Case details

Court: tneb
Docket #: 3:15-bk-32648
Case Name: Surrey Vacation Resorts, Inc.
PACER case #: 416951
Date filed: 2015-08-31
Date terminated: 2015-11-25
Assigned to: Judge Suzanne H. Bauknight

Parties

Represented Party Attorney & Contact Info
Surrey Vacation Resorts, Inc.
Debtor
222 Whistling Wind Way Pigeon Forge, TN 37863 SEVIER-TN Tax ID / EIN: 00-0000000aka Grand Crowne Resortsaka The Lodge at the Great Smoky Mountains
Milburne Edward Owens, Jr.
Lewis, King, Krigg & Waldrop, PC P. O. Box 2425 Knoxville, TN 37901 (865) 546-4646 Email:

Wahoo Ziplines TN, LLC
Petitioning Creditor
Kathleen Christie 605 Stockton Drive Sevierville, TN 37876
Maurice K. Guinn
Gentry, Tipton & McLemore P.C. P. O. Box 1990 Knoxville, TN 37901 (865) 525-5300 Fax : 865-523-7315 Email:

Boyce Industries, Inc.
Petitioning Creditor
Connie Sue Billings 3160 W. Kearney Springfield, MO 65803
Maurice K. Guinn
(See above for address)

Waitt Outdoor
Petitioning Creditor
Tracy McCormick 4717 F Street Omaha, NE 68117
Maurice K. Guinn
(See above for address)

United States Trustee
U.S. Trustee
800 Market Street, Suite 114 Howard H. Baker Jr. U.S. Courthouse Knoxville, TN 37902
Tiffany A. Diiorio
United States Trustee 800 Market St Suite 114 Knoxville, TN 37902 865-545-4324 Email:

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2015-08-31 1 0 Chapter 7 Involuntary Petition. Fee Amount $335 Re: Surrey Vacation Resorts, Inc. Filed by Petitioning Creditor(s): Wahoo Ziplines TN, LLC (attorney Maurice K. Guinn), LLC, Boyce Industries, Inc.(attorney Maurice K. Guinn), Waitt Outdoor (attorney Maurice K. Guinn). (Guinn, Maurice) **Modified on 9/1/2015 to correct petitioning creditors** (cjw). (Entered: 08/31/2015) 2016-01-19 11:50:18 cb327be436992671b32a1359925d580b0ffff9d7
2015-08-31 2 0 Receipt of Involuntary Petition (Chapter 7)(3:15-bk-32648) [misc,invol7] ( 335.00) Filing Fee. Receipt number 14394228. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/31/2015)
2015-08-31 3 0 Case assigned to Judge Suzanne H. Bauknight (cjw) (Entered: 09/01/2015)
2015-09-01 4 0 Involuntary Summons Issued on Surrey Vacation Resorts, Inc. Date Issued 9/1/2015 (cjw) (Entered: 09/01/2015)
2015-09-01 5 0 Notice of Appearance and Request for Notice Filed by Tiffany A. Diiorio on behalf of U.S. Trustee United States Trustee. (Diiorio, Tiffany) (Entered: 09/01/2015)
2015-09-01 6 0 Involuntary Summons Service Executed in an Involuntary Case on Surrey Vacation Resorts, Inc. 9/1/2015, Answer Due 9/22/2015 Filed by Maurice K. Guinn on behalf of Petitioning Creditors Boyce Industries, Inc., Wahoo Ziplines TN, LLC, Waitt Outdoor, Debtor Surrey Vacation Resorts, Inc.. (Guinn, Maurice) (Entered: 09/01/2015)
2015-09-22 7 0 Motion to Dismiss Case Filed by Milburne Edward Owens Jr. on behalf of Debtor Surrey Vacation Resorts, Inc. Hearing scheduled 10/22/2015 at 09:00 AM at Ctrm 1C Baker Crths Knoxville, TN. (Owens, Milburne) (Entered: 09/22/2015)
2015-09-22 8 0 Brief/Memorandum Filed by Milburne Edward Owens Jr. on behalf of Debtor Surrey Vacation Resorts, Inc. (RE: related document(s)7 Motion to Dismiss Case). (Owens, Milburne) (Entered: 09/22/2015)
2015-09-22 9 0 Affidavit of: David R. Cope Filed by Milburne Edward Owens Jr. on behalf of Debtor Surrey Vacation Resorts, Inc. (RE: related document(s)7 Motion to Dismiss Case). (Owens, Milburne) (Entered: 09/22/2015)
2015-09-22 10 0 Affidavit of: Matthew Spangler Filed by Milburne Edward Owens Jr. on behalf of Debtor Surrey Vacation Resorts, Inc. (RE: related document(s)7 Motion to Dismiss Case). (Owens, Milburne) (Entered: 09/22/2015)
2015-09-22 11 0 Corporate Ownership Statement Filed by Milburne Edward Owens Jr. on behalf of Debtor Surrey Vacation Resorts, Inc.. (Owens, Milburne) (Entered: 09/22/2015) 2016-01-19 11:56:46 4ced86083033a180ec39f62eca77787653d044af
2015-09-23 12 0 Affidavit of: David R. Cope Filed by Milburne Edward Owens Jr. on behalf of Debtor Surrey Vacation Resorts, Inc. (RE: related document(s)7 Motion to Dismiss Case). (Owens, Milburne) (Entered: 09/23/2015)
2015-09-23 13 0 Amended Motion (related document(s): 7 Motion to Dismiss Case filed by Debtor Surrey Vacation Resorts, Inc.) Filed by Milburne Edward Owens Jr. on behalf of Debtor Surrey Vacation Resorts, Inc. Hearing scheduled 10/22/2015 at 09:00 AM at Ctrm 1C Baker Crths Knoxville, TN. (Attachments: # 1 Proposed Order) (Owens, Milburne) (Entered: 09/23/2015) 2016-05-18 16:07:26 c80aedab2d6c8027538e66c0655a8891130c3548
13 1
2015-09-23 14 0 Amended Document (related documents 13 Amended Motion filed by Debtor Surrey Vacation Resorts, Inc.) Amended Affidavit of David R. Cope Filed by Milburne Edward Owens Jr. on behalf of Debtor Surrey Vacation Resorts, Inc. (RE: related document(s)13 Amended Motion). (Owens, Milburne) (Entered: 09/23/2015) 2016-05-18 16:12:27 f366a9659057dee3d17acd32402b250c0f7abe85
2015-09-23 15 0 Amended Document (related documents 13 Amended Motion filed by Debtor Surrey Vacation Resorts, Inc.) Amended Affidavit of Matthew Spangler Filed by Milburne Edward Owens Jr. on behalf of Debtor Surrey Vacation Resorts, Inc. (RE: related document(s)13 Amended Motion). (Owens, Milburne) (Entered: 09/23/2015) 2016-05-18 16:12:25 4995184287a157ce3631518c398f2c0ffbcab66c
2015-09-23 16 0 Amended Document (related documents 13 Amended Motion filed by Debtor Surrey Vacation Resorts, Inc.) Amended Memorandum in Support of Motion for Dismissal Filed by Milburne Edward Owens Jr. on behalf of Debtor Surrey Vacation Resorts, Inc. (RE: related document(s)13 Amended Motion). (Owens, Milburne) (Entered: 09/23/2015) 2016-05-18 16:12:28 49d3773b5913f664ec03adb96516fb6130a04156
2015-09-23 17 0 Amended Document Ameded Corporate Interest Statement Filed by Milburne Edward Owens Jr. on behalf of Debtor Surrey Vacation Resorts, Inc.. (Owens, Milburne) (Entered: 09/23/2015)
2015-09-29 18 0 Miscellaneous Motion to Require Petitioners to File Bond Filed by Milburne Edward Owens Jr. on behalf of Debtor Surrey Vacation Resorts, Inc. Hearing scheduled 10/22/2015 at 09:00 AM at Ctrm 1C Baker Crths Knoxville, TN. (Attachments: # 1 Proposed Order to Require Filing of Bond) (Owens, Milburne) (Entered: 09/29/2015)
2015-09-29 19 0 Affidavit of: M. Edward Owens, Jr. Filed by Milburne Edward Owens Jr. on behalf of Debtor Surrey Vacation Resorts, Inc. (RE: related document(s)18 Miscellaneous Motion). (Owens, Milburne) (Entered: 09/29/2015)
2015-10-08 20 0 Notice of Appearance and Request for Notice Filed by Gregory C. Logue on behalf of Creditors The Surrey Condominium Owners Association, Inc., The Surrey Phase IV Condominium Owners Association, Inc., The Surrey Grand Crowne Resort Owners Association, Inc.. (Logue, Gregory) (Entered: 10/08/2015)
2015-10-19 21 0 Motion for Relief from Stay . Fee Amount $176, Filed by Gregory C. Logue on behalf of Creditors The Surrey Condominium Owners Association, Inc., The Surrey Grand Crowne Resort Owners Association, Inc., The Surrey Phase IV Condominium Owners Association, Inc. Objections due by 11/2/2015. (Attachments: # 1 Exhibit A (Part 1) # 2 Exhibit A (Part 2) # 3 Exhibit B # 4 Exhibit C (Part 1) # 5 Exhibit C (Part 2) # 6 Proposed Order) (Logue, Gregory) (Entered: 10/19/2015)
2015-10-19 22 0 Receipt of Motion for Relief From Stay(3:15-bk-32648-SHB) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 14573048. Fee amount 176.00. (re: Doc# 21) (U.S. Treasury) (Entered: 10/19/2015)
2015-10-22 23 0 Hearing Held. (RE: Doc #7; Motion by Surrey Vacation Resorts, Inc. for Dismissal of Involuntary Petition; Doc #13; Amended Motion ) Motion granted. Order tendered. (rhh) (Appearances: E. Owens; G. Logue; M. Guinn; T. DiIorio ) (Entered: 10/22/2015)
2015-10-22 24 0 Hearing Held. (RE: Doc #18; Motion by Surrey Vacation Resorts, Inc. to Require Petitioners to File Bond ) Motion withdrawn. (rhh) (Appearances: E. Owens; G. Logue; M. Guinn; T. DiIorio ) (Entered: 10/22/2015)
2015-10-22 25 0 Order Granting Amended Motion to Dismiss Case (Related Doc # 13), Disposing of Motion to Dismiss Case (Related Doc # 7) (cjw) (Entered: 10/22/2015) 2016-05-18 16:18:25 04b034b1b85a6c2af5cfff5ec080e2b050daac38
2015-10-22 26 0 Order Mooting Motion For Relief From Stay (Related Doc # 21) (cjw) (Entered: 10/22/2015)
2015-10-24 27 0 BNC Certificate of Notice. (RE: related document(s)25 Order on Motion to Dismiss Case) No. of Notices: 8. Notice Date 10/24/2015. (Admin.) (Entered: 10/25/2015)
2015-10-24 28 0 BNC Certificate of Notice. (RE: related document(s)26 Order on Motion For Relief From Stay) No. of Notices: 7. Notice Date 10/24/2015. (Admin.) (Entered: 10/25/2015)
2015-11-25 29 0 BANKRUPTCY CASE CLOSED AND FINAL DECREE. The estate of the debtor(s) has been fully administered. IT IS ORDERED that the trustee is discharged as trustee of the estate of the above-named debtor(s) and the bond is cancelled. The case of the above-named debtor(s) is closed. (cjw) (Entered: 11/25/2015)