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 |
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. |
Wahoo Ziplines TN, LLC Petitioning Creditor Kathleen Christie 605 Stockton Drive Sevierville, TN 37876 |
Maurice K. Guinn |
Boyce Industries, Inc. Petitioning Creditor Connie Sue Billings 3160 W. Kearney Springfield, MO 65803 |
Maurice K. Guinn |
Waitt Outdoor Petitioning Creditor Tracy McCormick 4717 F Street Omaha, NE 68117 |
Maurice K. Guinn |
United States Trustee U.S. Trustee 800 Market Street, Suite 114 Howard H. Baker Jr. U.S. Courthouse Knoxville, TN 37902 |
Tiffany A. Diiorio |
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) |