|
Assigned to: Charles M Walker Chapter 11 Voluntary Asset |
|
Debtor MBH HIGHLAND, LLC
300 56TH STREET, S.E. CHARLESTON, WV 25304 KANAWHA-WV Tax ID / EIN: 82-2364266 |
represented by |
GENE L HUMPHREYS
BASS BERRY & SIMS 150 THIRD AVENUE SOUTH, SUITE 2800 NASHVILLE, TN 37201 615 742-7757 Fax : 615 742-0404 Email: [email protected] PAUL G JENNINGS
BASS, BERRY & SIMS PLC 150 THIRD AVENUE SOUTH, SUITE 2800 NASHVILLE, TN 37201 615 742-6267 Fax : 615 742-2767 Email: [email protected] GLENN BENTON ROSE
BASS, BERRY & SIMS PLC 150 THIRD AVENUE SOUTH SUITE 2800 NASHVILLE, TN 37201 615-742-6273 Fax : 615-742-0464 Email: [email protected] |
U.S. Trustee US TRUSTEE
OFFICE OF THE UNITED STATES TRUSTEE 701 BROADWAY STE 318 NASHVILLE, TN 37203-3966 615 736-2254 |
represented by |
MEGAN REED SELIBER
US Trustee's Office 701 Broadway Suite 318 Nashville, TN 37203 615-736-2254 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/03/2021 | 222 | Docket Text Final Decree Issued. Chapter 11 case is closed. IT IS ORDERED that the trustee, if one was appointed, is discharged as trustee of this estate. Signed on 8/3/2021. (kmw) |
07/16/2021 | 221 | Docket Text BNC Certificate of Notice. (RE: related document(s)[218] Order on Motion to Dismiss Case - BK Order) Notice Date 07/16/2021. (Admin.) |
07/16/2021 | 220 | Docket Text Certificate of Service mailed on 07/14/2021 re: Notice of Distributions and Filing of Dismissal Orders (Docket No. 216), Order Dismissing the Chapter 11 Cases (Docket No. 218) Filed By: Stretto. (BETANCE, SHERYL) |
07/16/2021 | 219 | Docket Text Certificate of Service mailed on 07/12/2021 (Supplemental) re: Order Authorizing the Debtors to Distribute Funds in Anticipation of Closing Case (Docket No. 212) Filed By: Stretto. (BETANCE, SHERYL) |
07/14/2021 | 218 | Docket Text Order Granting Debtors' Motion to Dismiss Case for Debtor MBH HIGHLAND, LLC. (Ref Doc # [184]) (RE: Related Doc#: [212], [216]). BY THE COURT: Judge Charles M. Walker. (kmw) |
07/13/2021 | 217 | Docket Text Submitted Order Dismissing the Chapter 11 Cases Filed on the behalf of: Debtor MBH HIGHLAND, LLC (RE: related document(s)[216]). (JENNINGS, PAUL) |
07/13/2021 | 216 | Docket Text Notice of Distribution and Filing of Dismissal Orders Filed on the behalf of: Debtor MBH HIGHLAND, LLC (RE: related document(s)[211]). (JENNINGS, PAUL) |
07/09/2021 | 215 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2021. Filed on the behalf of: Debtor MBH HIGHLAND, LLC. (HUMPHREYS, GENE) |
06/30/2021 | 214 | Docket Text BNC Certificate of Notice. (RE: related document(s)[212] Order on Application for Administrative Expenses - BK Order (SA)) Notice Date 06/30/2021. (Admin.) |
06/28/2021 | 213 | Docket Text Certificate of Service mailed on 06/28/2021 re: Order Authorizing the Debtors to Distribute Funds in Anticipation of Closing Case (Docket No. 212) Filed By: Stretto. (BETANCE, SHERYL) |