Welcome to BusinessBankruptcies.com!

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

Clayton Plaza LLC

COURT
Missouri Eastern Bankruptcy Court
CASE NUMBER
4:11-bk-52891
TYPE / CHAPTER
Voluntary / 11

Filed

12-14-11

Updated

9-14-23

Last Checked

12-16-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 16, 2011
Last Entry Filed
Dec 15, 2011

Docket Entries by Year

Dec 14, 2011 1 Petition Chapter 11 Voluntary Petition, Schedules and Statements. Fee Amount $1046 Filed by Clayton Plaza LLC Government Proof of Claim due by 06/11/2012. Summary of schedules due 12/28/2011. Schedule A due 12/28/2011. Schedule B due 12/28/2011. Schedule C due 12/28/2011. Schedule D due 12/28/2011. Schedule E due 12/28/2011. Schedule F due 12/28/2011. Schedule G due 12/28/2011. Schedule H due 12/28/2011. Schedule I due 12/28/2011. Schedule J due 12/28/2011. Declaration Concerning Debtors Schedules due 12/28/2011. Statement of Financial Affairs due 12/28/2011. Statement of Corporate Ownership due 12/28/2011. Chapter 11 Statement of Current Monthly Income due 12/28/2011. Statistical Summary of Certain Liabilities due 12/28/2011. Credit Counseling Date: 12/28/2011. Chapter 11 Plan due by 04/12/2012. Disclosure Statement due by 04/12/2012. (Kunin, Joel) (Entered: 12/14/2011)
Dec 14, 2011 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-52891) [misc,volp11a] (1046.00). Receipt number 7555553, amount $1046.00. (U.S. Treasury) (Entered: 12/14/2011)
Dec 14, 2011 3 Order and Notice of Missing Documents or Other Information Court Certificate of Mailing. Number of notices mailed: 1. Atty Disclosure Statement due 12/21/2011. (moej) (Entered: 12/14/2011)
Dec 14, 2011 4 Order and Notice of Missing Documents Summary of schedules due 12/28/2011. Schedule A due 12/28/2011. Schedule B due 12/28/2011. Schedule D due 12/28/2011. Schedule E due 12/28/2011. Schedule F due 12/28/2011. Schedule G due 12/28/2011. Schedule H due 12/28/2011. Declaration Concerning Debtors Schedules due 12/28/2011. Statement of Financial Affairs due 12/28/2011. Statement of Corporate Ownership due 12/28/2011. (moej) (Entered: 12/14/2011)
Dec 15, 2011 5 Correspondence Filed by U.S. Trustee Office of U.S. Trustee. (Randolph, Paul) (Entered: 12/15/2011)
Dec 15, 2011 6 Motion for Relief from Stay . Fee Amount $176, Filed by Creditor St. Johns Bank & Trust Company (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Layfield, Matthew) (Entered: 12/15/2011)
Dec 15, 2011 7 Receipt of filing fee for Motion for Relief From Stay(11-52891) [motion,mrlfsty] ( 176.00). Receipt number 7561974, amount $ 176.00. (U.S. Treasury) (Entered: 12/15/2011)
Dec 15, 2011 8 Motion to Prohibit Use of Cash Collateral Filed by Creditor St. Johns Bank & Trust Company (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Layfield, Matthew) (Entered: 12/15/2011)
Dec 15, 2011 9 Notice of Hearing Filed by Creditor St. Johns Bank & Trust Company (RE: related document(s)6 Motion for Relief from Stay . Fee Amount $176, Filed by Creditor St. Johns Bank & Trust Company (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Layfield, Matthew), 8 Motion to Prohibit Use of Cash Collateral Filed by Creditor St. Johns Bank & Trust Company (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Layfield, Matthew)). Hearing to be held on 12/20/2011 at 10:00 AM Bankruptcy Courtroom 7 North for 6 and for 8, (Layfield, Matthew) (Entered: 12/15/2011)
Dec 15, 2011 10 Motion to Expedite Hearing (related documents 6 Motion for Relief From Stay, 8 Motion to Prohibit Cash Collateral) Filed by Creditor St. Johns Bank & Trust Company (Layfield, Matthew) (Entered: 12/15/2011)

This case is closed and is no longer being updated.

Case Information

Court
Missouri Eastern Bankruptcy Court
Case number
4:11-bk-52891
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Charles E. Rendlen III
Chapter
11
Filed
Dec 14, 2011
Type
voluntary
Terminated
Feb 7, 2013
Updated
Sep 14, 2023
Last checked
Dec 16, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ameren Missouri
    Donald G. Soffer Trustee
    Metropolitan Sewer District
    St. Johns Bank and Trust
    St. Louis County Collector of Revenue

    Parties

    Debtor

    Clayton Plaza LLC
    107 S. Meramec
    Saint Louis, MO 63107
    ST. LOUIS-MO
    Tax ID / EIN: xx-xxx7389

    Represented By

    Joel A. Kunin
    The Kunin Law Offices
    1500 Eastport Plaza Drive, Suite 200
    Collinsville, IL 62234-6135
    618-215-4841
    Fax : 888-519-6105
    Email: jkunin@kuninlaw.com

    U.S. Trustee

    Office of U.S. Trustee
    111 South Tenth Street
    Suite 6353
    St. Louis, MO 63102
    (314) 539-2976

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 1, 2023 Hudson & McKee Real Estate LLC 11V 4:2023bk43539
    Nov 29, 2020 Urban Utopia Management, LLC 7 4:2020bk45514
    Feb 25, 2016 St. Louis Metal and Recycling Company Inc 11 4:16-bk-41215
    Feb 15, 2016 St. Louis Metal and Recycling Company, Inc. 7 4:16-bk-40885
    Feb 24, 2015 Wayman African Methodist Episcopal Church 11 4:15-bk-41157
    Feb 9, 2015 Town & Country Masonry and Tuckpointing, LLC 11 4:15-bk-40776
    Apr 11, 2014 Nu-Way Fuel Distributors Co. 11 4:14-bk-42859
    Apr 11, 2014 Nu-Way Repair Co. 11 4:14-bk-42857
    Jul 29, 2013 Greater Rising Star Missionary Baptist Church 11 4:13-bk-46913
    May 23, 2012 Roberts Hotels Dallas, LLC 11 4:12-bk-45017
    May 9, 2012 Roberts Hotels Shreveport, LLC 11 4:12-bk-44495
    May 9, 2012 Roberts Hotels Atlanta, LLC 11 4:12-bk-44493
    May 7, 2012 Roberts Hotels Tampa, LLC 11 4:12-bk-44391
    Apr 19, 2012 Roberts Hotels Spartanburg, LLC 11 4:12-bk-43756
    Apr 16, 2012 Roberts Hotels Houston, LLC 11 4:12-bk-43590