Camston Wrather LLC
7
Karen B Owens
02/13/2025
04/23/2025
No
v
DISMISSED, LEAD, MEGA |
Assigned to: Chief Bankruptcy Jud Karen B Owens Chapter 7 Voluntary No asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Camston Wrather LLC
2856 Whiptail Loop E Carlsbad, CA 92010 BROWARD-FL Tax ID / EIN: 46-5638868 |
represented by |
Robert J. Dehney
Morris, Nichols, Arsht & Tunnell 1201 N. Market Street P O. Box 1347 Wilmington, DE 19899-1347 (302) 658-9200 Fax : (302) 658-3989 Email: rdehney@morrisnichols.com |
Trustee David W. Carickhoff
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 |
represented by |
David W. Carickhoff
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 Email: carickhoff@chipmanbrown.com Alison Maser
Chipman Brown Cicero & Cole, LLP 1313 North Market Street, Suite 5400 Wilmington, DE 19801 302-504-1564 Email: maser@chipmanbrown.com Alan Michael Root
Chipman Brown Cicero & Cole, LLP 1313 N. Market Street Suite 5400 Wilmington, DE 19801 302-295-0191 Email: root@chipmanbrown.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
Date Filed | # | Docket Text |
---|---|---|
04/23/2025 | Bankruptcy Case Closed (KAR) (Entered: 04/23/2025) | |
04/10/2025 | 34 | BNC Certificate of Mailing. (related document(s)32) Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025) |
04/09/2025 | 33 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by David W. Carickhoff. Hearing scheduled for 4/11/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Root, Alan) (Entered: 04/09/2025) |
04/08/2025 | 32 | Order Dismissing Chapter 7 Cases. (Related Doc # 24, 30) Order Signed on 4/8/2025. Tickle due by: 4/22/2025. (Mml) (Entered: 04/08/2025) |
04/07/2025 | 31 | Receipt of filing fee for Motion for Relief From Stay (B)( 25-10232-KBO) [motion,mrlfsty] ( 199.00). Receipt Number A12113285, amount $ 199.00. (U.S. Treasury) (Entered: 04/07/2025) |
04/06/2025 | 30 | Certification of Counsel re Motion to Dismiss (related document(s)24) Filed by David W. Carickhoff. (Attachments: # 1 Exhibit A - Landlord Counsel Email # 2 Exhibit B - Trustee Email with Deadline for Offers) (Carickhoff, David) (Entered: 04/06/2025) |
04/04/2025 | 29 | Motion for Relief from Stay (FEE) . Fee Amount $199. Filed by EastGroup Properties, L.P.. Hearing scheduled for 5/16/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/18/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Form of Order # 6 Certificate of Service) (Sullivan, William) (Entered: 04/04/2025) |
03/26/2025 | 28 | Order (Final) Authorizing the Chapter 7 Trustee to (I) Retain and Compensate Independent Contractors and (II) Pay Certain Related Administrative Expenses (Related Doc # 10, 20, 26) Order Signed on 3/26/2025. (Mml) (Entered: 03/26/2025) |
03/26/2025 | 27 | Order Limiting Notice and Establishing Notice Procedures (Related Doc # 18, 25) Order Signed on 3/26/2025. (Mml) (Entered: 03/26/2025) |
03/25/2025 | 26 | Certification of Counsel Regarding Motion for Entry of Interim and Final Orders Authorizing the Chapter 7 Trustee to (I) Retain and Compensate Independent Contractors and (II) Pay Certain Related Administrative Expenses (related document(s)10, 20) Filed by David W. Carickhoff. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Blackline) (Maser, Alison) (Entered: 03/25/2025) |