Treasure Hunt, LLC
7
Thomas M Horan
10/10/2024
01/30/2025
Yes
v
| CONVERTED, CLMSAGNT, JNTADMN |
Assigned to: Bankruptcy Judge Thomas M Horan Chapter 7 Voluntary Asset |
|
Debtor Treasure Hunt, LLC
6892 US Hwy 49 North Hattiesburg, MS 39402 FORREST-MS Tax ID / EIN: 20-0219393 aka Channel Control Merchants aka Dirt Cheap aka Treasure Hunt aka Dirt Cheap Building Supplies |
represented by |
Andrew L Magaziner
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: amagaziner@ycst.com |
Trustee George L. Miller
1628 John F. Kennedy Blvd. Suite 950 Philadelphia, PA 19103-2110 215-561-0950 |
| |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
| |
Claims Agent Epiq Corporate Restructuring, LLC
www.epiqsystems.com 777 Third Avenue, 12th Floor New York, NY 10017 646-282-2500 TERMINATED: 01/14/2025 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/30/2025 | 12 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/30/2025). Filed by George L. Miller (related document(s) 11 ). (Miller, George) (Entered: 01/30/2025) |
| 01/30/2025 | 11 | Minute Sheet 341 Meeting Held and Concluded on January 24, 2025. Filed by George L. Miller. (Miller, George) (Entered: 01/30/2025) |
| 01/15/2025 | 10 | Final Claims Register Numerical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 01/15/2025) |
| 01/15/2025 | 9 | Final Claims Register Alphabetical. Filed by Epiq Corporate Restructuring, LLC. (Garabato, Sid) (Entered: 01/15/2025) |
| 01/04/2025 | 8 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s)7) Notice Date 01/04/2025. (Admin.) (Entered: 01/05/2025) |
| 01/02/2025 | 7 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee George Miller with 341(a) meeting to be held on 1/24/2025 at 11:00 AM at Zoom - Miller: Meeting ID 653 180 0746, Passcode 7131311419, Phone 1 (267) 362-3487. Proofs of Claims due by 3/3/2025. Government Proof of Claim due by 6/23/2025. (Hollis, Cheryl) (Entered: 01/02/2025) |
| 12/26/2024 | 6 | Order (I) Converting the Debtors' Chapter 11 Cases to Cases Under Chapter 7; (II) Establishing a Deadline for Filing Final Chapter 11 Fee Applications; and (III) Granting Related Relief. Signed on 12/23/2024 (SJS) Modified SD Code on 12/26/2024 (SJS). (Entered: 12/26/2024) |
| 12/26/2024 | 5 | Appointment of Trustee George Miller Filed by U.S. Trustee. (Schepacarter, Richard) (Entered: 12/26/2024) |
| 12/12/2024 | 4 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. Filed by Treasure Hunt, LLC. (Attachments: # 1 Exhibit SOFA) (Faris, S. Alexander) (Entered: 12/12/2024) |
| 12/11/2024 | Motion to convert was filed in main case # 24-12307. Receipt Number 10095323, Fee Amount $15.00 (Hollis, Cheryl) (Entered: 12/11/2024) |