Luna Innovations Incorporated
11
William F. Stone Jr.
07/17/2009
12/02/2010
Yes
v
BUSINESS, JNTADMN, LEAD, PlnCnfrmd, CLOSED |
Assigned to: Judge William F. Stone Jr. Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor Luna Innovations Incorporated
1 Riverside Circle, Ste. 400 Roanoke, VA 24016 ROANOKE (CITY)-VA Tax ID / EIN: 54-1560050 |
represented by |
William J. Charboneau
Office of The United States Trustee 210 First Street, S.W. Suite 505 Roanoke,, VA 24011 (540) 857-2699 Fax : (540) 857-2844 Email: joel.charboneau@usdoj.gov Garren R. Laymon
Magee Goldstein Lasky & Sayers, PC P. O. Box 404 Roanoke, VA 24003 (540) 343-9800 Fax : (540)343-9898 Email: glaymon@mglspc.com A. Carter Magee, Jr.
Magee Goldstein Lasky & Sayers, P.C. P O BOX 404 ROANOKE, VA 24003 540 343-9800 Email: cmagee@mglspc.com |
U.S. Trustee USTrustee
Office of the United States Trustee 210 First Street, Suite 505 Roanoke, VA 24011 (540) 857-2806 |
| |
U.S. Trustee Joseph A Guzinski
United States Trustee's Office 210 First Street, SW, Suite 505 Roanoke, VA 24011 (540) 857-2806 |
Date Filed | # | Docket Text |
---|---|---|
12/02/2010 | 699 | Withdrawal of Claim(s): 232 Filed by U.S. Customs and Border Protection. (Adams, Pam) (Entered: 12/03/2010) |
07/14/2010 | 697 | Bankruptcy Case Closed (O'Brien, Susan) (Entered: 07/14/2010) |
07/12/2010 | 698 | Returned Mail - creditor: Sprint (RE: related document(s)693 Final Decree) (Jones, Sharon) (Entered: 07/16/2010) |
07/12/2010 | 696 | Certificate of Mailing [AFFIDAVIT OF SERVICE] Filed by William J. Charboneau on behalf of Luna Innovations Incorporated (RE: related document(s)693 Final Decree, 694 Order on Motion To Shorten Notice Requirement). (Charboneau, William) (Entered: 07/12/2010) |
07/01/2010 | 695 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)693 Final Decree) No. of Notices: 6572. Service Date 07/01/2010. (Admin.) (Entered: 07/02/2010) |
07/01/2010 | 694 | Order Granting Motion To Shorten Notice Requirement (Related Doc # 683) Signed on 7/1/2010. To Charboneau for service. (Stone, Nina) (Entered: 07/01/2010) |
06/29/2010 | 693 | Final Decree Signed on 6/29/2010 (RE: related document(s)682 Final Decree filed by Debtor Luna Innovations Incorporated). (Stone, Nina) (Entered: 06/29/2010) |
06/28/2010 | 692 | Evidentiary Hearing Held (RE: related document(s)682 Final Decree filed by Debtor Luna Innovations Incorporated, 683 Motion to Shorten Notice Requirement filed by Debtor Luna Innovations Incorporated) ~ Counsel proffered testimony on behalf of Debtor. Motion granted by Court's standard order. Order to be Tendered by Charboneau (Due by 7/8/2010) granting motion to shorten notice. (Stone, Nina) (Entered: 06/29/2010) |
06/28/2010 | 691 | Report [AMENDED FINAL REPORT] and Certificate of Service Filed by William J. Charboneau on behalf of Luna Innovations Incorporated (RE: related document(s)682 Motion for Final Decree , 684 Notice of Hearing). (Charboneau, William) (Entered: 06/28/2010) |
06/25/2010 | 690 | Certificate of Mailing and Service List Filed by William J. Charboneau on behalf of Luna Innovations Incorporated (RE: related document(s)689 Notice). (Charboneau, William) (Entered: 06/25/2010) |