Docket Entries by Year
Mar 18, 2014 | 1 | Petition Chapter 7 Voluntary Petition. Amount Paid $306. Filed by Kiawah Doonbeg, LLC. (Lunn, Matthew) (Entered: 03/18/2014) | ||
---|---|---|---|---|
Mar 18, 2014 | 2 | Corporate Ownership Statement pursuant to F.R.B.P. 7007.1(a) Filed by Kiawah Doonbeg, LLC. (Lunn, Matthew) (Entered: 03/18/2014) | ||
Mar 18, 2014 | 3 | Disclosure of Compensation of Attorney for Debtor - Rule 2016(b) - Willkie Farr & Gallagher LLP Filed by Kiawah Doonbeg, LLC. (Lunn, Matthew) (Entered: 03/18/2014) | ||
Mar 18, 2014 | 4 | Disclosure of Compensation of Attorney for Debtor - Rule 2016(b) - Young Conaway Stargatt & Taylor, LLP Filed by Kiawah Doonbeg, LLC. (Lunn, Matthew) (Entered: 03/18/2014) | ||
Mar 18, 2014 | 5 | List of Creditors Filed by Kiawah Doonbeg, LLC. (Lunn, Matthew) (Entered: 03/18/2014) | ||
Mar 18, 2014 | 6 | Receipt of filing fee for Voluntary Petition (Chapter 7)(14-10587) [misc,volp7] ( 306.00). Receipt Number 7000708, amount $ 306.00. (U.S. Treasury) (Entered: 03/18/2014) | ||
Mar 19, 2014 | Judge Christopher S. Sontchi added to case (JohnstonJ, Julie) (Entered: 03/19/2014) | |||
Mar 19, 2014 | 7 | Meeting of Creditors 341(a) meeting to be held on 4/10/2014 at 11:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 2112, Wilmington, Delaware. (NAB) (Entered: 03/19/2014) | ||
Mar 19, 2014 | 8 | "CURED on 4/1/2014 see docket #11 and #12" Notice Regarding Deficient Filings.Must Submit Schedules A,B,D,E,F,G,H, Summary of Schedules, Declaration Concerning the Debtor's Schedules, Statement of Financial Affairs & Declaration All due by 04/2/2014 (NAB) Modified on 4/2/2014 (JAF). (Entered: 03/19/2014) | ||
Mar 22, 2014 | 9 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s)7) Notice Date 03/21/2014. (Admin.) (Entered: 03/22/2014) | ||
Show 5 more entries Loading... | ||||
Apr 4, 2014 | 15 | Trustee's Notice To Change Case From No Asset to Asset and Request to the Clerk to Fix Bar Date Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. (Giuliano, Chapter 7 Trustee, Alfred) (Entered: 04/04/2014) | ||
Apr 5, 2014 | 16 | Notice of Assets - Proof of Claims due by 07/07/2014. (ADI) (Entered: 04/05/2014) | ||
Apr 9, 2014 | 17 | Amended Schedules/Statements filed: , , Stmt of Financial Affairs,. Filed by Kiawah Doonbeg, LLC. (Lunn, Matthew) (Entered: 04/09/2014) | ||
Apr 10, 2014 | 18 | BNC Certificate of Mailing. (related document(s)16) Notice Date 04/09/2014. (Admin.) (Entered: 04/10/2014) | ||
Apr 15, 2014 | 19 | Notice of Appearance Filed by Donald B. Meyer. (Lowery, Cynthia) (Entered: 04/15/2014) | ||
Apr 15, 2014 | 20 | Minute Sheet 341 Meeting Held and Concluded April 15, 2014 Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. (Giuliano, Chapter 7 Trustee, Alfred) (Entered: 04/15/2014) | ||
May 9, 2014 | 21 | Objection regarding 341 meeting. (related document(s)7, 20 ) Filed by Thornton Solicitors (JAF) (Entered: 05/09/2014) | ||
May 30, 2014 | 22 | Letter with respect to rent owed to party. Filed by Tom & Marry Fox. (JAF) (Entered: 05/30/2014) | ||
Jun 30, 2014 | 23 | Notice of Address Change . Filed by Jeff Thomas. (JAF) (Entered: 06/30/2014) | ||
Jul 8, 2015 | 24 | Application/Motion to Employ/Retain Giuliano Miller & Company, LLC as as Accountants and Financial Advisors for Alfred T. Giuliano, Chapter 7 Trustee Nunc Pro Tunc to June 8, 2015 Filed by Alfred Thomas Giuliano, Chapter 7 Trustee. Hearing scheduled for 8/19/2015 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 7/27/2015. (Attachments: # 1 Exhibit A - Declaration of Donna Miller # 2 Proposed Form of Order # 3 Notice) (Niederman, Seth) (Entered: 07/08/2015) | ||
There are 9 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
A&L Goodbody |
---|
Alexander Sloane |
Alfred Cady |
Allan Abelow |
Allan Dragone |
American Express |
Andrew Hally |
Anthony Fehon |
Anthony Janiak |
Arthur Childs |
Atlantic Partners, LLC |
Bank of America, NA |
Barry O'Connor |
Bartlett Witherspoon |
BDO Ireland |
Kiawah Doonbeg, LLC
345 Freshfields Drive
Suite 200
Kiawah Island, SC 29455
CHARLESTON-SC
Tax ID / EIN: xx-xxx9443
Matthew Barry Lunn
Young, Conaway, Stargatt & Taylor LLP
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email:Â bankfilings@ycst.com
Alfred Thomas Giuliano, Chapter 7 Trustee
Giuliano Miller & Co., LLC
Berlin Business Park
140 Bradford Drive
West Berlin, NJ 08091
856-767-3000
Seth A. Niederman
Fox Rothschild LLP
919 North Market Street, Suite 1300
P.O. Box 2323
Wilmington, DE 19899
302-622-4238
Fax : 302-656-8920
Email:Â sniederman@foxrothschild.com
United States Trustee
844 King Street, Room 2207
Lockbox #35
Wilmington, DE 19899-0035
302-573-6491
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Mar 29 | BigDoughDaddy, LLC | 7 | 2:2024bk01168 |
Feb 15, 2023 | AnthymTV Co. | 7 | 2:2023bk00438 |
Dec 9, 2022 | Murden Construction, LLC | 7 | 2:2022bk03389 |
Mar 24, 2021 | CHARLESTON ORTHODONTIC SPECIALISTS, LLC | 11 | 2:2021bk00827 |
Oct 5, 2020 | Seven and Rose, LLC | 11 | 2:2020bk03757 |
Jun 22, 2020 | Carolina Premier Soccer, LLC | 7 | 1:2020bk11365 |
Jun 4, 2018 | Farmfield Realty, LLC | 11 | 2:2018bk02908 |
Jul 7, 2016 | Deckcrafters of South Carolina, Inc. | 7 | 2:16-bk-03411 |
Feb 8, 2016 | Heyward Consulting, LLC | 11 | 2:16-bk-00564 |
Jan 4, 2016 | Pett Family Revocable Trust #1 | 11 | 2:16-bk-00037 |
Jul 21, 2015 | JATE IV TRUST | 11 | 2:15-bk-03834 |
Sep 11, 2014 | American Log Handlers, LLC | 7 | 2:14-bk-05141 |
Mar 18, 2014 | KRA Doonbeg, LLC | 7 | 1:14-bk-10586 |
May 2, 2013 | Wentworth Brothers, LLC | 11 | 2:13-bk-02604 |
Feb 14, 2013 | Massenburg Development, LLC | 11 | 2:13-bk-00880 |