River City Resort, Inc.
Tennessee Eastern Bankruptcy Court | |
Chapter 7 | |
Judge: | Nicholas W Whittenburg |
Case #: | 1:14-bk-10745 |
Case Filed: | Feb 24, 2014 |
Creditor Meeting: | Jul 20, 2015 |
Claims Deadline: | Oct 22, 2015 |
Converted: | Jun 12, 2015 |
Discharge Objection Deadline: | Sep 18, 2015 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
River City Resort, Inc.
501 Manufacturers Rd
Chattanooga, TN 37405-3203 |
Represented By
|
Last checked: never |
Trustee
Jerrold D. Farinash
Farinash & Hayduk 100 West ML King Blvd., Suite 816
Chattanooga, TN 37402 |
Represented By
|
U.S. Trustee
United States Trustee
Historic U.S. Courthouse 31 E. Eleventh Street Fourth Floor
Chattanooga, TN 37402 |
Represented By
|
![]() Memorandum Opinion. SDR (RE: related document(s)520 Application for Compensation filed by Trustee Jerrold D. Farinash, Trustee Attorney Jerrold D. Farinash). (dlt) |
Docket last updated: 08/25/2015 5:22 PM EDT |
Monday, February 24, 2014 | ||
1 | 1
![]() |
|
2 | 2
![]() |
|
3 | 3 Receipt of Voluntary Petition (Chapter 11)(1:14-bk-10745) [misc,volp11] (1213.00) Filing Fee. Receipt number 12301560. Fee amount 1213.00. (U.S. Treasury) | |
4 | 4
![]() |
|
5 | 5
![]() |
|
Att: 1
![]() |
||
6 | 6
![]() |
|
Att: 1
![]() |
||
7 | 7 Receipt of Motion for Relief From Stay(1:14-bk-10745) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 12302041. Fee amount 176.00. (U.S. Treasury) | |
8 | 8
![]() |
|
17 | 17 Deficiency/Schedules Due Deadlines Updated Incomplete Filings due by 3/10/2014. Statistical Summary of Certain Liabilities and Related Data due:3/10/2014. Summary of schedules due 3/10/2014. (elr) |