Roxby McLure, LLC
Debtor: Roxby McLure, LLC
Us Trustee: United States Trustee
Case Number: 5:2023bk00213
Filed: May 2, 2023
Court: U.S. Bankruptcy Court for the Northern District of West Virginia
Presiding Judge: David L Bissett
Nature of Suit: Other
Docket Report

This docket was last retrieved on June 27, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 27, 2023 Opinion or Order Filing 49 Order that MAZURKRAEMER Business Law shall file amended fee applications by 7/7/2023, to address the issues raised by the United States Trustee. The United States Trustee will have until 7/14/2023, to file his response/objection; Set Hearing for final consideration of the amended applications (related document(s)#44, #48). Telephonic Hearing scheduled for 7/18/2023 at 11:00 AM by Telephonic Conference w/ Judge Bissett (trs) 6/27/2023
June 26, 2023 Filing 48 Objection of Acting United States Trustee with Certificate of Service. Filed by Shari Lynne Collias on behalf of United States Trustee (related document(s)#44 Application for Compensation filed by Debtor Roxby McLure, LLC). (Collias, Shari)
June 12, 2023 Filing 47 Certificate of Service Filed by Salene Mazur Kraemer on behalf of Roxby McLure, LLC (related document(s)#44 Application for Compensation filed by Debtor Roxby McLure, LLC). (Kraemer, Salene)
June 3, 2023 Filing 46 BNC Certificate of Service. (related document(s)#45 Generic Notice). Notice Date 06/03/2023. (Admin.)
June 1, 2023 Filing 45 Notice (related document(s)#44 Application for Compensation filed by Debtor Roxby McLure, LLC). Objections due by 6/26/2023. (trs)
May 31, 2023 Filing 44 Final FEE APPLICATION OF MAZURKRAEMER BUSINESS LAW FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES INCURRED AS COUNSEL TO THE DEBTORS FOR THE PERIOD APRIL 17, 2023, THROUGH AND INCLUDING MAY 18, 2023. For Salene Mazur Kraemer, Debtor's Attorney, Period: 5/1/2023 to 5/18/2023, Fees: $21,647, Expenses: $3576 Filed by Salene Mazur Kraemer. (Attachments: #1 Exhibit Cover Sheet #2 Proposed Order #3 Exhibit A- Services by Category #4 Exhibit Exhibit B- Services By Date) (Kraemer, Salene)
May 19, 2023 Filing 43 BNC Certificate of Service. (related document(s)#40 Order on Motion to Dismiss Case). Notice Date 05/19/2023. (Admin.)
May 18, 2023 Filing 42 BNC Certificate of Service. (related document(s)#38 Order on Motion to Appear pro hac vice). Notice Date 05/18/2023. (Admin.)
May 17, 2023 Filing 41 PDF with attached Audio File. Court Date & Time [05/17/2023 02:30:00 PM]. File Size [ 31919 KB ]. Run Time [ 00:33:20 ]. (courtspeak).
May 17, 2023 Opinion or Order Filing 40 Order Granting Motion of Acting United States Trustee to Dismiss Case for Failure to Provide Proof of Insurance (Related Doc #30) (Swaton, Anita) 5/17/2023.
May 17, 2023 Hearing Scheduled for 05/17/2023 HELD. Court Order. (related document(s)#30 Motion to Dismiss Case filed by U.S. Trustee United States Trustee). (stb)
May 16, 2023 Opinion or Order Filing 39 Order Granting Motion To Appear pro hac vice of Daniel M. Eliades (Related Doc #37) (trs) 5/16/2023.
May 16, 2023 Opinion or Order Filing 38 Order Granting Motion To Appear pro hac vice of Caitlin C. Conklin (Related Doc #36) (trs) 5/16/2023.
May 16, 2023 Filing 37 Motion to Appear pro hac vice Daniel M. Eliades Filed by Steven L. Thomas on behalf of Ramada Worldwide Inc.. (Thomas, Steven)
May 16, 2023 Filing 36 Motion to Appear pro hac vice for Caitlin C. Conklin Filed by Steven L. Thomas on behalf of Ramada Worldwide Inc.. (Thomas, Steven)
May 15, 2023 Filing 35 Certificate of Service Filed by Salene Mazur Kraemer on behalf of Roxby McLure, LLC (related document(s)#14 Order on Application to Employ, #15 Order on Motion to Extend Time). (Kraemer, Salene)
May 14, 2023 Filing 34 BNC Certificate of Service. (related document(s)#32 Order To Set Hearing). Notice Date 05/14/2023. (Admin.)
May 12, 2023 Filing 33 Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2023 Filed by Salene Mazur Kraemer on behalf of Roxby McLure, LLC. (Kraemer, Salene)
May 12, 2023 Opinion or Order Filing 32 Order To Set Hearing #30 Motion to Dismiss Case filed by U.S. Trustee United States Trustee (related document(s)#30). Telephonic Hearing scheduled for 5/17/2023 at 02:30 PM by Telephonic Conference w/ Judge Bissett. The Debtor file and provide to interested parties proof of insurance, to the extent any exists, by the close of business on Tuesday, May 16, 2023; FAILURE TO PROVIDE PROOF OF LIABILITY AND PROPERTY INSURANCE MAY RESULT IN DISMISSAL OF THE CASE WITHOUT FURTHER PROCEEDINGS. (trs) 5/12/2023
May 11, 2023 Filing 31 Proposed Order Granting Motion to Dismiss for Failure to Maintain Insurance Filed by Shari Lynne Collias on behalf of United States Trustee (related document(s)#30 Motion to Dismiss Case filed by U.S. Trustee United States Trustee). (Collias, Shari)
May 11, 2023 Filing 30 Motion to Dismiss Case For Failure to Maintain Insurance with Certificate of Service Filed by Shari Lynne Collias on behalf of United States Trustee. (Attachments: #1 Exhibit A) (Collias, Shari)
May 11, 2023 Filing 29 Certificate of Service Filed by David L Delk on behalf of FA Management, Inc (related document(s)#22 Motion for Relief From Stay filed by Creditor FA Management, Inc). (Delk, David)
May 9, 2023 Receipt of Motion for Relief From Stay(# 5:23-bk-00213) [motion,mrlfsty] ( 188.00) filing fee. Receipt number A2853769, amount . (re:Doc#22) (U.S. Treasury)
May 8, 2023 Filing 28 PDF with attached Audio File. Court Date & Time [05/03/2023 04:30:00 PM]. File Size [ 29943 KB ]. Run Time [ 00:31:17 ]. (courtspeak).
May 6, 2023 Filing 27 BNC Certificate of Service. (related document(s)#15 Order on Motion to Extend Time). Notice Date 05/06/2023. (Admin.)
May 6, 2023 Filing 26 BNC Certificate of Service. (related document(s)#14 Order on Application to Employ). Notice Date 05/06/2023. (Admin.)
May 5, 2023 Filing 25 BNC Certificate of Service. (related document(s)#7 Hearing (Document) Sched/Cont/Resched - BK). Notice Date 05/05/2023. (Admin.)
May 5, 2023 Filing 24 BNC Certificate of Service. (related document(s)#10 Meeting of Creditors Chapter 11 & 12). Notice Date 05/05/2023. (Admin.)
May 5, 2023 Filing 23 Notice of Motion For Relief From The Automatic Stay and Certificate of Service Filed by David L Delk on behalf of FA Management, Inc (related document(s)#22 Motion for Relief From Stay filed by Creditor FA Management, Inc). Objections due by 5/19/2023. (Delk, David)
May 5, 2023 Filing 22 Motion for Relief from Stay regarding 1200 Market Street, Wheeling WV (McLure Hotel) . Fee Amount $188. with Certificate of Service Filed by David L Delk on behalf of FA Management, Inc. Objections due by 5/19/2023. (Attachments: #1 Exhibit Exhibit 1 #2 Exhibit Exhibit 2 #3 Exhibit Exhibit 3 #4 Proposed Order Proposed Order) (Delk, David)
May 5, 2023 Filing 21 Notice of Appearance Filed by David L Delk on behalf of FG Management, LLC. (Delk, David)
May 5, 2023 Filing 20 Notice of Appearance and Request for Notice with Certificate of Service Filed by Ramada Worldwide Inc.. (Conklin, Caitlin)
May 5, 2023 Filing 19 Notice of Appearance and Request for Notice by David S. Catuogno with Certificate of Service Filed by on behalf of Ramada Worldwide Inc.. (Catuogno, David)
May 5, 2023 Filing 18 Notice of Appearance and Request for Notice by Daniel M. Eliades with Certificate of Service Filed by on behalf of Ramada Worldwide Inc.. (Eliades, Daniel)
May 4, 2023 Filing 17 BNC Certificate of Service. (related document(s)#3 Operating Order). Notice Date 05/04/2023. (Admin.)
May 4, 2023 Filing 16 BNC Certificate of Service. (related document(s)#2 Deficiency Notice). Notice Date 05/04/2023. (Admin.)
May 4, 2023 Opinion or Order Filing 15 Order Granting Motion to Extend Time (Related Doc #6) Schedule A/B. Schedule D. Schedule E/F. Schedule G. Schedule H. Statement of Financial Affairs. Summary of Assets and Liabilities. Corporate Resolution. List of Equity Security Holders. Incomplete Filings due 5/26/2023. (trs) 5/4/2023.
May 4, 2023 Filing 14 Interim Order Granting Application Of Debtors-In-Possession, ROXBY DEVELOPMENT, LLC AND ROXBY MCLURE, LLC To Engage NUNC PRO TUNC MazurKraemer Business Law As Lead Legal Counsel PURSUANT TO 11 U.S.C. 327(a) (Related Doc #5) Any and all objections due on or before 5/26/2023; If no objections, this Order shall be deemed to be final; If objections, the Court will hold a hearing. (trs) 5/4/2023.
May 3, 2023 Filing 13 Proposed Order Filed by Salene Mazur Kraemer on behalf of Roxby McLure, LLC (related document(s)#6 Motion to Extend Time to File Schedules filed by Debtor Roxby McLure, LLC). (trs)
May 3, 2023 Hearing Scheduled for 5/3/2023 @ 4:30 HELD
May 3, 2023 Filing 12 Proposed Order re: Application to Employ Filed by Salene Mazur Kraemer on behalf of Roxby McLure, LLC (related document(s)#5 Application to Employ filed by Debtor Roxby McLure, LLC). (Kraemer, Salene)
May 3, 2023 Filing 11 Exhibit D Exhibit B- Application to Employ RATE SHEET Filed by Salene Mazur Kraemer on behalf of Roxby McLure, LLC. (Kraemer, Salene). Related document(s) #5 APPLICATION OF DEBTORS-IN-POSSESSION, ROXBY DEVELOPMENT, LLC AND ROXBY MCLURE, LLC TO ENGAGE NUNC PRO TUNC MAZURKRAEMER BUSINESS LAW AS LEAD LEGAL COUNSEL PURSUANT TO 11 U.S.C. 327(a) Salene Mazur Kraemer as Debtor's Attorney filed by Debtor Roxby McLure, LLC.
May 3, 2023 Filing 10 Meeting of Creditors. 341(a) meeting to be held on 6/1/2023 at 11:00 AM 4th Floor Wheeling Courthouse. Objection to Dischargeability of Certain Debts Due 7/31/2023. Last day to oppose discharge or dischargeability is 7/31/2023. Proof of Claims due by 7/10/2023. Government Proof of Claim due by 8/29/2023. (trs)
May 3, 2023 Filing 9 Meeting of Creditors. 341(a) meeting to be held on 6/1/2023 at 11:00 AM 4th Floor Wheeling Courthouse. Objection to Dischargeability of Certain Debts Due 7/31/2023. Last day to oppose discharge or dischargeability is 7/31/2023. Proof of Claims due by 7/10/2023. Government Proof of Claim due by 8/29/2023. (trs) NOTICE TO BE REISSUED WITH CORRECT LOCATION AT U.S. Federal Courthouse, 1125 Chapline St., Suite 410, Wheeling, WV 26003
May 3, 2023 Filing 8 Meeting of Creditors. 341(a) meeting to be held on 6/1/2023 at 11:00 AM 4th Floor Wheeling Courthouse. Objection to Dischargeability of Certain Debts Due 7/31/2023. Last day to oppose discharge or dischargeability is 7/31/2023. Proof of Claims due by 7/10/2023. Government Proof of Claim due by 8/29/2023. (trs) Modified on 5/3/2023 NOTICE TO BE REISSUED WITH CORRECT LOCATION AT U.S. Federal Courthouse, 1125 Chapline St., Suite 410, Wheeling, WV 26003 .(trs).
May 3, 2023 Filing 7 Hearing Scheduled RE: (related document(s)#5 Application to Employ filed by Debtor Roxby McLure, LLC, #6 Motion to Extend/Shorten Time To File Deficient Schedules filed by Debtor Roxby McLure, LLC). Telephonic Hearing scheduled for 5/3/2023 at 04:30 PM by Telephonic Conference w/ Judge Bissett (trs)
May 3, 2023 Filing 6 Motion to May 29, 2023 Time EMERGENCY DEBTORS MOTION FOR EXTENSION OF DEADLINE TO FILE SCHEDULES AND STATEMENT OF FINANCIAL AFFAIRS Filed by Salene Mazur Kraemer on behalf of Roxby McLure, LLC. (Attachments: #1 Proposed Order) (Kraemer, Salene)
May 3, 2023 Filing 5 Application to Employ APPLICATION OF DEBTORS-IN-POSSESSION, ROXBY DEVELOPMENT, LLC AND ROXBY MCLURE, LLC TO ENGAGE NUNC PRO TUNC MAZURKRAEMER BUSINESS LAW AS LEAD LEGAL COUNSEL PURSUANT TO 11 U.S.C. 327(a) Salene Mazur Kraemer as Debtor's Attorney Filed by Salene Mazur Kraemer on behalf of Roxby McLure, LLC. (Attachments: #1 Exhibit A-Verified Statement #2 Proposed Order) (Kraemer, Salene)
May 2, 2023 Filing 4 Notice of Appearance and Request for Notice by Shari Lynne Collias Filed by Shari Lynne Collias on behalf of United States Trustee. (Collias, Shari)
May 2, 2023 Filing 3 Operating Order . (trs) 5/2/2023
May 2, 2023 Filing 2 Deficiency Notice RE: (related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Roxby McLure, LLC). (trs)
May 2, 2023 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738. Filed by Roxby McLure, LLC. - Schedule A/B; Schedule D; Equity Sec. Hold. List; Schedule E/F; Summary of Schedules; Schedule G; Schedule H; Stmt. of Fin. Affairs; Corporate Resolution due by 05/16/2023. (Mazur Kraemer, Salene)
May 2, 2023 Receipt of Voluntary Petition (Chapter 11)(# 5:23-bk-00213) [misc,volp11] (1738.00) filing fee. Receipt number A2852273, amount . (re:Doc#1) (U.S. Treasury)
May 2, 2023 Plan or Disclosure Statement Deadline Set (related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Roxby McLure, LLC). Chapter 11 Plan due by 8/30/2023. Disclosure Statement due by 8/30/2023. (trs)

Search for this case: Roxby McLure, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Roxby McLure, LLC
Represented By: Salene Mazur Kraemer
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: United States Trustee
Represented By: Shari Lynne Collias
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?