Case number: 1:21-bk-10001 - Club Comanche, Inc. - Virgin Islands Bankruptcy Court

Case Information
  • Case title

    Club Comanche, Inc.

  • Court

    Virgin Islands (vibke)

  • Chapter

    11

  • Judge

    Mary F. Walrath

  • Filed

    05/19/2021

  • Last Filing

    10/22/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
US District Court - Bankruptcy Division
District Court of the Virgin Islands - Bankruptcy Division (St. Croix)
Bankruptcy Petition #: 1:21-bk-10001-MFW

Assigned to: Bankruptcy Judge Mary F. Walrath
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/19/2021
Date terminated:  07/22/2021
Debtor dismissed:  07/22/2021
341 meeting:  06/22/2021
Deadline for objecting to discharge:  08/21/2021

Debtor

Club Comanche, Inc.

1101 Strand St. Suite 1
Christiansted, VI 00820
ST. CROIX-VI
340-779-2564
Tax ID / EIN: 67-0251872
dba
Hotel St. Croix

dba
Club Comanche Hotel

dba
Club Comanche Hotel St. Croix


represented by
Shari Natalya D'Andrade

Kellerhals Ferguson Kroblin PLLC
Royal Palms Professional Building
9053 Estate Thomas
Suite 101
Saint Thomas, VI 00802
202-302-2861
Email: sdandrade@kellfer.com

Trustee

Tamara Miles Ogier

Ogier, Rothschild & Rosenfeld, PC
PO Box 1547
Decatur, GA 30031
404-525-4000

 
 
U.S. Trustee

Nancy Gargula

Office of the United States Trustee
75 Spring St. Ste 362 R. Russell Bldg.
Atlanta, GA 30303
404-331-4437
represented by
Lindsay P Kolba

DOJ-Ust
362 Richard B. Russell Building
75 Ted Turner Drive SW
Atlanta, GA 30303
202-360-7746
Email: lindsay.p.kolba@usdoj.gov

Jeneane Treace

United States Department of Justice
Office of the United States Trustee
362 Richard Russell Federal Building
75 Ted Turner Drive, S.W.
Atlanta, GA 30030
404-331-4437 X122
Fax : 404-331-4464
Email: Jeneane.Treace@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/22/2021Bankruptcy Case Closed (Willett, Kimberley) (Entered: 07/22/2021)
07/22/202133Order Granting Motion to Dismiss Case (Related Doc 21) Signed on 7/21/2021. (Willett, Kimberley) (Entered: 07/22/2021)
07/22/202132Order Granting Application For Compensation (Related Doc # 29) for Tamara Miles Ogier, fees awarded: $3230.00, expenses awarded: $0.00 Signed on 7/22/2021 . (Willett, Kimberley) (Entered: 07/22/2021)
07/20/202131Notice of Filing Proposed Order Filed by Trustee Tamara Miles Ogier (RE: related document(s) 29 Application for Compensation for Tamara Miles Ogier, Trustee Chapter 9/11, Period: 5/21/2021 to 7/20/2021, Fee: $3,230.00, Expenses: $0.00.). (Ogier, Tamara) (Entered: 07/20/2021)
07/20/202130Certificate of Service Filed by Trustee Tamara Miles Ogier (RE: related document(s) 29 Application for Compensation for Tamara Miles Ogier, Trustee Chapter 9/11, Period: 5/21/2021 to 7/20/2021, Fee: $3,230.00, Expenses: $0.00.). (Ogier, Tamara) (Entered: 07/20/2021)
07/20/202129Application for Compensation for Tamara Miles Ogier, Trustee Chapter 9/11, Period: 5/21/2021 to 7/20/2021, Fee: $3,230.00, Expenses: $0.00. Filed by Attorney Tamara Miles Ogier (Ogier, Tamara) (Entered: 07/20/2021)
07/16/202128Proceeding Memo of Hearing Held on 7/15/21 Before the Honorable Mary F. Walrath; (Attachments: # 1 Registration List) (Willett, Kimberley) (Entered: 07/16/2021)
07/15/202127Notice of Filing Proof of Service Filed by Debtor Club Comanche, Inc.. (D'Andrade, Shari) (Entered: 07/15/2021)
06/30/202126Supplemental Oppostion to Motion to Dismiss Filed by Creditor LPP Mortgage, Inc. (RE: related document(s) 21 Motion to Dismiss Case ). (Attachments: # 1 Exhibit Exhibit A) (Cole, Warren) (Entered: 06/30/2021)
06/30/202125Notice of Hearing Filed by Debtor Club Comanche, Inc.. Hearing scheduled 7/15/2021 at 02:00 PM at (Zoom Video Conference information will be emailed to participants). Responses due by 6/30/2021. (D'Andrade, Shari) (Entered: 06/30/2021)