Welcome to BusinessBankruptcies.com!

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

Grand Centreville, LLC

COURT
Virginia Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-13590
TYPE / CHAPTER
Voluntary / 11

Filed

8-2-13

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 25, 2014

Docket Entries by Year

There are 204 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 3, 2014 205 Motion to Authorize (a) Modification of Receiver Authorization Order, (b) Procedures for Conditional Dismissal of Bankruptcy Case, and (c) Limited Relief from the Automatic Stay filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of Raymond A. Yancey, Chapter 11 Trustee. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Englander, Bradford)
Jul 3, 2014 206 Notice of Motion and Notice of Hearing (Re: related document(s)205 Motion to Authorize filed by Raymond A. Yancey, Chapter 11 Trustee) filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of Raymond A. Yancey, Chapter 11 Trustee. Hearing scheduled for 7/29/2014 at 09:30 AM at Judge Mayer's Courtroom, 200 South Washington Street, 2nd Floor, Courtroom I, Alexandria, VA. (Englander, Bradford)
Jul 8, 2014 207 Amended Notice of Motion and Notice of Hearing (Re: related document(s)202 Notice of Hearing filed by James Y. Sohn) filed by James R. Schroll of Bean, Kinney & Korman on behalf of James Y. Sohn. Hearing scheduled for 7/29/2014 at 09:30 AM at Judge Mayer's Courtroom, 200 South Washington Street, 2nd Floor, Courtroom I, Alexandria, VA. (Schroll, James)
Jul 8, 2014 208 Amended Certificate of Service (Re: related document(s)207 Notice of Motion and Notice of Hearing filed by James Y. Sohn) filed by James R. Schroll of Bean, Kinney & Korman on behalf of James Y. Sohn. (Schroll, James)
Jul 9, 2014 209 Notice and Withdrawal OF SECURED CREDITOR'S MOTION TO DISMISS PURSUANT TO 11 U.S.C. § 1112 AND MEMORANDUM OF POINTS AND AUTHORITIES (Re: related document(s)66 Motion to Dismiss Case filed by Wells Fargo Bank, N.A., Trustee for the registered holders of JP Morgan Chase Commercial Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2005-CIBC13) filed by William C. Crenshaw of Akerman Senterfitt on behalf of Wells Fargo Bank, N.A., Trustee for the registered holders of JP Morgan Chase Commercial Mortgage Securities Corp., Commercial Mortgage Pass-Through Certificates, Series 2005-CIBC13. (Crenshaw, William)
Jul 16, 2014 210 Objection to Motion for Allowance and Payment of Administrative Expense Claim of James and Sandy Sohn (Re: related document(s)201 Application for Administrative Expenses filed by James Y. Sohn) filed by Bradford F. Englander of Whiteford Taylor & Preston, L.L.P. on behalf of Raymond A. Yancey, Chapter 11 Trustee. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Englander, Bradford)
Jul 16, 2014 211 Withdrawal of Application for Administrative Expenses (Re: related document(s)201 Application for Administrative Expenses filed by James Y. Sohn) filed by James R. Schroll of Bean, Kinney & Korman on behalf of James Y. Sohn. (Schroll, James)
Jul 22, 2014 212 Hearing rescheduled (related document(s): 201 Application for Administrative Expenses) Hearing scheduled for 07/29/2014 at 09:30 AM at Judge Mayer's Courtroom, 200 South Washington Street, 2nd Floor, Courtroom I, Alexandria, VA. (williamsr)
Jul 22, 2014 213 Objection to (Re: related document(s)205 Motion to Authorize filed by Raymond A. Yancey, Chapter 11 Trustee) filed by Timothy J. McGary on behalf of Yeon K. Han. (McGary, Timothy)
Jul 28, 2014 214 Monthly Report of Debtor In Possession for the Period May 1, 2014 to May 31, 2014 filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Grand Centreville, LLC. (Tavenner, Lynn)
Show 10 more entries
Aug 22, 2014 225 Monthly Report of Debtor In Possession for the Period July 1, 2014 to July 31, 2014 filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Grand Centreville, LLC. (Tavenner, Lynn)
Aug 27, 2014 226 Order Granting Motion For Entry of Order To (A) Modify of Receiver Authorization Order, (B) Authorize Procedures for Dismissal of Bankruptcy Case, and (C) Provide Relief from the Automatic Stay (Related Doc # 205) (Douglass, Elizabeth)
Sep 18, 2014 227 Application for Compensation for Mendelson & Mendelson, CPA's as Accountant filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Grand Centreville, LLC. (Tavenner, Lynn)
Sep 18, 2014 228 Notice of Motion and Notice of Hearing (Re: related document(s)227 Application for Compensation filed by Grand Centreville, LLC) filed by Lynn L. Tavenner of Tavenner & Beran, PLC on behalf of Grand Centreville, LLC. Hearing scheduled for 10/14/2014 at 11:00 AM at Judge Mayer's Courtroom, 200 South Washington Street, 2nd Floor, Courtroom I, Alexandria, VA. (Tavenner, Lynn)
Sep 30, 2014 229 Adversary Proceeding Closed, 14-01123-RGM; Summary Judgment Granted. (Re: related document(s)200 Complaint) (Douglass, Elizabeth)
Oct 1, 2014 230 Monthly Report of Debtor In Possession for the Period August 1, 2014 to August 31, 2014 filed by Paula S. Beran of Tavenner & Beran, PLC on behalf of Grand Centreville, LLC. (Beran, Paula)
Oct 13, 2014 231 Second Application for Compensation for Lizabeth Lee Walther as Special Counsel filed by Lizabeth Lee Walther of Law Office of Lizabeth Lee Walther on behalf of Lizabeth Lee Walther. (Attachments: # 1 Exhibit(s) Exhibit A # 2 Proposed Order Proposed Order) (Walther, Lizabeth)
Oct 13, 2014 232 Notice of Hearing (Re: related document(s)231 Application for Compensation filed by Lizabeth Lee Walther) filed by Lizabeth Lee Walther of Law Office of Lizabeth Lee Walther on behalf of Lizabeth Lee Walther. Hearing scheduled for 12/9/2014 at 11:00 AM at Judge Mayer's Courtroom, 200 South Washington Street, 2nd Floor, Courtroom I, Alexandria, VA. (Walther, Lizabeth)
Oct 15, 2014 233 Hearing held; motion granted/Approved. (related document(s): 227 Application for Compensation) Appearance : Lynn L. Tavenner Order/Disposition due by 10/28/2014. (williamsr) (Filed: 10/14/2014)
Oct 17, 2014 234 Order Allowing Interim Compensation and Expense Reimbursement (Related Doc # 227) (Douglass, Elizabeth)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Virginia Eastern Bankruptcy Court
Case number
1:13-bk-13590
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert G. Mayer
Chapter
11
Filed
Aug 2, 2013
Type
voluntary
Terminated
Aug 6, 2018
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AEE Corporation
    Amazing Nails
    Amore Cosmetics
    AT&T Wireless
    AT&T Wireless
    Black Creek Consulting Ltd.
    Centreville Chiropractor
    CheogaJip Chicken
    Clifton Centreville Animal
    Colonel's Limited, LLC
    Deoudes-Magafan Realty
    Diamond Mountain Inc.
    Dinner Done
    Dong Kook Han
    Dragon Fly Bistro
    There are 61 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Grand Centreville, LLC
    P.O. Box 422
    Crownsville, MD 21032
    FAIRFAX-VA
    Tax ID / EIN: xx-xxx6022
    dba Old Centreville Crossing Shopping Center

    Represented By

    Paula S. Beran
    Tavenner & Beran, PLC
    20 North Eighth Street, Second Floor
    Richmond, VA 23219
    804-783-8300
    Fax : 804-783-0178
    Email: pberan@tb-lawfirm.com
    Lynn L. Tavenner
    Tavenner & Beran, PLC
    20 North Eighth Street, Second Floor
    Richmond, VA 23219
    (804) 783-8300
    Fax : 804-783-0178
    Email: ltavenner@tb-lawfirm.com

    Debtor Designee

    Michael Schuett

    U.S. Trustee

    Judy A. Robbins
    Office of the U.S. Trustee - Region 4
    115 South Union Street, Room 210
    Alexandria, VA 22314
    703-557-7176

    Represented By

    Bradley David Jones
    Office of the United States Trustee
    115 South Union Street, Suite 210
    Alexandria, VA 22314
    (703) 557-7228
    Email: bradley.d.jones@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 28, 2023 CMS Processing, LLC parent case 11 0:2023bk19388
    Dec 28, 2023 CMS Holdings Group, LLC 11 0:2023bk19382
    Jul 28, 2023 Waldon Enterprises, LLC 11V 1:2023bk15289
    Dec 18, 2020 220 Maryland Avenue LLC 11 1:2020bk00484
    Mar 26, 2019 Diverse Technologies Corporation 7 1:2019bk13973
    Jan 7, 2018 Jet Automotive LLC 7 1:2018bk10231
    Jul 25, 2016 Seaside Distributors LLC 7 1:16-bk-19908
    May 4, 2016 S and T Business Enterprises LLC 7 1:16-bk-16184
    Feb 17, 2016 Parole Bestgate LLC 11 1:16-bk-11840
    Oct 22, 2015 Annapolis Collision Repair, Inc. 11 1:15-bk-24637
    Jul 7, 2014 Clark & Lovell Builders, LLC 7 1:14-bk-20758
    Mar 20, 2014 MModal CB Inc. 11 1:14-bk-10706
    Jun 10, 2013 Towson Book Exchange, LLC 7 1:13-bk-19990
    Apr 29, 2013 Meathead Development Corp. 7 1:13-bk-17352
    Apr 23, 2013 Panache Cuisine, LLC 7 1:13-bk-17027