Welcome to BusinessBankruptcies.com!

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

Kiawah Doonbeg, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:14-bk-10587
TYPE / CHAPTER
Voluntary / 7

Filed

3-18-14

Updated

3-31-24

Last Checked

12-8-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 8, 2015
Last Entry Filed
Sep 9, 2015

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
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.

login purchase single case subscribe now

Case Information

Court
Delaware Bankruptcy Court
Case number
1:14-bk-10587
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 18, 2014
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 8, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 333 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kiawah Doonbeg, LLC
    345 Freshfields Drive
    Suite 200
    Kiawah Island, SC 29455
    CHARLESTON-SC
    Tax ID / EIN: xx-xxx9443

    Represented By

    Matthew Barry Lunn
    Young, Conaway, Stargatt & Taylor LLP
    1000 North King Street
    Wilmington, DE 19801
    302-571-6600
    Email: bankfilings@ycst.com

    Trustee

    Alfred Thomas Giuliano, Chapter 7 Trustee
    Giuliano Miller & Co., LLC
    Berlin Business Park
    140 Bradford Drive
    West Berlin, NJ 08091
    856-767-3000

    Represented By

    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: sniederman@foxrothschild.com

    U.S. Trustee

    United States Trustee
    844 King Street, Room 2207
    Lockbox #35
    Wilmington, DE 19899-0035
    302-573-6491

    Nearby Cases

    Date Filed Nameparent case = 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 parent case 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