Case number: 4:10-bk-51239 - SHP, LLC - Virginia Eastern Bankruptcy Court

Case Information
Docket Header
SmallBus, CLOSED



U.S. Bankruptcy Court
Eastern District of Virginia (Newport News)
Bankruptcy Petition #: 10-51239-SCS

Assigned to: Chief Judge Stephen C. St. John
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  07/01/2010
Date terminated:  01/05/2012
341 meeting:  08/04/2010

Debtor

SHP, LLC

2225 Richmond Road
Williamsburg, VA 23185
YORK-VA
Tax ID / EIN: 20-3662158

represented by
Karen M. Crowley

Crowley, Liberatore, Ryan & Brogan, P.C.
Town Point Center, Suite 300
150 Boush Street
Norfolk, VA 23510
757-333-4500
Fax : 757-333-4501
Email: kcrowley@clrbfirm.com

Nicole A. Rosenblum

Crowley, Liberatore, Ryan & Brogan, P.C.
Town Point Center, Suite 300
150 Boush Street
Norfolk, VA 23510
(757) 333-4505
Fax : (757)333-4519
Email: nrosenblum@clrbfirm.com

Debtor Designee

Hemant Patel

2225 Richmond Road
Williamsburg, VA 23185

 
 
U.S. Trustee

W. Clarkson McDow, Jr.

Office of the U.S. Trustee, Region 4 -NN
200 Granby Street, Room 625
Norfolk, VA 23510
757-441-6012
represented by
Kenneth N. Whitehurst, III

Office of the U. S. Trustee
200 Granby Street, 625 Federal Building
Norfolk, VA 23510
757-441-6012
Email: kenneth.n.whitehurst@usdoj.gov

Latest Dockets

Date Filed#Docket Text
07/18/201389Disposition of Exhibits by Clerk of Court (Re: related document(s) 69 Receipt of Exhibits and Notice) (Nobile, Anna Marie)
07/18/201388Disposition of Exhibits by Clerk of Court (Re: related document(s) 68 Receipt of Exhibits and Notice) (Nobile, Anna Marie)
01/07/201287BNC certificate of mailing of order (Re: related document(s) 86 Final Decree) (Admin.) (Entered: 01/08/2012)
01/05/201286Final Decree, the Final Report of the Debtor is approved, the Motion for Final Decree is granted, and the case is hereby closed. (Re: related document(s) 84 Final Report and Motion for Final Decree filed by SHP, LLC) (Nobile, Anna Marie)
12/29/201185Final Account (Re: related document(s) 84 Final Report and Motion for Final Decree filed by SHP, LLC) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of SHP, LLC. (Attachments: # 1 Service List)(Crowley, Karen)
12/29/201184Final Report and Motion for Final Decree filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of SHP, LLC. (Attachments: # 1 Mailing Matrix) (Crowley, Karen)
12/14/201183Creditor Change of Address - York County & Professional Pools filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of SHP, LLC. (Crowley, Karen)
12/08/201182Order Approving Final Application for Compensation for Crowley, Liberatore, Ryan & Brogan, P.C. (Related Doc # 74) (Nobile, Anna Marie)
12/02/201181Hearing held; Application Approved. (Re: related document(s) 74 Application for Compensation filed by SHP, LLC) Order/Disposition due by 12/16/2011. Appearances by: J. Grasso for the debtor and K. Whitehurst for the U. S. Trustee. (Morehead, Diana) (Entered: 12/07/2011)
11/08/201180Notice of Hearing on Application by Crowley, Liberatore, Ryan & Brogan, P.C. for Allowance of Final Compensation (Re: related document(s) 74 Application for Compensation filed by SHP, LLC) filed by Karen M. Crowley of Crowley, Liberatore, Ryan & Brogan, P.C. on behalf of SHP, LLC. Hearing scheduled 12/2/2011 at 09:30 AM at Newport News Courtroom, U.S. Courthouse, 2400 West Avenue, Newport News, VA. (Attachments: 1 Service List)(Crowley, Karen)