Buttermilk Towne Center LLC
11
Yes
Dismissed, Closed |
Assigned to: Chief Judge Tracey N. Wise Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Buttermilk Towne Center LLC
9549 Montgomery Road Cincinnati, OH 45242 KENTON-KY Tax ID / EIN: 20-1271959 |
represented by |
Paige Leigh Ellerman
Frost Brown Todd LLC 3300 Great American Tower 301 E. Fourth Street Cincinnati, OH 45202 (513) 651-6483 Email: pellerman@fbtlaw.com Timothy J. Hurley
425 Walnut Street Suite 1800 Cincinnati, OH 45202 (513) 357-9341 Fax : (513) 381-0205 Email: hurley@taftlaw.com Beth A. Silvers
Taft Stettinius & Hollister LLP 425 Walnut Street Suite 1800 Cincinnati, OH 45202 (513) 357-9342 Email: silvers@taftlaw.com |
U.S. Trustee U.S. Trustee
100 E Vine St #500 Lexington, KY 40507 (859) 233-2822 |
represented by |
John L. Daugherty
100 E. Vine St. #500 Lexington, KY 40507 (859) 233-2822 Email: john.daugherty@usdoj.gov Philip Hanrahan
100 E. Vine St. #500 Lexington, KY 40507 (859) 233-2822 Email: john.daugherty@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/31/2012 | 448 | Final Decree, discharging Trustee, if applicable. CASE CLOSED. CC: Attorney for Debtor, Trustee (gsc) (Entered: 10/31/2012) |
10/30/2012 | 447 | Report Final Report in Chapter 11 Proceeding, filed by Buttermilk Towne Center LLC. (Hurley, Timothy) (Entered: 10/30/2012) |
08/29/2012 | 446 | Clerk's correspondence requesting debtor's final report and account. (gsc) (Entered: 08/29/2012) |
07/25/2012 | 445 | BNC Certificate of Mailing - Order Dismissing Case Notice Date 07/25/2012. (Related Doc # 443) (Admin.) (Entered: 07/26/2012) |
07/25/2012 | 444 | Certificate of Service (RE: related document(s) 442 Order on Motion to Dismiss Case). (Hurley, Timothy) (Entered: 07/25/2012) |
07/23/2012 | 443 | Notice of Dismissal (gsc) (Entered: 07/23/2012) |
07/23/2012 | 442 | Order GRANTING Debtor's Motion to Dismiss Case (related document 423). (gsc) (Entered: 07/23/2012) |
07/20/2012 | 441 | Proposed Order submitted by Timothy J. Hurley (RE: related document(s) 423 Motion to Dismiss Case filed by Debtor Buttermilk Towne Center LLC). (Hurley, Timothy) (Entered: 07/20/2012) |
07/19/2012 | 440 | Debtor-In-Possession Monthly Operating Report for Filing Period June 2012 , filed by Buttermilk Towne Center LLC. (Attachments: # 1 Continuation of Document) (Hurley, Timothy) (Entered: 07/19/2012) |
07/19/2012 | 439 | Debtor-In-Possession Monthly Operating Report for Filing Period May 2012 , filed by Buttermilk Towne Center LLC. (Hurley, Timothy) (Entered: 07/19/2012) |