Nevada Bankruptcy Court

Case number: 3:17-bk-51375 - BTH QUITMAN HICKORY LLC - Nevada Bankruptcy Court

Case Information
Case title
BTH QUITMAN HICKORY LLC
Chapter
7
Judge
BRUCE T. BEESLEY
Filed
12/10/2017
Asset
Yes
Vol
v
Docket Header

CLOSED, BAPCPA, JNTADMN, LEAD




U.S. Bankruptcy Court
District of Nevada (Reno)
Bankruptcy Petition #: 17-51375-btb

Assigned to: BRUCE T. BEESLEY
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  12/10/2017
Date converted:  01/03/2019
Date terminated:  06/30/2020
341 meeting:  02/07/2019

Debtor

BTH QUITMAN HICKORY LLC

252 HICKORY STREET
QUITMAN, MS 39355
WASHOE-NV
Tax ID / EIN: 27-3206463

represented by
KEVIN A. DARBY

DARBY LAW PRACTICE, LTD.
4777 CAUGHLIN PKWY
RENO, NV 89519
(775) 322-1237
Fax : (775) 996-7290
Email: [email protected]

Jnt Admin Debtor

HICKORY LEASING LLC

252 HICKORY STREET
QUITMAN, MS 39355-2114
Tax ID / EIN: 45-4902355

represented by
KEVIN A. DARBY

(See above for address)

Jnt Admin Debtor

HICKORY OPERATING 1 LLC

252 HICKORY STREET
QUITMAN, MS 39355
Tax ID / EIN: 24-6920109

represented by
KEVIN A. DARBY

(See above for address)

Jnt Admin Debtor

HICKORY OPERATING 2 LLC

252 HICKORY STREET
QUITMAN, MS 39355
Tax ID / EIN: 24-7020102

represented by
KEVIN A. DARBY

(See above for address)

Jnt Admin Debtor

HICKORY OPERATING 3 LLC

252 HICKORY STREET
QUITMAN, MS 39355-2114
Tax ID / EIN: 24-6820108

represented by
KEVIN A. DARBY

(See above for address)

Trustee

JERI COPPA-KNUDSON

3495 LAKESIDE DR.
PMB #62
RENO, NV 89509-4841
(775) 329-1528

represented by
JERI COPPA-KNUDSON

3495 LAKESIDE DR
PMB #62
RENO, NV 89509
(775) 329-1528
Fax : (775) 329-5320
Email: [email protected]

U.S. Trustee

U.S. TRUSTEE - RN - 11

300 BOOTH STREET, STE 3009
RENO, NV 89509
TERMINATED: 01/03/2019

 
 
U.S. Trustee

U.S. TRUSTEE - RN - 7, 7

300 BOOTH STREET, STE 3009
RENO, NV 89509
 
 

Latest Dockets
Date Filed#Docket Text
06/30/2020405Docket Text
Final Decree Discharge of Trustee and Closing of Chapter 7 Case (lms) (Entered: 06/30/2020)
06/25/2020404Docket Text
Trustee's Final Distribution Report - Reviewed by UST. Filed on behalf of Trustee JERI COPPA-KNUDSON (KOLBA (kmf), LINDSAY) (Entered: 06/25/2020)
04/07/2020403Docket Text
Order Approving Trustee's Payment of Final Compensation and Reimbursement of Expenses (Related document(s) 400) for JERI COPPA-KNUDSON, Fees awarded: $2106.87, Expenses awarded: $117.18 (lms) (Entered: 04/07/2020)
04/07/2020402Docket Text
Declaration Of: JERI COPPA-KNUDSON Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s) 399 Trustee's Final Account and Proposed Distribution - Reviewed by UST, 400 Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee JERI COPPA-KNUDSON) (COPPA-KNUDSON, JERI) (Entered: 04/07/2020)
03/17/2020401Docket Text
Certificate of Service Filed by JERI COPPA-KNUDSON on behalf of JERI COPPA-KNUDSON (Related document(s) 399 Trustee's Final Account and Proposed Distribution - Reviewed by UST, 400 Notice of Summary of Final Report and Account of Trustee Over $1500(ECF) filed by Trustee JERI COPPA-KNUDSON) (Attachments: # 1 Exhibit A) (COPPA-KNUDSON, JERI) (Entered: 03/17/2020)
03/17/2020400Docket Text
Negative Notice of Summary of Final Report and Account of Trustee Over $1500 for JERI COPPA-KNUDSON, Fees: $2,106.87, Expenses: $117.18. (COPPA-KNUDSON, JERI) (Entered: 03/17/2020)
03/11/2020399Docket Text
Trustee's Final Account and Proposed Distribution - Reviewed by UST (KOLBA (ms), LINDSAY) (Entered: 03/11/2020)
03/25/2019398Docket Text
Amended Withdrawal of Claim: 12 with Certificate of Service (lms) (Entered: 03/26/2019)
03/25/2019397Docket Text
Amended Withdrawal of Claim: 11 with Certificate of Service (lms) (Entered: 03/26/2019)
03/25/2019396Docket Text
Amended Withdrawal of Claim: 10 with Certificate of Service (lms) (Entered: 03/26/2019)