Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Chestlin, LLC

COURT
Missouri Eastern Bankruptcy Court
CASE NUMBER
4:16-bk-45698
TYPE / CHAPTER
Voluntary / 11

Filed

8-11-16

Updated

9-13-23

Last Checked

9-12-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 12, 2016
Last Entry Filed
Aug 11, 2016

Docket Entries by Year

Aug 11, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual, Schedules and Statements. Fee Amount $1717 Filed by Chestlin, LLC Government Proof of Claim due by 02/7/2017. Summary of Assets and Liabilities due 8/25/2016.Schedule A/B due 8/25/2016. Schedule C due 8/25/2016. Schedule D due 8/25/2016.Schedule E/F due 8/25/2016. Schedule G due 8/25/2016. Schedule H due 8/25/2016. Schedule I due 8/25/2016. Schedule J due 8/25/2016. Declaration Concerning Debtors Schedules due 8/25/2016. Statement of Financial Affairs due 8/25/2016. Chapter 11 Income Form 122B due 8/25/2016. Credit Counseling Date: 8/25/2016. Chapter 11 Plan due by 12/9/2016. Disclosure Statement due by 12/9/2016. (Eggmann, Robert) (Entered: 08/11/2016)
Aug 11, 2016 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(16-45698) [misc,volp11a] (1717.00). Receipt number 12921275, amount $1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 08/11/2016)
Aug 11, 2016 3 Order and Notice of Missing Documents Summary of Assets and Liabilities due 8/25/2016.Schedule A/B due 8/25/2016. Schedule D due 8/25/2016.Schedule E/F due 8/25/2016. Schedule G due 8/25/2016. Schedule H due 8/25/2016. Declaration Concerning Debtors Schedules due 8/25/2016. Statement of Financial Affairs due 8/25/2016. Chapter 11 Income Form 122B due 8/25/2016. (cro, d) Additional attachment(s) added on 8/11/2016 (cro, d).NOTE: THE CHAPTER 11 INCOME FORM 122B IS INCORRECTLY STATED IN THE DOCKET TEXT AS A MISSING DOCUMENT. THE COURT STAFF HAS CORRECTED THE DOCKET TEXT TO LIST THE STATEMENT OF CORPORATE OWNERSHIP IS DUE 8/25/16. Modified on 8/11/2016 (cro, d). (Entered: 08/11/2016)
Aug 11, 2016 4 Order and Notice of Missing Documents or Other Information Court Certificate of Mailing. Number of notices mailed: 1. Atty Disclosure Statement or Non Atty Disclosure Statement due 8/18/2016. (cro, d) (Entered: 08/11/2016)
Aug 11, 2016 5 Resend Document (RE: related document(s)3 14-Day Order and Notice of Missing Documents) (cro, d) (Entered: 08/11/2016)
Aug 11, 2016 6 Notice of Appearance and Request for Notice by Scott M. McKinnis Filed by Creditor Midwest Regional Bank. (McKinnis, Scott) (Entered: 08/11/2016)
Aug 11, 2016 7 Emergency Motion for Relief from Stay as to:10700, 10712-10730 Manchester Road . Fee Amount $176, Filed by Creditor Midwest Regional Bank Hearing scheduled 8/17/2016 at 09:30 AM at Bankruptcy Courtroom 7 South. (Attachments: # 1 Exhibit Large Note # 2 Exhibit Small Note # 3 Exhibit Deed of Trust) (McKinnis, Scott) (Entered: 08/11/2016)
Aug 11, 2016 8 Receipt of filing fee for Motion for Relief From Stay(16-45698) [motion,mrlfsty] ( 176.00). Receipt number 12923240, amount $ 176.00. (re: Doc#7) (U.S. Treasury) (Entered: 08/11/2016)
Aug 11, 2016 9 Emergency Motion to Expedite Hearing (related documents 7 Motion for Relief From Stay) Filed by Creditor Midwest Regional Bank Hearing scheduled 8/17/2016 at 09:30 AM at Bankruptcy Courtroom 7 South. (McKinnis, Scott) (Entered: 08/11/2016)
Aug 11, 2016 10 Notice of Hearing Filed by Creditor Midwest Regional Bank (RE: related document(s)7 Emergency Motion for Relief from Stay as to:10700, 10712-10730 Manchester Road . Fee Amount $176, Filed by Creditor Midwest Regional Bank Hearing scheduled 8/17/2016 at 09:30 AM at Bankruptcy Courtroom 7 South. (Attachments: # 1 Exhibit Large Note # 2 Exhibit Small Note # 3 Exhibit Deed of Trust), 9 Emergency Motion to Expedite Hearing (related documents 7 Motion for Relief From Stay) Filed by Creditor Midwest Regional Bank Hearing scheduled 8/17/2016 at 09:30 AM at Bankruptcy Courtroom 7 South.). Hearing to be held on 8/17/2016 at 09:30 AM Bankruptcy Courtroom 7 South for 7 and for 9, (McKinnis, Scott) (Entered: 08/11/2016)

This case is closed and is no longer being updated.

Case Information

Court
Missouri Eastern Bankruptcy Court
Case number
4:16-bk-45698
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles E. Rendlen III
Chapter
11
Filed
Aug 11, 2016
Type
voluntary
Terminated
Oct 13, 2016
Updated
Sep 13, 2023
Last checked
Sep 12, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aedis, Inc.
    Carmody MacDonald P.C.
    CBRE
    City of Kirkwood
    Civil Engineering Design Consultants
    Collector of Revenue
    Cypress Management Group, LLC
    Glenn R. Edwards, D.M.D., Inc.
    Internal Revenue Service
    Laclede Gas Company
    Metropolitan St. Louis Sewer District
    Midwest Regional Bank
    Midwest Testing, LLC
    Missouri Department of Revenue
    Nieto Cleaning Company LLC
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Chestlin, LLC
    950 Francis Place, Suite 107
    Saint Louis, MO 63105
    ST. LOUIS CITY-MO
    Tax ID / EIN: xx-xxx8582

    Represented By

    Robert E. Eggmann
    Desai Eggmann Mason LLC
    7733 Forsyth Boulevard, Suite 800
    Clayton, MO 63105
    314-881-0800
    Fax : 314-881-0820
    Email: reggmann@demlawllc.com

    U.S. Trustee

    Office of US Trustee
    111 S Tenth St, Ste 6.353
    St. Louis, MO 63102
    (314) 539-2976

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 24, 2021 Florek & Morgan, LLC 11 4:2021bk44308
    Oct 26, 2021 Airport Hospitality, LLC 11 4:2021bk43925
    Jan 15, 2019 Cornerstone Management Partners, Inc. 11 2:2019bk20031
    Jul 21, 2016 Stone Panels Holding Corporation 11 3:16-bk-32859
    Jan 11, 2016 King Knob Coal Co., Inc. 11 4:16-bk-40121
    Dec 19, 2014 Binder & Binder - The National Social Security Dis 11 7:14-bk-23749
    Sep 9, 2013 Furniture Brands Resource Company, Inc. 11 1:13-bk-12339
    Sep 9, 2013 Furniture Brands Operations, Inc. 11 1:13-bk-12338
    Sep 9, 2013 Furniture Brands Holdings, Inc. 11 1:13-bk-12337
    Sep 9, 2013 Furniture Brands International, Inc. 11 1:13-bk-12329
    Oct 15, 2012 Sea Court Investments, L.L.C. 11 4:12-bk-49967
    Aug 14, 2012 Carondelet Meramec, LLC 11 4:12-bk-47830
    Aug 14, 2012 Klarco, Inc. 11 4:12-bk-47829
    Dec 29, 2011 Valley Beef, L.L.C. 11 4:11-bk-53330
    Dec 27, 2011 Hotel Equity Fund V, LLC 7 4:11-bk-53242