., SE
Grand Rapids, MI 49546
KENT-MI
917 508-0705
Tax ID / EIN: 81-2255252
dba
Timeshare Compliance


represented by
Pandora Marketing LLC

PRO SE

Seth Shumaker

2 N. Main Suite 103
Sheridan, WY 82801
307-675-1233
Email: [email protected]
TERMINATED: 09/03/2024

Trustee

Joli A Lofstedt

Joli A. Lofstedt,Trustee
PO Box 270561
Louisville, CO 80027
303-476-6916
TERMINATED: 04/12/2024

 
 
Trustee

Chip Hoebeke

Rehmann
2330 East Paris Ave SE
Grand Rapids, MI 49516

represented by
Robertson B. Cohen

Cohen & Cohen P.C.
1720 S. Bellaire St. Ste 205
Denver, CO 80222
303-933-4529
Email: [email protected]

Joseph K. Grekin

Schafer and Weiner, PLLC
40950 Woodward Ave.
Ste. 100
Bloomfield Hills, MI 48304
248-540-3340
Fax : 248-971-1525
Email: [email protected]

Kim Hillary

Schafer and Weiner, PLLC
40950 Woodward Avenue
Ste. 100
Bloomfield Hills, MI 48304
248-540-3340
Fax : 248-971-1545
Email: [email protected]

Jeffery Sattler

Schafer and Weiner, PLLC
40950 Woodward Avenue
Ste. 100
Bloomfield Hills, MI 48304
248-540-3340
Fax : 248-971-1519
Email: [email protected]

U.S. Trustee

US Trustee

308 West 21st Street, 2nd Floor
Cheyenne, WY 82001
307-772-2790
[email protected]
represented by
Daniel J. Morse

Assistant U.S. Trustee
308 West 21st Street, Room 203
Cheyenne, WY 82001
307-772-2793
Fax : 307-772-2795
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
10/14/2024276Docket Text
Certificate of Service Supplemental (related document(s):262 Certificate of Service). Filed by Chip Hoebeke (Grekin, Joseph)
10/11/2024275Docket Text
Certificate of Service - September Billing Statements - Corrected. Filed by Chip Hoebeke (Grekin, Joseph)
10/11/2024274Docket Text
Certificate of Service - September billing statements. Filed by Chip Hoebeke (Grekin, Joseph)
10/10/2024273Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s):270 Order on Motion For Relief From Stay). No. of Notices: 4. Notice Date 10/10/2024. (Admin.)
10/08/2024272Docket Text
Withdrawal of Trustee's Motion to Approve Method of Service on Debtor (related document(s):249 Generic Motion). Filed by Chip Hoebeke (Grekin, Joseph)
10/08/2024271Docket Text
Notice re: Hearings scheduled for 10/9/2024 and 10/17/2024 are vacated. (related document(s):270 Order on Motion For Relief From Stay). (tsm)
10/08/2024270Docket Text
Order Resolving Motion For Relief From the Automatic Stay by Wyndham Entities (Related Doc # 103) (tsm)
10/08/2024269Docket Text
Stipulation By Chip Hoebeke and Wyndham Vacation Ownership, Inc., Wyndham Vacation Resorts, Inc., Wyndham Resort Development Corporation, Shell Vacations, LLC, Svc-Americana, LLC, and Svc-Hawaii, LLC.. Filed by Chip Hoebeke (Grekin, Joseph). Related document(s) 103 Motion for Relief from Stay and Notice of Time to Object. Fee Amount $199 filed by Creditor Wyndham Vacation Ownership, Inc., Creditor Wyndham Vacation Resorts, Inc., Creditor Wyndham Resort Development Corporation, Creditor Shell Vacations, LLC, Creditor SVC-Americana, LLC, Creditor SVC-Hawaii, LLC. Modified on 10/8/2024 to add relationship per chambers request (dcsl).
10/04/2024268Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s):266 Order on Motion To Sell Property Free and Clear of Liens). No. of Notices: 12. Notice Date 10/04/2024. (Admin.)
10/04/2024267Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s):265 Order on Application for Compensation). No. of Notices: 12. Notice Date 10/04/2024. (Admin.)