Docket Entries by Quarter
There are 169 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Jun 4, 2015 | 1 | Petition VOLUNTARY Petition Under Chapter 11 and Accompanying Documents, Fee Amount $1717 Summary of Schedules due 06/18/2015. Schedules A-J due 06/18/2015. Statement of Financial Affairs due 06/18/2015. Atty Disclosure Statement due 06/18/2015. Chapter 11 Statement of Your Current Monthly Income Form 22B Due: 06/18/2015. Incomplete Filings due 06/18/2015. Government Proof of Claim due by 12/1/2015.Chapter 11 Small Business Plan due 03/30/2016. (Hurley, James) DEPUTY Clerk Note: Statement of Witness added to docket report 3. Modified on 6/5/2015 (SYM). (Entered: 06/04/2015) | ||
---|---|---|---|---|
Jun 4, 2015 | RECEIPT of CHAPTER 11 Voluntary Petition and Accompanying Documents(15-02005-11) [misc,volp11] (1717.00) Filing Fee. Receipt number 5848562. Fee amount 1717.00 (RE: CHAPTER 11 Voluntary Petition and Accompanying Documents1). (U.S. Treasury) (Entered: 06/04/2015) | |||
Jun 4, 2015 | 5 | FIRST Meeting of Creditors Scheduled on 07/09/2015 at 10:30 AM at Richland Federal Bldg, 825 Jadwin Ave, Rooms G55 and/or G58, Richland, WA. Objections to Discharge due by 09/08/2015. Proof of Claim due by 10/07/2015. (Hurley, James) (Entered: 06/04/2015) | ||
Jun 4, 2015 | 2 | NOTICE of Appearance and Request for Notices. Filed by Dillon E Jackson on behalf of City of West Richland (Jackson, Dillon) (Entered: 06/04/2015) | ||
Jun 5, 2015 | 3 | STATEMENT of Witness to Signing of Document (RE: CHAPTER 11 Voluntary Petition and Accompanying Documents1). Filed by James P Hurley on behalf of Marion Michelle Mackey Marcum. (SYM) (Entered: 06/05/2015) | ||
Jun 5, 2015 | 4 | NOTICE of Status Conference in Small Business Chapter 11 Case. Hearing scheduled 7/23/2015 at 11:00 AM at (509) 353-3183 for Telephonic Conference with Judge Corbit. Case Judge is Frederick P. Corbit. (SYM) (Entered: 06/05/2015) | ||
Jun 7, 2015 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/07/2015. (Admin.) (Entered: 06/07/2015) | ||
Jun 7, 2015 | 7 | BNC Certificate of Mailing Notice Date 06/07/2015. (Admin.) (Entered: 06/07/2015) | ||
Jun 22, 2015 | 8 | MOTION to Establish Procedures and Notice. Filed by James D Perkins on behalf of US Trustee. (Perkins, James) (Entered: 06/22/2015) | ||
Jun 25, 2015 | 9 | MOTION to Dismiss Case, failure to timely file paperwork required by the Bankruptcy Code and applicable Rules and Notice. Filed by Dillon E Jackson on behalf of City of West Richland. (Jackson, Dillon) (Entered: 06/25/2015) | ||
Show 10 more entries Loading... | ||||
Jul 3, 2015 | 20 | CHAPTER 11 Statement of Your Current Monthly Income and Calculation of Commitment Period Form 22B (RE: CHAPTER 11 Voluntary Petition and Accompanying Documents1). Filed by James P Hurley on behalf of Marion Michelle Mackey Marcum (Hurley, James) (Entered: 07/03/2015) | ||
Jul 3, 2015 | 21 | STATEMENT of Compensation (RE: CHAPTER 11 Voluntary Petition and Accompanying Documents1). Filed by James P Hurley on behalf of Marion Michelle Mackey Marcum (Hurley, James) (Entered: 07/03/2015) | ||
Jul 3, 2015 | 22 | STATEMENT of Witness to Signing of Document (RE: Schedules A-J With Summary18, Statement of Financial Affairs19). Filed by James P Hurley on behalf of Marion Michelle Mackey Marcum (Hurley, James) (Entered: 07/03/2015) | ||
Jul 3, 2015 | 23 | BNC Certificate of Mailing Notice Date 07/03/2015. (Admin.) (Entered: 07/03/2015) | ||
Jul 15, 2015 | 24 | AMENDED LIST of Creditors (adding) Fee Amount $30. Filed by James P Hurley on behalf of Marion Michelle Mackey Marcum (Hurley, James) (Entered: 07/15/2015) | ||
Jul 15, 2015 | RECEIPT of Amendment to Master Mailing List (Fee)(15-02005-FPC11) [misc,amdcm] ( 30.00) Filing Fee. Receipt number 5922534. Fee amount 30.00 (RE: Amendment to Master Mailing List (Fee)24). (U.S. Treasury) (Entered: 07/15/2015) | |||
Jul 15, 2015 | 25 | CERTIFICATE of Service. Filed by James P Hurley on behalf of Marion Michelle Mackey Marcum (RE: Meeting (AutoAssign Chapter 11)5, Notice of Status Conference - Ch 11 Small Business4). (Hurley, James) (Entered: 07/15/2015) | ||
Jul 17, 2015 | 26 | OBJECTION (RE: Motion to Dismiss Case9). Filed by James P Hurley on behalf of Marion Michelle Mackey Marcum (Hurley, James) (Entered: 07/17/2015) | ||
Jul 17, 2015 | 27 | NON-APPOINTMENT of Committee of Unsecured Creditors in Ch 11 Case.. Filed by U.S. Trustee. (Perkins^, James) (Entered: 07/17/2015) | ||
Jul 17, 2015 | 28 | CERTIFICATE of Service. Filed by James P Hurley on behalf of Marion Michelle Mackey Marcum (RE: Objection26, Motion9). (Hurley, James). Modified on 7/21/2015 (SYM). (Entered: 07/17/2015) | ||
Log-in to access entire docket |
The docket for this case is updated every week.
American Express |
---|
American Express / True Earnings |
Bank of America |
Bank of America |
Benton County Treasurer |
Bernice Mackay |
Bill Shields |
Breshear Electric |
Bruce Inc. Heating and |
City of West Richland |
Darci Nelson |
Evergreen Collectors |
Greg Svendsen |
Internal Revenue Service |
Internal Revenue Service |
Marion Michelle Mackey Marcum, Debtor
4000 Fallon Drive
West Richland, WA 99353
BENTON-WA
SSN / ITIN: xxx-xx-9941
Tax ID / EIN: xx-xxx2680
dba West Richland Municipal Golf Course
James P Hurley
Hurley & Lara
411 N Second Street
Yakima, WA 98901
509 248-4282
Fax : 509 575-5661
Email: jamesphurley@hotmail.com
US Trustee
US Court House
920 W Riverside Ave, Suite 593
Spokane, WA 99201
509-353-2999
Gary W Dyer^
U S Trustee's Office
920 W Riverside Ave
Suite 593
Spokane, WA 99201
509-353-2999
Fax : 509-353-3124
Email: Gary.W.Dyer@usdoj.gov
James D Perkins
U S Dept of Justice/U S Trustee Office
920 W Riverside #593
Spokane, WA 99201
509-353-2999 x.108
Fax : 509-353-3124
Email: james.perkins@usdoj.gov
James D Perkins^
U S Trustee
920 W Riverside
#593
Spokane, WA 99201
509-353-2999
Fax : 353-3124
Email: james.perkins@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Sep 14, 2017 | Lighthouse Hospitality Company | 7 | 2:17-bk-02753 |
Sep 22, 2016 | That Place, LLC | 7 | 2:16-bk-02996 |
Aug 31, 2016 | Dominion Drywall & Construction, Inc. | 7 | 2:16-bk-02773 |
Apr 14, 2016 | West Coast Warehouse & Logistics, Inc. | 11 | 2:16-bk-01218 |
Nov 17, 2015 | Kennewick Transfer & Storage, Inc. | 7 | 2:15-bk-03813 |
May 19, 2015 | MT Moore, LLC | 11 | 2:15-bk-01801 |
Feb 20, 2015 | JW Contracting, Inc. | 7 | 2:15-bk-00547 |
Dec 11, 2014 | Tri-City Fencing, Inc. | 7 | 2:14-bk-04385 |
Aug 28, 2014 | Spritz, Inc. | 11 | 2:14-bk-03118 |
Jun 2, 2014 | Action Auto Services, LLC | 11 | 2:14-bk-02083 |
Oct 21, 2013 | Noble Buildings Northwest, Inc. | 7 | 2:13-bk-04149 |
Aug 9, 2013 | The Dana Group LLC | 7 | 2:13-bk-03202 |
Feb 15, 2013 | Paramount Painting Inc. | 7 | 2:13-bk-00584 |
May 18, 2012 | Frontier Trading LLC | 7 | 2:12-bk-02330 |
Nov 10, 2011 | Vendastar Holdings, LLC | 7 | 2:11-bk-05489 |