Case number: 4:18-bk-44278 - Naviss, LLC - Missouri Eastern Bankruptcy Court

Case Information
  • Case title

    Naviss, LLC

  • Court

    Missouri Eastern (moebke)

  • Chapter

    7

  • Judge

    Barry S Schermer

  • Filed

    07/05/2018

  • Last Filing

    11/15/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
ASSETS



U.S. Bankruptcy Court
Eastern District of Missouri (St. Louis)
Bankruptcy Petition #: 18-44278

Assigned to: Judge Charles E. Rendlen III
Chapter 7
Voluntary
Asset


Date filed:  07/05/2018
341 meeting:  09/27/2018 10:00 AM
Deadline for filing claims:  07/24/2019
Deadline for filing claims (govt.):  01/02/2019

Debtor

Naviss, LLC

107 Rathfarnum Drive
Saint Charles, MO 63304
ST. CHARLES-MO
Tax ID / EIN: 27-1463693
fdba
North American Vehicle Insurance Service Specialists

fdba
VSC Administration Center

fdba
Navis


represented by
David M. Dare

Herren, Dare & Streett
439 S. Kirkwood Road
Suite 204
St. Louis, MO 63122
(314) 965-3373
Email: ddare@hdsstl.com

Trustee

Robert J. Blackwell

Blackwell and Associates (trustee)
P.O. Box 310
O'Fallon, MO 63366-0310
(636) 240-3632

represented by
Steven Neal Beck

Blackwell & Associates, P.C.
2678 Babble Creek
P.O. Box 310
O'Fallon, MO 63368
636-240-3632
Fax : 636-240-6803
Email: sbeck@blackwell-lawfirm.com

Robert J. Blackwell

Blackwell and Associates (trustee)
P.O. Box 310
O'Fallon, MO 63366-0310
(636) 240-3632
Fax : 636-240-6803
Email: trustee@blackwell-lawfirm.com

Bryan Voss

Blackwell and Associates
PO Box 310
O'Fallon, MO 63366-0310
(636) 240-3632
Email: bvoss@blackwell-lawfirm.com

U.S. Trustee

Office of US Trustee

111 S Tenth St, Ste 6.353
St. Louis, MO 63102
(314) 539-2976
 
 

Latest Dockets

Date Filed#Docket Text
03/05/202084BNC Certificate of Mailing - PDF Document Notice Date 03/05/2020. (Related Doc # 83) (Admin.) (Entered: 03/05/2020)
03/03/202083Signed Order Granting Motion to Compromise Controversy (Related Doc # 79) (bai, j) (Entered: 03/03/2020)
03/03/202082PDF with attached Audio File. Court Date & Time [ 3/3/2020 10:03:59 AM ]. File Size [ 1953 KB ]. Run Time [ 00:04:04 ]. (admin). (Entered: 03/03/2020)
02/28/202081Notice of Change of Address Filed by Creditor Clayton Logomasini. (Engel, Richard) (Entered: 02/28/2020)
02/28/202080Correspondence Filed by Interested Party Lauren Lacey . (cro, d) (Entered: 02/28/2020)
02/05/202079Motion to Compromise Controversy with Westchester Fire Insurance Company and Enterprise Financial Group Filed by Trustee Robert J. Blackwell Hearing scheduled 3/3/2020 at 10:00 AM at Bankruptcy Courtroom 7 South. (Attachments: # 1 Matrix) (Beck, Steven) (Entered: 02/05/2020)
01/29/202078Notice of Appearance and Request for Notice by Michael J. Payne Filed by Creditor PPM/Cambridge, LLC. (Payne, Michael) (Entered: 01/29/2020)
01/29/202077Notice of Withdrawal of Counsel by Brian D Glazer Filed by Creditor PPM/Cambridge, LLC. (Glazer, Brian) (Entered: 01/29/2020)
01/25/202076BNC Certificate of Mailing - PDF Document Notice Date 01/25/2020. (Related Doc # 75) (Admin.) (Entered: 01/25/2020)
01/23/202075Signed Order Granting Application For Compensation (Related Doc # 74) for Steven Neal Beck, fees awarded: $15,897.00, expenses awarded: $9.50 (bai, j) (Entered: 01/23/2020)