SM-T.E.H. Northwinds, LP
Debtor: SM-T.E.H. Northwinds, LP
Us Trustee: Daniel J. Casamatta and Office of US Trustee
Case Number: 4:2020bk44639
Filed: September 30, 2020
Court: U.S. Bankruptcy Court for the Eastern District of Missouri
Presiding Judge: Kathy A Surratt-States
Nature of Suit: Other
Docket Report

This docket was last retrieved on November 25, 2020. A more recent docket listing may be available from PACER.

Date Filed Document Text
November 25, 2020 Opinion or Order Filing 37 Order Granting in part, Denying in part Emergency Motion To Compel (Related Doc #33) (Cow, J)
November 25, 2020 Opinion or Order Filing 36 Order Granting Motion Expedite Hearing (Related Doc #34) (Cow, J)
November 24, 2020 Hearing Held (RE: related document(s) #34 Motion to Expedite Hearing filed by Creditor Tahata Brooks) - Granted. #33 Motion to Compel filed by Creditor Tahata Brooks - Granted in part, Denied in part per the announcements at the hearing - submit order. (how, j)
November 20, 2020 Filing 35 Notice of Hearing Filed by Creditor Tahata Brooks (RE: related document(s)#33 Emergency Motion to Compel National Lending Partners LLC to Produce Certain Requested Documents and to Make a Designee Available for Deposition on the Same Filed by Creditor Tahata Brooks (Attachments: # 1 Exhibit A (Discovery Request)), #34 Motion to Expedite Hearing (related documents #33 Motion to Compel) Filed by Creditor Tahata Brooks). Hearing to be held on 11/24/2020 at 11:00 AM Bankruptcy Courtroom 7 North for #34 and for #33, (Farrell, David)
November 20, 2020 Filing 34 Motion to Expedite Hearing (related documents #33 Motion to Compel) Filed by Creditor Tahata Brooks (Farrell, David)
November 20, 2020 Filing 33 Emergency Motion to Compel National Lending Partners LLC to Produce Certain Requested Documents and to Make a Designee Available for Deposition on the Same Filed by Creditor Tahata Brooks (Attachments: #1 Exhibit A (Discovery Request)) (Farrell, David)
November 13, 2020 Filing 32 Certificate of Service re Notice of Deposition and Request for Production of Documents Directed to Movant National Lending Partners LLC Filed by Creditor Tahata Brooks. (Farrell, David)
November 13, 2020 Filing 31 Certificate of Service Filed by Debtor SM-T.E.H. Northwinds, LP (RE: related document(s)#29 Order on Motion to Extend Time to File Schedules Statements and/or Plan, #30 Order on Motion to Extend Time to File Schedules Statements and/or Plan). (Wallace, Steven)
November 12, 2020 Opinion or Order Filing 30 Order Granting Motion To Extend Time to File Schedules and Statements (Related Doc#20) Schedule A/B due 11/13/2020. Schedule D due 11/13/2020.Schedule E/F due 11/13/2020. Schedule G due 11/13/2020. Schedule H due 11/13/2020. Summary of Assets and Liabilities due 11/13/2020. Declaration Concerning Debtors Schedules due 11/13/2020. Statement of Financial Affairs due 11/13/2020.Atty Disclosure Statement or Non Atty Disclosure Stmt due 11/13/2020. (pri, m)
November 12, 2020 Opinion or Order Filing 29 Order Granting Motion To Extend Time to File Schedules and Statements (Related Doc#14) (pri, m)
November 10, 2020 Filing 28 Continuance of Meeting of Creditors Filed by U.S. Trustee Daniel J. Casamatta. 341(a) meeting to be held on 12/7/2020 at 02:00 PM Office of US Trustee Teleconference Call 1-866-705-0185. Once prompted, enter 7914594. (Wilson, Sirena)
November 9, 2020 Filing 27 Notice of Appearance and Request for Notice by John Bonacorsi Filed by Creditors Tahata Brooks,, Northwinds Residents Class. (Bonacorsi, John)
November 9, 2020 Filing 26 Notice of Appearance and Request for Notice by Lee Camp Filed by Creditors Tahata Brooks,, Northwinds Residents Class. (Camp, Lee)
November 9, 2020 Filing 25 Notice of Appearance and Request for Notice by David D. Farrell Filed by Creditor Tahata Brooks,. (Farrell, David)
November 9, 2020 Hearing Continued (related document(s): #9 Motion to Dismiss Case, Motion for Relief filed by National Lending Partners LLC) Hearing scheduled 12/07/2020 at 11:00 AM at Bankruptcy Courtroom 7 North. Movant waives its right to have the stay terminated under 11 U.S.C. Section 362(e). (JohnHowley)
November 7, 2020 Filing 24 Notice of Hearing Filed by Creditor Tahata Brooks, (RE: related document(s)#23 Motion to Obtain Authorization to Appear as Class Representative of State Court Certified Class in Any Contested Matters Arising Herein In Which the Members of the Class Have a Right to Be Heard Filed by Creditor Tahata Brooks, Hearing scheduled 12/7/2020 at 11:00 AM at Bankruptcy Courtroom 7 North. (Attachments: # 1 Exhibit A (State Court Class Certification Order))). Hearing to be held on 12/7/2020 at 11:00 AM Bankruptcy Courtroom 7 North for #23, (Farrell, David)
November 7, 2020 Filing 23 Motion to Obtain Authorization to Appear as Class Representative of State Court Certified Class in Any Contested Matters Arising Herein In Which the Members of the Class Have a Right to Be Heard Filed by Creditor Tahata Brooks, Hearing scheduled 12/7/2020 at 11:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit A (State Court Class Certification Order)) (Farrell, David)
November 6, 2020 Filing 22 Subpoena of Cohen-Esrey, LLC, State Court Receiver Filed by Creditor Northwinds Residents Class. (Farrell, David)
November 2, 2020 Filing 21 Response in Opposition Filed by Creditor Northwinds Residents Class (RE: related document(s)#9 Motion to Dismiss Case Chapter 11 Bankruptcy Case, or in the Alternative, Motion for Relief from Stay as to:9556 Glen Owen Drive, St. Louis, MO 63136 and Motion to Excuse Turnover Pursuant to Section 543(d). Fee Amount $181, Filed by Creditor National Lending Partners LLC Hearing scheduled 11/9/2020 at 11:00 AM at Bankruptcy Courtroom 7 North. (Attachments: # 1 Exhibit Verified Petition # 2 Exhibit # 3 Exhibit Declaration of Ryan Huffman # 4 Exhibit MHDC Notices # 5 Exhibit Verified Class Action Petition for Breach of Contract, Temporary Restraining Order, Injunctive Relief, Specific Performance of the Contract, and Declaratory Judgment in the Class Action # 6 Exhibit Declaration of Gregory Russell)). (Attachments: #1 Exhibit A (11/9/07 LURA) #2 Exhibit B (12/21/07 LURA) #3 Exhibit C (Eviction Letter)) (Farrell, David)
October 28, 2020 Filing 20 Second Motion to Extend Time to File Schedules and Statements Filed by Debtor SM-T.E.H. Northwinds, LP (Wallace, Steven)
October 21, 2020 Filing 19 BNC Certificate of Mailing - PDF Document Notice Date 10/21/2020. (Related Doc #17) (Admin.)
October 19, 2020 Filing 18 Returned Mail (Attachments: #1 Return Mail Document) (pri, m)
October 19, 2020 Filing 17 Meeting of Creditors 341(a) meeting to be held on 11/9/2020 at 02:00 PM Office of US Trustee Teleconference Call 1-866-705-0185. Once prompted, enter 7914594. Last day to oppose discharge or dischargeability is 1/8/2021. (daw, j)
October 15, 2020 Filing 16 Correspondence Filed by U.S. Trustee Daniel J. Casamatta. (Wilson, Sirena)
October 15, 2020 Opinion or Order Filing 15 Order Granting Motion (#11 Motion to Exceed Page Limitation filed by Creditor National Lending Partners LLC) (pri, m)
October 14, 2020 Filing 14 Motion to Extend Time to File Schedules and Statements Filed by Debtor SM-T.E.H. Northwinds, LP (Wallace, Steven)
October 14, 2020 Filing 13 Notice of Hearing Filed by Creditor National Lending Partners LLC (RE: related document(s)#9 Motion to Dismiss Case Chapter 11 Bankruptcy Case, or in the Alternative, Motion for Relief from Stay as to:9556 Glen Owen Drive, St. Louis, MO 63136 and Motion to Excuse Turnover Pursuant to Section 543(d). Fee Amount $181, Filed by Creditor National Lending Partners LLC Hearing scheduled 11/9/2020 at 11:00 AM at Bankruptcy Courtroom 7 North. (Attachments: # 1 Exhibit Verified Petition # 2 Exhibit # 3 Exhibit Declaration of Ryan Huffman # 4 Exhibit MHDC Notices # 5 Exhibit Verified Class Action Petition for Breach of Contract, Temporary Restraining Order, Injunctive Relief, Specific Performance of the Contract, and Declaratory Judgment in the Class Action # 6 Exhibit Declaration of Gregory Russell), #11 Motion to Exceed Page Limitation Filed by Creditor National Lending Partners LLC Hearing scheduled 11/9/2020 at 11:00 AM at Bankruptcy Courtroom 7 North.). Hearing to be held on 11/9/2020 at 11:00 AM Bankruptcy Courtroom 7 North for #9 and for #11, (White, Llynn)
October 13, 2020 Filing 12 Notice of Hearing Filed by Creditor National Lending Partners LLC (RE: related document(s)#9 Motion to Dismiss Case Chapter 11 Bankruptcy Case, or in the Alternative, Motion for Relief from Stay as to:9556 Glen Owen Drive, St. Louis, MO 63136 and Motion to Excuse Turnover Pursuant to Section 543(d). Fee Amount $181, Filed by Creditor National Lending Partners LLC Hearing scheduled 11/9/2020 at 11:00 AM at Bankruptcy Courtroom 7 North. (Attachments: # 1 Exhibit Verified Petition # 2 Exhibit # 3 Exhibit Declaration of Ryan Huffman # 4 Exhibit MHDC Notices # 5 Exhibit Verified Class Action Petition for Breach of Contract, Temporary Restraining Order, Injunctive Relief, Specific Performance of the Contract, and Declaratory Judgment in the Class Action # 6 Exhibit Declaration of Gregory Russell)). Hearing to be held on 11/9/2020 at 11:00 AM Bankruptcy Courtroom 7 North for #9, (White, Llynn) NOTE: THIS PLEADING IS A DUPLICATE OF ENTRY #11. Modified on 10/14/2020 (pri, m).
October 13, 2020 Filing 11 Motion to Exceed Page Limitation Filed by Creditor National Lending Partners LLC Hearing scheduled 11/9/2020 at 11:00 AM at Bankruptcy Courtroom 7 North. (White, Llynn)
October 13, 2020 Filing 10 Receipt of filing fee for Motion for Relief From Stay(# 20-44639) [motion,mrlfsty] ( 181.00). Receipt number A17662849, amount $ 181.00. (re: Doc#9) (U.S. Treasury)
October 13, 2020 Filing 9 Motion to Dismiss Case Chapter 11 Bankruptcy Case, or in the Alternative, Motion for Relief from Stay as to:9556 Glen Owen Drive, St. Louis, MO 63136 and Motion to Excuse Turnover Pursuant to Section 543(d). Fee Amount $181, Filed by Creditor National Lending Partners LLC Hearing scheduled 11/9/2020 at 11:00 AM at Bankruptcy Courtroom 7 North. (Attachments: #1 Exhibit Verified Petition #2 Exhibit #3 Exhibit Declaration of Ryan Huffman #4 Exhibit MHDC Notices #5 Exhibit Verified Class Action Petition for Breach of Contract, Temporary Restraining Order, Injunctive Relief, Specific Performance of the Contract, and Declaratory Judgment in the Class Action #6 Exhibit Declaration of Gregory Russell) (White, Llynn)
October 8, 2020 Filing 8 Notice of Appearance and Request for Notice Filed by Attorney Sirena T Wilson. (Wilson, Sirena)
October 3, 2020 Filing 7 BNC Certificate of Mailing Notice Date 10/03/2020. (Related Doc #4) (Admin.)
October 2, 2020 Filing 6 Notice of Appearance and Request for Notice by Randall E. Gusdorf Filed by Creditor The Metropolitan St. Louis Sewer District. (Gusdorf, Randall)
October 1, 2020 Filing 5 Notice of Appearance and Request for Notice by Llynn K. White Filed by Creditor National Lending Partners LLC. (White, Llynn)
September 30, 2020 Opinion or Order Filing 4 Order and Notice of Missing Documents Summary of Assets and Liabilities due 10/14/2020.Schedule A/B due 10/14/2020. Schedule D due 10/14/2020.Schedule E/F due 10/14/2020. Schedule G due 10/14/2020. Schedule H due 10/14/2020. Declaration Concerning Debtors Schedules due 10/14/2020. Statement of Financial Affairs due 10/14/2020.Atty Disclosure Statement or Non Atty Disclosure Stmt due 10/14/2020. (pri, m)
September 30, 2020 Filing 3 Verification of Matrix and Matrix Filed by Debtor SM-T.E.H. Northwinds, LP. (Wallace, Steven)
September 30, 2020 Filing 2 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 20-44639) [misc,volp11a] (1717.00). Receipt number C17628532, amount $1717.00. (re: Doc#1) (U.S. Treasury)
September 30, 2020 Filing 1 Chapter 11 Voluntary Petition Non-Individual, Schedules and Statements. Fee Amount $1717 Filed by SM-T.E.H. Northwinds, LP Summary of Assets and Liabilities due 10/14/2020.Schedule A/B due 10/14/2020. Schedule C due 10/14/2020. Schedule D due 10/14/2020.Schedule E/F due 10/14/2020. Schedule G due 10/14/2020. Schedule H due 10/14/2020. Schedule I due 10/14/2020. Schedule J due 10/14/2020. Declaration Concerning Debtors Schedules due 10/14/2020. Statement of Financial Affairs due 10/14/2020. Chapter 11 Income Form 122B due 10/14/2020. Credit Counseling Date: 10/14/2020. (Wallace, Steven)

Search for this case: SM-T.E.H. Northwinds, LP
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: SM-T.E.H. Northwinds, LP
Represented By: Steven M. Wallace
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Daniel J. Casamatta
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of US Trustee
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?