Quantum Development Charlotte, LLC
Debtor: Quantum Development Charlotte, LLC
Us Trustee: U.S. Bankruptcy Administrator Office
Trustee: Caleb Brown
Interested Party: Richard D. Campbell, Isaac H. Greenfield, Diesel Funding, LLC and Judy Walkden Filmalter as beneficiary to the BC Filmalter Estate
Case Number: 3:2022bk30113
Filed: March 15, 2022
Court: U.S. Bankruptcy Court for the Western District of North Carolina
Presiding Judge: Laura T Beyer
Nature of Suit: Other
Docket Report

This docket was last retrieved on May 12, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 12, 2022 Filing 84 Notice of Withdrawal of Document (RE: related document(s)#79 Motion to Shorten Notice filed by Interested Party Judy Walkden Filmalter as beneficiary to the BC Filmalter Estate) filed by Matthew L Tomsic on behalf of Judy Walkden Filmalter as beneficiary to the BC Filmalter Estate. (Tomsic, Matthew)
May 11, 2022 Filing 82 Response and Request for Hearing (RE: related document(s)#74 Use Cash Cash Collateral filed by Creditor Woodforest National Bank) Filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. Hearing scheduled for 5/25/2022 at 09:30 AM at 3-LTB Courtroom 2A. (Johnson, R.)
May 11, 2022 Filing 81 Court's Instructional Notice of Defective Filing (RE: related document(s)#80 Objection filed by Interested Party Richard D. Campbell). (krt)
May 11, 2022 Disposition of Hearing before the Honorable Laura T. Beyer: CONTINUED (Number of Times Continued: 2) (RE: related document(s)#47 Motion for Sanctions filed by Debtor Quantum Development Charlotte, LLC). Hearing scheduled for 5/25/2022 at 09:30 AM at 3-LTB Courtroom 2A. (krt)
May 11, 2022 Disposition of Hearing Held before the Honorable Laura T. Beyer: SATISFIED (RE: related document(s)#5 Status Conference (SubchV)). (krt)
May 11, 2022 Receipt of Filing Fee for Receipt of Fee Payment(# 22-30113) ( 188.00). Receipt number A9294391, amount $ 188.00. (U.S. Treasury)
May 11, 2022 Disposition of Hearing before the Honorable Laura T. Beyer: CONTINUED (Number of Times Continued: 1) (RE: related document(s)#60 Prohibit Use of Cash Collateral filed by Creditor IRS). Hearing scheduled for 5/25/2022 at 09:30 AM at 3-LTB Courtroom 2A. (krt)
May 10, 2022 Filing 80 Objection to Other Document (RE: related document(s)#79 Motion to Shorten Notice filed by Interested Party Judy Walkden Filmalter as beneficiary to the BC Filmalter Estate) filed by Cole Hayes on behalf of Richard D. Campbell. (Hayes, Cole)
May 10, 2022 Filing 79 Ex Parte Motion to Shorten Notice (RE: related document(s)#78 Motion (Other) filed by Interested Party Judy Walkden Filmalter as beneficiary to the BC Filmalter Estate) filed by Matthew L Tomsic on behalf of Judy Walkden Filmalter as beneficiary to the BC Filmalter Estate. (Tomsic, Matthew)
May 10, 2022 Filing 78 Motion Motion to Confirm Authority to Remove Richard D. Campbell as Manager or Terminate Management Services Contract and Remove Carolina Hospitality Brokers, LLC, as Manager, and to Appoint New Manger, and to Authorize Such Actions. filed by Matthew L Tomsic on behalf of Judy Walkden Filmalter as beneficiary to the BC Filmalter Estate. Hearing scheduled for 5/25/2022 at 09:30 AM at 3-LTB Courtroom 2A. (Attachments: #1 Affidavit of Anthony Filmalter #2 Notice of Hearing #3 Certificate of Service) (Tomsic, Matthew) Modified on 5/11/2022 (krt). CORRECTIVE ENTRY: Changed to include Request for Relief from Stay.
May 10, 2022 Filing 77 Notice of Appearance and Request for Notice filed by Ashley Oldfield on behalf of Judy Walkden Filmalter as beneficiary to the BC Filmalter Estate. (Oldfield, Ashley)
May 10, 2022 Filing 76 Notice of Appearance and Request for Notice filed by Matthew L Tomsic on behalf of Judy Walkden Filmalter as beneficiary to the BC Filmalter Estate. (Tomsic, Matthew)
May 10, 2022 Filing 75 Notice of Address Change (name was also misspelled on the matrix as "Fiji") for Fuji Funding, LLC filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
May 6, 2022 Filing 74 Motion for Conditional Use of Cash Collateral and Adequate Protection filed by Joanne Wu on behalf of Woodforest National Bank. Hearing scheduled for 5/25/2022 at 09:30 AM at 3-LTB Courtroom 2A. (Wu, Joanne) Modified on 5/9/2022 (krt). CORRECTIVE ENTRY: Changed from Motion for Conditional Use of Cash Collateral to Motion for Adequate Protection.
May 2, 2022 Filing 73 Response Hearing scheduled for 05/11/2022 at 9:30 AM at 3-LTB-Charlotte Courthouse (RE: related document(s)#60 Prohibit Use of Cash Collateral filed by Creditor IRS) Filed by Joanne Wu on behalf of Woodforest National Bank. (Wu, Joanne)
April 28, 2022 Filing 72 Court's Instructional Notice of Defective Filing (RE: related document(s)#71 Other Document filed by Debtor Quantum Development Charlotte, LLC). (krt)
April 28, 2022 Filing 71 Section 1188(c) Status Conference Report filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
April 28, 2022 Filing 70 Courtroom Recording. Court Date & Time [ 04/27/2022 11:05:54 AM ].
April 28, 2022 Filing 69 Courtroom Recording. Court Date & Time [ 04/27/2022 09:53:47 AM ].
April 28, 2022 Opinion or Order Filing 68 Order Awarding Interim Compensation to Attorney R. Keith Johnson, Debtor's Attorney, Fees awarded: $13925.00, Expenses awarded: $138.96; Awarded on 4/28/2022. (RE: related document(s)#53 Application for Compensation filed by Debtor Quantum Development Charlotte, LLC) (krt)
April 27, 2022 Disposition of Hearing Held before the Honorable Laura T. Beyer: SATISFIED (RE: related document(s)#46 Order to Show Cause). (mdw)
April 27, 2022 Disposition of Hearing before the Honorable Laura T. Beyer: CONTINUED (Number of Times Continued: 1) (RE: related document(s)#47 Motion for Sanctions filed by Debtor Quantum Development Charlotte, LLC). Hearing scheduled for 5/11/2022 at 09:30 AM at 3-LTB Courtroom 2A. (mdw)
April 27, 2022 Disposition of Hearing Held before the Honorable Laura T. Beyer: APPROVED BASED ON AGREEMENT WITH BA. (RE: related document(s)#53 Application for Compensation filed by Debtor Quantum Development Charlotte, LLC). (mdw)
April 26, 2022 Opinion or Order Filing 67 Order Granting Motion for Jeffrey S. Cianciulli to Appear Pro Hac Vice (Related Doc #65) (krt)
April 26, 2022 Filing 65 Motion to Appear Pro Hac Vice (Jeffrey S. Cianciulli, Esq.) (Fee Amount $ 281) filed by Lisa P. Sumner on behalf of Diesel Funding, LLC, Isaac H. Greenfield. (Sumner, Lisa)
April 26, 2022 Filing 64 Notice of Appearance and Request for Notice filed by Harris M. Watkins on behalf of Diesel Funding, LLC, Isaac H. Greenfield. (Watkins, Harris)
April 26, 2022 Filing 63 Notice of Appearance and Request for Notice filed by Lisa P. Sumner on behalf of Isaac H. Greenfield, Diesel Funding, LLC. (Sumner, Lisa)
April 26, 2022 Receipt of Filing Fee for Appear Pro Hac Vice(# 22-30113) [motion,mprohac] ( 281.00). Receipt number A9284200, amount $ 281.00. (U.S. Treasury)
April 25, 2022 Opinion or Order Filing 62 Order Granting Application to Employ Professional Tax Consultants, LLC (Related Doc #61) (krt)
April 25, 2022 Filing 61 Ex Parte Application w/Affidavit to Employ Professional - Professional Tax Consultants, LLC filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
April 25, 2022 Filing 60 Motion to Prohibit Use of Cash Collateral filed by Julia Wood on behalf of IRS. Hearing scheduled for 5/11/2022 at 09:30 AM at 3-LTB Courtroom 2A. (Wood, Julia)
April 19, 2022 Filing 58 Notice of Hearing as requested by Judge Beyer (RE: related document(s)#53 Application for Compensation filed by Debtor Quantum Development Charlotte, LLC) filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. Hearing scheduled for 4/27/2022 at 09:30 AM at 3-LTB Courtroom 2A. (Johnson, R.)
April 14, 2022 Filing 57 Request for Notice filed by Cole Hayes on behalf of Richard D. Campbell. (Hayes, Cole)
April 8, 2022 Filing 56 Notice of Appearance and Request for Notice filed by John H. Capitano on behalf of PRSC Holdings (Edens), LLC. (Capitano, John)
April 7, 2022 Filing 55 Trustee's Memorandum from 341(a) Meeting of Creditors HELD - DEBTOR(S) SWORN (RE: related document(s)#4 Notice of 341(a) Meeting of Creditors) (Scholz, BA)
April 1, 2022 Filing 54 BNC Certificate of Mailing (RE: related document(s)#46 Order to Show Cause). No. of Notices: 38. Notice Date 04/01/2022. (Admin.)
April 1, 2022 Filing 53 Application for Compensation to:R. Keith Johnson, Esq., Fee:15,050.00, Expenses:138.96. If a response or objection is filed - DUE: 14 days, a hearing will be held on DATE: 4/27/2022, TIME: 9:30 AM, LOCATION: Charles R. Jonas Federal Building, Charlotte, NC filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
April 1, 2022 Filing 52 Attorney Disclosure Statement (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor Quantum Development Charlotte, LLC) filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 31, 2022 Filing 51 Certificate of Service (RE: related document(s)#50 Order on Motion to Turnover) filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 31, 2022 Opinion or Order Filing 50 Order Granting Motion to Turnover (Related Doc #35) (krt)
March 31, 2022 Filing 48 Courtroom Recording. Court Date & Time [ 03/30/2022 10:24:14 AM ].
March 30, 2022 Filing 47 Motion for Sanctions Against Isaac H. Greenfield, Esq. and Diesel Funding, LLC for Violation of Automatic Stay filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. Hearing scheduled for 4/27/2022 at 09:30 AM at 3-LTB Courtroom 2A. (Johnson, R.)
March 30, 2022 Filing 46 Court Order to Appear and Show Cause for Dismissal of Case. (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor Quantum Development Charlotte, LLC, #2 Notice of Deficient/Defective Filing) Show Cause hearing to be held on 4/27/2022 at 09:30 AM at 3-LTB Courtroom 2A. (krt)
March 30, 2022 Filing 45 Exhibit(s) List for Hearing on 3/30/22. (ea)
March 30, 2022 Disposition of Hearing Held before the Honorable Laura T. Beyer: GRANTED (RE: related document(s)#35 Motion to Turnover filed by Debtor Quantum Development Charlotte, LLC). (ea)
March 29, 2022 Filing 44 Declaration, Statement of Financial Affairs (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor Quantum Development Charlotte, LLC) filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 29, 2022 Filing 43 Certificate of Service (RE: related document(s)#41 Order on Motion (Other), #42 Order on Motion (Other)) filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 29, 2022 Opinion or Order Filing 42 Order Authorizing Debtor to Pay Pre-Petition Payroll, Payroll Taxes, and Other Related Expenses (Related Doc #19) (krt)
March 29, 2022 Opinion or Order Filing 41 Order Authorizing (1) Maintenance of Existing Bank Account and Cash Management System, (II) Continued Use of Existing Business Forms, and (III) Payment of Pre-petition Charges and Fees Associated with Customer Credit Card Transactions and Debit Card Transactions (Related Doc #18) (krt)
March 29, 2022 Filing 40 Affidavit of Richard D. Campbell in Support of Motion to Authorize Continued Use of Bank Accounts, and Accounting Systems, and Motion for Authority to Continue Payroll Services (RE: related document(s)#18 Motion (Other) filed by Debtor Quantum Development Charlotte, LLC, #19 Motion (Other) filed by Debtor Quantum Development Charlotte, LLC) filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 25, 2022 Filing 39 Certificate of Service (RE: related document(s)#35 Motion to Turnover filed by Debtor Quantum Development Charlotte, LLC, #36 Motion to Shorten Notice filed by Debtor Quantum Development Charlotte, LLC, #37 Order on Motion to Shorten Notice, #38 Notice of Hearing filed by Debtor Quantum Development Charlotte, LLC) filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 25, 2022 Filing 38 Notice of Hearing (RE: related document(s)#35 Motion to Turnover filed by Debtor Quantum Development Charlotte, LLC) filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. Hearing scheduled for 3/30/2022 at 09:30 AM at 3-LTB Courtroom 2A. (Johnson, R.)
March 25, 2022 Opinion or Order Filing 37 Order Granting Motion to Shorten Notice (Related Doc #36) (krt)
March 25, 2022 Filing 36 Ex Parte Motion to Shorten Notice of Hearing, and to Schedule Hearing on Emergency Motion for Turnover (RE: related document(s)#35 Motion to Turnover filed by Debtor Quantum Development Charlotte, LLC) filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 25, 2022 Filing 35 Motion to Turnover the funds held by Stripe, Inc. that are proceeds of credit card and debit card transactions originated by the Debtor filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 24, 2022 Filing 34 Courtroom Recording. Court Date & Time [ 03/23/2022 10:26:44 AM ].
March 24, 2022 Opinion or Order Filing 33 Order Striking Affidavit of Richard D. Campbell and Requiring the Debtor to File a New Affidavit Prior to the Close of Business on March 30, 2022. (RE: related document(s)#20 Affidavit filed by Debtor Quantum Development Charlotte, LLC) (krt)
March 23, 2022 Disposition of Hearing Held before the Honorable Laura T. Beyer: GRANTED (RE: related document(s)#18 Motion (Other) filed by Debtor Quantum Development Charlotte, LLC). (adf)
March 23, 2022 Disposition of Hearing Held before the Honorable Laura T. Beyer: GRANTED (RE: related document(s)#19 Motion (Other) filed by Debtor Quantum Development Charlotte, LLC). (adf)
March 21, 2022 Filing 32 Notice of Hearing (RE: related document(s)#18 Motion (Other) filed by Debtor Quantum Development Charlotte, LLC) filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. Hearing scheduled for 3/23/2022 at 09:30 AM at 3-LTB Courtroom 2A. (Johnson, R.)
March 21, 2022 Filing 31 Notice of Hearing (RE: related document(s)#19 Motion (Other) filed by Debtor Quantum Development Charlotte, LLC) filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. Hearing scheduled for 3/23/2022 at 09:30 AM at 3-LTB Courtroom 2A. (Johnson, R.)
March 21, 2022 Filing 30 Court Notice of Defective Filing (RE: related document(s)#18 Motion (Other) filed by Debtor Quantum Development Charlotte, LLC, #19 Motion (Other) filed by Debtor Quantum Development Charlotte, LLC). (krt)
March 18, 2022 Filing 29 BNC Certificate of Mailing (RE: related document(s)#5 Status Conference (SubchV)). No. of Notices: 37. Notice Date 03/18/2022. (Admin.)
March 18, 2022 Filing 28 BNC Certificate of Mailing (RE: related document(s)#4 Notice of 341(a) Meeting of Creditors). No. of Notices: 39. Notice Date 03/18/2022. (Admin.)
March 18, 2022 Filing 27 BNC Certificate of Mailing (RE: related document(s)#3 Notice of Deficient/Defective Filing). No. of Notices: 1. Notice Date 03/18/2022. (Admin.)
March 18, 2022 Filing 26 BNC Certificate of Mailing (RE: related document(s)#2 Notice of Deficient/Defective Filing). No. of Notices: 1. Notice Date 03/18/2022. (Admin.)
March 18, 2022 Filing 25 Amendment to Certificate of Service to add and reflect service of motions (RE: related document(s)#24 Certificate of Service filed by Debtor Quantum Development Charlotte, LLC) filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 18, 2022 Filing 24 Certificate of Service (RE: related document(s)#17 Motion (Other) filed by Debtor Quantum Development Charlotte, LLC, #23 Order on Motion (Other)) filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 18, 2022 Opinion or Order Filing 23 Order Granting Motion for Entry of an Order (I) Scheduling an Expedited Hearing on First Day Pleadings and (II) Approving the Form and Manner of Limited Notice Thereof (Related Doc #17) (krt)
March 18, 2022 Filing 22 Notice of Appearance and Request for Notice filed by Joanne Wu on behalf of Woodforest National Bank. (Wu, Joanne)
March 18, 2022 Filing 21 Notice of Appearance and Request for Notice filed by Tate L. Ogburn on behalf of Woodforest National Bank. (Ogburn, Tate)
March 18, 2022 Filing 20 Affidavit of Richard D. Campbell in Support of First Day Relief (RE: related document(s)#18 Motion (Other) filed by Debtor Quantum Development Charlotte, LLC, #19 Motion (Other) filed by Debtor Quantum Development Charlotte, LLC) filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 18, 2022 Filing 19 Motion for Order Authorizing Debtor to Pay Pre-Petition Payroll, Payroll Taxes, and Other Related Expenses. filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.) Modified on 3/21/2022 (krt). SEE DEFECTIVE NOTICE #30.
March 18, 2022 Filing 18 Motionfor Order Authorizing (1) Maintenance of Existing Bank Account and Cash Management System, (II) Continued Use of Existing Business Forms, and (III) Payment of Pre-petition Charges and Fees Associated with Customer Credit Card Transactions and Debit Card Transactions. filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.) Modified on 3/21/2022 (krt). SEE DEFECTIVE NOTICE #30.
March 18, 2022 Filing 17 Ex Parte Motion for Entry of an Order (I) Scheduling an Expedited Hearing on First Day Pleadings and (II) Approving the Form and Manner of Limited Notice Thereof. filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. Hearing scheduled for 3/23/2022 at 09:30 AM at 3-LTB Courtroom 2A. (Johnson, R.)
March 17, 2022 Opinion or Order Filing 16 Order Granting Application to Employ R. Keith Johnson, PA as Bankruptcy Attorney (Related Doc #14) (krt)
March 17, 2022 Filing 15 Amended Declaration, Schedule G filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.) Modified on 3/17/2022 (krt). CORRECTIVE ENTRY: Changed to add Cover Sheet.
March 17, 2022 Filing 14 Ex Parte Application w/Affidavit to Employ Attorney filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 16, 2022 Filing 13 Certificate of Service (RE: related document(s)#10 Order (other)) filed by U.S. Bankruptcy Administrator Office. (Abel, Shelley)
March 16, 2022 Filing 12 Corp. or Partn. Resolution filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 16, 2022 Filing 11 Declaration, 106/206 Summary, Schedule A/B (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor Quantum Development Charlotte, LLC) filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 16, 2022 Filing 10 Subchapter V Operating Order. (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor Quantum Development Charlotte, LLC) (krt)
March 16, 2022 Filing 9 Form 201A (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor Quantum Development Charlotte, LLC) filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 16, 2022 Filing 8 Balance Sheet filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 16, 2022 Filing 7 Tax Documents for the Year for 2020 - PART 2 filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 16, 2022 Filing 6 Tax Documents for the Year for 2020 - PART 1 filed by R. Keith Johnson on behalf of Quantum Development Charlotte, LLC. (Johnson, R.)
March 16, 2022 Opinion or Order Filing 5 Order Setting Subchapter V Status Conference Status hearing to be held on 5/11/2022 at 09:30 AM at 3-LTB Courtroom 2A.Pre-Status Report Due By 4/27/2022. (adf)
March 16, 2022 Filing 4 Notice of 341(a) Meeting of Creditors. 341(a) meeting to be held on 4/7/2022 at 02:00 PM at Zoom 341 Meeting. Proof of Claims due by 5/24/2022. Last day to oppose discharge or dischargeability is 6/6/2022. (adf)
March 16, 2022 Filing 3 Court Notice of Defective Filing (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor Quantum Development Charlotte, LLC). Corrected Document due by 3/23/2022. (adf)
March 16, 2022 Filing 2 Court Notice of Deficient Filing (RE: related document(s)#1 Voluntary Petition Under Chapter 11 filed by Debtor Quantum Development Charlotte, LLC). (adf)
March 16, 2022 Bankruptcy Administrator's Notice of Appointment of Trustee: Caleb Brown. (Abel, Shelley)
March 15, 2022 Filing 1 Voluntary Petition Under Chapter 11 - Filing Fee Amount $ 1738 (Johnson, R.) Modified on 3/16/2022 (adf). SEE DEFECTIVE NOTICE #3
March 15, 2022 Receipt of Filing Fee for Voluntary Petition Under Chapter 11(# 22-30113) [misc,volp11] (1738.00). Receipt number A9259771, amount $1738.00. (U.S. Treasury)

Search for this case: Quantum Development Charlotte, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Quantum Development Charlotte, LLC
Represented By: R. Keith Johnson
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: U.S. Bankruptcy Administrator Office
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 ]
Trustee: Caleb Brown
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 ]
Interested party: Richard D. Campbell
Represented By: Cole Hayes
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 ]
Interested party: Isaac H. Greenfield
Represented By: Jeffrey S. Cianciulli
Represented By: Lisa P. Sumner
Represented By: Harris M. Watkins
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 ]
Interested party: Diesel Funding, LLC
Represented By: Jeffrey S. Cianciulli
Represented By: Lisa P. Sumner
Represented By: Harris M. Watkins
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 ]
Interested party: Judy Walkden Filmalter as beneficiary to the BC Filmalter Estate
Represented By: Ashley Oldfield
Represented By: Matthew L Tomsic
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?