Case number: 4:14-bk-42860 - Costello Terminal No. 4, LLC - Missouri Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 14-42860

Assigned to: Judge Charles E. Rendlen III
Chapter 11
Voluntary
Asset

Date filed:  04/11/2014
Deadline for filing claims (govt.):  10/08/2014

Debtor

Costello Terminal No. 4, LLC

7450 Hall Street
Saint Louis, MO 63147
ST. LOUIS CITY-MO
Tax ID / EIN: 43-1763450

represented by
Spencer P. Desai

Desai Eggmann Mason LLC
Pierre Laclede Center
7733 Forsyth Boulevard, Suite 2075
St. Louis, MO 63105
(314) 881-0800
Fax : (314) 881-0820
Email: sdesai@demlawllc.com

Danielle A. Suberi

Desai Eggmann Mason LLC
7733 Forsyth Blvd.
Suite 2075
Saint Louis, MO 63139
314-881-0800
Fax : 314-881-0833
Email: dsuberi@demlawllc.com

U.S. Trustee

Office of U.S. Trustee

111 South Tenth Street
Suite 6.353
St. Louis, MO 63102
(314) 539-2976
 
 

Latest Dockets

Date Filed#Docket Text
05/31/2016Bankruptcy Case Closed (jer, j)
05/13/201619Order Dismissing Case . (jer, j)
07/03/201518BNC Certificate of Mailing - PDF Document Notice Date 07/03/2015. (Related Doc [16]) (Admin.)
07/03/201517BNC Certificate of Mailing - PDF Document Notice Date 07/03/2015. (Related Doc [15]) (Admin.)
07/01/201516Order Granting Motion to Reject Collective Bargaining Agreements filed by Debtor N.W. Holding Co. and Motion to Terminate Retiree Benefits Pursuant to 11 U.S.C. Section 1113, 1114 of the Bankruptcy Code and Granting Motionto Reject Collective Bargaining Agreements filed by Debtor N.W. Holding Co. and Motion to Terminate Retiree Benefits Pursuant to 11 U.S.C. Section 1113, 1114 of the Bankruptcy Code. (jer,j)
07/01/201515Memorandum Opinion RE: Motion to Reject Collective Bargaining Agreements and to Terminate Retiree Benefits filed by Debtor N.W. Holding Co. and Motion to Reject Collective Bargaining Agreements and to Terminate Retiree Benefits filed by Debtor N.W. Holding Co. (jer, j)
04/22/201414Notice of Appearance and Request for Notice by Matthew S Layfield Filed by Creditor Carrollton Bank. (Layfield, Matthew)
04/21/201413Summary of Schedules , Statistical Summary of Certain Liabilities , Schedule A , Schedule B , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Declaration Concerning Debtor's Schedules , Statement of Financial Affairs , Disclosure of Compensation of Attorney for Debtor , Equity Security Holders , Statement of Corporate Ownership Filed by Debtor Costello Terminal No. 4, LLC. (Desai, Spencer)
04/11/20143Notice of Appearance and Request for Notice by Danielle A. Suberi Filed by Debtor Costello Terminal No. 4, LLC. (Suberi, Danielle) (Entered: 04/11/2014)
04/11/20142Receipt of filing fee for Voluntary Petition (Chapter 11)(14-42860) [misc,volp11a] (1213.00). Receipt number 10189778, amount $1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/11/2014)