Rowan Sawdust and Shavings, LLC
Debtor: Rowan Sawdust, Shavings, LLC and Rowan Sawdust and Shavings, LLC
Case Number: 1:2022bk40262
Filed: March 21, 2022
Court: U.S. Bankruptcy Court for the Northern District of Alabama
Presiding Judge: James J Robinson
Nature of Suit: Other
Docket Report

This docket was last retrieved on May 19, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
May 19, 2022 Filing 94 BNC Certificate of Notice (RE: related document(s)#90 Hearing (Motion for Relief) Set). Notice Date 05/19/2022. (Admin.)
May 19, 2022 Filing 93 Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, Robert Reynolds, attorney for Signature Financial LLC, has not clearly stated the method of service when filing the Amended Certificate of Service of Motion for Adequate Protection, or in the Alternative for Relief from Stay. SOLUTION: The filer, Patrick Gray, attorney for Trailers RTO, LLC, should file an Amended Certificate of Service with corrections made. Be sure to include the style of the case, the name of the document served and refer to #86 when prompted. Service must be specific. You cannot state "electronically and/or U.S. Mail". If party was served electronically, you must state party was served electronically and give the electronic mailing address. If party was served by U.S. Mail, you must state party was served by U.S. Mail and give the U.S. mailing address. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)#91 Certificate of Service filed by Creditor Signature Financial, LLC). (asc)
May 19, 2022 Opinion or Order Filing 92 Order and Notice of Hearing (Telephonic) RE: Doc #64; Motion for Relief from Stay or in the Alternative for Adequate Protection filed by S. Dagnal Rowe, Attorney for De Lage Landen Financial Services, Inc.. Hearing scheduled 06/16/2022 at 10:15 AM at Courtroom 2 (JJR) Birmingham (tam)
May 19, 2022 Filing 91 Amended Certificate of Service Filed by Creditor Signature Financial, LLC (RE: related document(s)#86 Motion for Adequate Protection , Motion for Relief from Stay , Fee Amount $188,, 89 Notice of Incorrect Event/Filing). (Reynolds, Robert)
May 18, 2022 Corrective Entry ***no pdf attached*** (RE: related document(s) 88 Hearing (Motion for Relief) Set). (scg)
May 17, 2022 Filing 90 Notice of Final Hearing on Motion for Relief from Stay (RE: related document(s)#86 Motion for Adequate Protection filed by Creditor Signature Financial, LLC, Motion for Relief from Stay). Hearing scheduled 6/23/2022 at 09:30 AM at 1100 Gurnee Avenue Rm 307 (JJR) Anniston. (scg)
May 17, 2022 Filing 89 Notice of Deficient Filing or Incorrect Event: PROBLEM: The certificate of service does not show the official mailing matrix was served. SOLUTION: The filer, Robert Reynolds, attorney , should please file an Amended Certificate of Service and Relate it back to Docket Event No. 86 with corrections. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)#86 Motion for Adequate Protection filed by Creditor Signature Financial, LLC, Motion for Relief from Stay). (scg)
May 17, 2022 Filing 88 ENTERED IN ERROR ***NO PDF ATTACHED***Notice of Final Hearing on Motion for Relief from Stay (RE: related document(s)#86 Motion for Adequate Protection filed by Creditor Signature Financial, LLC, Motion for Relief from Stay). Hearing scheduled 6/23/2022 at 09:30 AM at 1100 Gurnee Avenue Rm 307 (JJR) Anniston. (scg) Modified on 5/18/2022 (scg).
May 17, 2022 Filing 86 Motion for Adequate Protection , or in the alternative Motion for Relief from Stay , Fee Amount $188, Filed by Creditor Signature Financial, LLC (Attachments: #1 Affidavit Affidavit in Support of Motion #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Index E #7 Exhibit F) (Reynolds, Robert)
May 17, 2022 Receipt of Motion for Relief from Stay(# 22-40262-JJR11) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A27210031. Fee Amount 188.00 (re:Doc#86) (U.S. Treasury)
May 14, 2022 Filing 85 BNC Certificate of Notice (RE: related document(s)#82 Hearing (Motion for Relief) Set). Notice Date 05/14/2022. (Admin.)
May 13, 2022 Filing 84 BNC Certificate of Notice (RE: related document(s)#79 Hearing (Motion for Relief) Set). Notice Date 05/13/2022. (Admin.)
May 12, 2022 Filing 83 Chapter 11 Monthly Operating Report for Filing Period month ended April 30, 2022 Filed by Debtor Rowan Sawdust and Shavings, LLC. (Attachments: #1 bank statements) (Driskill, Tameria)
May 12, 2022 Filing 82 Notice of Final Hearing on Motion for Relief from Stay (RE: related document(s)#77 Motion for Adequate Protection filed by Creditor Old National Equipment Finance Company f/k/a First Midwest Equipment Finance Co., Motion for Relief from Stay). Hearing scheduled 6/23/2022 at 09:30 AM at 1100 Gurnee Avenue Rm 307 (JJR) Anniston. (asc)
May 11, 2022 Filing 79 Notice of Final Hearing on Motion for Relief from Stay (RE: related document(s)#73 Motion for Relief from Stay filed by Creditor BMO Harris Bank N.A.). Hearing scheduled 6/23/2022 at 09:30 AM at 1100 Gurnee Avenue Rm 307 (JJR) Anniston. (asc)
May 11, 2022 Filing 77 Motion for Adequate Protection , or in the alternative Motion for Relief from Stay , Fee Amount $188, Filed by Creditor Old National Equipment Finance Company f/k/a First Midwest Equipment Finance Co. (Attachments: #1 Exhibit Exhibit A #2 Exhibit Exhbiit B) (Teague, Alto)
May 11, 2022 Filing 76 Amended Certificate of Service Filed by Creditor BMO Harris Bank N.A. (RE: related document(s)#73 Motion for Relief from Stay , Fee Amount $188,). (Attachments: #1 Exhibit Mailing Matrix) (Buddenbohn, Adam)
May 11, 2022 Filing 75 Amended Certificate of Service corrected Filed by Creditor The Huntington National Bank (RE: related document(s)#65 Amended Motion for Relief from Stay , Motion for Adequate Protection ). (Teague, Alto)
May 11, 2022 Filing 74 Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, Adam S. Buddenbohn, attorney for BMO Harris Bank, NA, has not clearly stated the method of service and has not attached the matrix served when filing the Certificate of Service of Motion for Relief from Stay. SOLUTION: The filer, Adam S. Buddenbohn, attorney for BMO Harris Bank, NA, should file an Amended Certificate of Service with corrections made. Be sure to include the style of the case, the name of the document served and refer to #73 when prompted. Service must be specific. If party was served electronically, you must state party was served electronically and give the electronic mailing address. If party was served by U.S. Mail, you must state party was served by U.S. Mail and give the U.S. mailing address. If party was served electronically (or by CM/ECF) AND by U.S. Mail, you must give both addresses. If you are serving the matrix, it must be the current official mailing matrix obtained from CM/ECF by going to Reports> List of Creditors> enter case number> Run Report. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)#73 Motion for Relief from Stay filed by Creditor BMO Harris Bank N.A.). (asc)
May 11, 2022 Filing 73 Motion for Relief from Stay , Fee Amount $188, Filed by Creditor BMO Harris Bank N.A. (Attachments: #1 Exhibit A-First Agreement #2 Exhibit B-Second Agreement #3 Exhibit C-Third Agreement #4 Exhibit D-Certificates of Title #5 Exhibit E-Non-Debtor Agreements #6 Exhibit F-Certificates of Title #7 Exhibit G-UCC-1) (Buddenbohn, Adam)
May 11, 2022 Receipt of Motion for Relief from Stay(# 22-40262-JJR11) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number B27192341. Fee Amount 188.00 (re:Doc#73) (U.S. Treasury)
May 11, 2022 Receipt of Motion for Relief from Stay(# 22-40262-JJR11) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A27194715. Fee Amount 188.00 (re:Doc#77) (U.S. Treasury)
May 10, 2022 Filing 72 Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, Alto Teague, attorney for Huntington National Bank, has served a stale matrix when filing the Amended Certificate of Service (matrix cannot be dated prior to date of service). SOLUTION: The filer, Alto Teague, attorney for Huntington National Bank, should file another Amended Certificate of Service showing the current official mailing matrix has been served with the Motion for Relief from Stay or in the Alternative, for Adequate Protection. Be sure to include the style of the case, the name of the document served and refer to #65 when prompted. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)#71 Certificate of Service filed by Creditor The Huntington National Bank). (asc)
May 10, 2022 Filing 71 Amended Certificate of Service Corrected Filed by Creditor The Huntington National Bank (RE: related document(s)#65 Amended Motion for Relief from Stay , Motion for Adequate Protection ). (Teague, Alto)
May 10, 2022 Filing 70 Hearing Scheduled (RE: related document(s)#65 Amended Motion for Relief From Stay filed by Creditor The Huntington National Bank, Motion for Adequate Protection). Hearing scheduled 6/23/2022 at 09:30 AM at 1100 Gurnee Avenue Rm 307 (JJR) Anniston. (asc)
May 10, 2022 Filing 69 Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, Alto Teague, attorney for Huntington National Bank, has served a stale matrix when filing the Amended Motion for Relief or in the Alternative, Adequate Protection. SOLUTION: The filer, Alto Teague, attorney for Huntington National Bank, should file ONLY an Amended Certificate of Service. Be sure to include the style of the case, the name of the document served and refer to #65 when prompted. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)#65 Amended Motion for Relief From Stay filed by Creditor The Huntington National Bank, Motion for Adequate Protection). (asc)
May 9, 2022 Filing 68 Amended Certificate of Service Filed by Creditor De Lage Landen Financial Services Inc. (RE: related document(s)#64 Motion for Relief from Stay Amended Certificate of Service, Fee Amount $188,). (Attachments: #1 List of 20 Largest Creditors Matrix) (Rowe, S.)
May 9, 2022 Filing 67 Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, S. Dagnal Rowe, attorney for De Lage Landen Financial Services, has not clearly stated the method of service when filing the Amended Certificate of Service of Motion to Lift Stay or in the Alternative, for Adequate Protection. SOLUTION: The filer, S. Dagnal Rowe, attorney for De Lage Landen Financial Services, should file an Amended Certificate of Service (ONLY) with corrections made. Be sure to include the style of the case, the name of the document served and refer to #64 when prompted. Service must be specific. You cannot state "electronically and/or U.S. Mail". If party was served electronically, you must state party was served electronically and give the electronic mailing address. If party was served by U.S. Mail, you must state party was served by U.S. Mail and give the U.S. mailing address. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)#64 Motion for Relief from Stay filed by Creditor De Lage Landen Financial Services Inc.). (asc)
May 9, 2022 Filing 66 Telephonic Hearing Scheduled (RE: related document(s)#64 Motion for Relief from Stay filed by Creditor De Lage Landen Financial Services Inc.). Hearing scheduled 5/19/2022 at 09:30 AM at Room 113 Anniston. (asc)
May 9, 2022 Filing 65 Amended Motion for Relief from Stay , or in the alternative Motion for Adequate Protection Filed by Creditor The Huntington National Bank (Attachments: #1 Affidavit Aff #2 Exhibit Note #3 Exhibit Title #4 Exhibit Balance Statement) (Teague, Alto)
May 9, 2022 Filing 64 Motion for Relief from Stay Amended Certificate of Service, Fee Amount $188, Filed by Creditor De Lage Landen Financial Services Inc. (Attachments: #1 Exhibit EX A #2 Exhibit EX B #3 List of 20 Largest Creditors Matrix) (Rowe, S.)
May 9, 2022 Receipt of Motion for Relief from Stay(# 22-40262-JJR11) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A27186507. Fee Amount 188.00 (re:Doc#64) (U.S. Treasury)
May 8, 2022 Filing 62 BNC Certificate of Notice (RE: related document(s)#57 Hearing (Motion for Relief) Set). Notice Date 05/08/2022. (Admin.)
May 8, 2022 Filing 61 BNC Certificate of Notice (RE: related document(s)#60 Hearing (Motion for Relief) Set). Notice Date 05/08/2022. (Admin.)
May 6, 2022 Filing 60 Notice of Final Hearing on Joint Motion Regarding Adequate Protection (RE: related document(s)#50 Motion for Adequate Protection filed by Creditor PNC Equipment Finance, LLC). Hearing scheduled 6/23/2022 at 09:30 AM at 1100 Gurnee Avenue Rm 307 (JJR) Anniston. (asc)
May 6, 2022 Filing 59 ***ENTERED IN ERROR - NO PDF ATTACHED***Notice of Final Hearing on Joint Motion Regarding Adequate Protection (RE: related document(s)#50 Motion for Adequate Protection filed by Creditor PNC Equipment Finance, LLC). Hearing scheduled 6/23/2022 at 09:30 AM at 1100 Gurnee Avenue Rm 307 (JJR) Anniston. (asc) Modified on 5/6/2022 (asc).
May 6, 2022 Filing 57 Notice of Final Hearing on Motion for Relief from Stay or for Adequate Protection (RE: related document(s)#53 Motion for Relief from Stay filed by Creditor The Huntington National Bank). Hearing scheduled 6/23/2022 at 09:30 AM at 1100 Gurnee Avenue Rm 307 (JJR) Anniston. (asc) Modified on 5/6/2022 to correct time (asc).
May 6, 2022 Filing 55 Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, Alto Teague, attorney for Huntington National Bank, (1) has asked in the alternative for adequate protection in the prayer but did not include it in the title of the document and did not choose the docket event in addition to the Motion for Relief from Stay; (2) has not served the debtor in compliance with LR 4001-1; (3) has stated service was made April 5, 2022 (stale date); and (4) has stated J. Logan Rappaport was served electronically but did not give his electronic mailing address. SOLUTION: The filer, Alto Teague, attorney for Huntington National Bank, should file an Amended Motion for Relief with Certificate of Service with all corrections made as stated above. To docket both events, choose Relief from Stay, hold down the CTRL key and choose Adequate Protection. FYI - Fact Summary Sheet is not required in a Chapter 11; however, if you wish to file one, it must be flattened and docketed as a separate event. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)#53 Motion for Relief from Stay filed by Creditor The Huntington National Bank). (asc)
May 6, 2022 Corrective Entry - no pdf attached (RE: related document(s) 59 Hearing (Motion for Relief) Set). (asc)
May 6, 2022 Corrective Entry - CORRECTED TIME OF HEARING FROM 9:40 TO 9:30 (RE: related document(s)#57 Hearing (Motion for Relief) Set). (asc)
May 5, 2022 Filing 54 BNC Certificate of Notice (RE: related document(s)#49 Hearing (Motion for Relief) Set). Notice Date 05/05/2022. (Admin.)
May 5, 2022 Filing 53 Motion for Relief from Stay with Fact Summary Sheet, Fee Amount $188, Filed by Creditor The Huntington National Bank (Attachments: #1 Supplement Fact Summary Sheet #2 Affidavit Affidavit #3 Exhibit Master Note #4 Exhibit Title) (Teague, Alto)
May 5, 2022 Receipt of Motion for Relief from Stay(# 22-40262-JJR11) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A27178515. Fee Amount 188.00 (re:Doc#53) (U.S. Treasury)
May 4, 2022 Filing 52 Amended Certificate of Service Filed by Creditor PNC Equipment Finance, LLC (RE: related document(s)#50 Joint Motion for Adequate Protection Pursuant to 11 U.S.C. 363(e)). (Cicero, Andrew)
May 4, 2022 Filing 51 Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, Andrew Cicero, attorney for PNC Equipment Finance, LLC, has served a stale matrix when filing the Joint Motion Regarding Adequate Protection. SOLUTION: The filer, Andrew Cicero, attorney for PNC Equipment Finance, LLC, should docket a corrective entry relating to #50. Refile the Joint Motion Regarding Adequate Protection showing the current official mailing matrix was served. If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)#50 Motion for Adequate Protection filed by Creditor PNC Equipment Finance, LLC). (asc)
May 4, 2022 Filing 50 Joint Motion for Adequate Protection Pursuant to 11 U.S.C. 363(e) Filed by Creditor PNC Equipment Finance, LLC (Cicero, Andrew)
May 3, 2022 Filing 49 Notice of Final Telephonic Hearing on Motion for Relief from Stay (RE: related document(s)#46 Motion for Relief from Stay or Adequate Protection filed by Creditor De Lage Landen Financial Services Inc.). Hearing scheduled 5/19/2022 at 09:30 AM at Room 113 Anniston. (asc)
May 3, 2022 Filing 48 ***ENTERED IN ERROR - NO PDF ATTACHED***Notice of Final Telephonic Hearing on Motion for Relief from Stay (RE: related document(s)#46 Motion for Relief from Stay or Adequate Protection filed by Creditor De Lage Landen Financial Services Inc.). Hearing scheduled 5/19/2022 at 09:30 AM at Room 113 Anniston. (asc) Modified on 5/3/2022 (asc).
May 3, 2022 Filing 47 Notice of Deficient Filing or Incorrect Event: PROBLEM: The filer, S. Dagnal Rowe, attorney for De Lage Landen Financial Services, Inc., has not docketed the Motion for Relief portion of the motion and has not served the debtor and matrix when filing the Motion to Lift Stay or in the Alternative, for Adequate Protection. SOLUTION: The filer, S. Dagnal Rowe, attorney for De Lage Landen Financial Services, Inc., should (1) Amend the Certificate of Service to show service as required by Local Rule 4001-1. To obtain the current official mailing matrix, go to Reports> List of Creditors> enter case number> Run Report.); and (2) file the Motion to Lift Stay or in the Alternative, for Adequate Protection along with the Amended Certificate of Service using the docket event "Relief from Stay". If the filer does not complete the SOLUTION within two business days of this Notice, the Court may deny the requested relief, or the Clerk's Office may take no further action. (RE: related document(s)#46 Motion for Adequate Protection filed by Creditor De Lage Landen Financial Services Inc.). (asc)
May 3, 2022 Filing 46 Motion for Adequate Protection or MOTION LIFT STAY Filed by Creditor De Lage Landen Financial Services Inc. (Attachments: #1 Exhibit EX A Loan and Security Agreement #2 Exhibit EX B Certificate of Title) (Rowe, S.)
May 3, 2022 Corrective Entry - NO PDF ATTACHED (RE: related document(s) 48 Hearing (Motion for Relief) Set). (asc)
April 29, 2022 Filing 45 Chapter 11 Quarterly Fee Statement for Period: quarter ended March 31, 2022; Fee Amount $524.02 Filed by Debtor Rowan Sawdust and Shavings, LLC. (Driskill, Tameria)
April 29, 2022 Filing 44 Chapter 11 Monthly Operating Report for Filing Period March 21-31, 2022 Filed by Debtor Rowan Sawdust and Shavings, LLC. (Driskill, Tameria)
April 29, 2022 Receipt of Chapter 11 Quarterly Fee Statement(# 22-40262-JJR11) [misc,qfeerpt] ( 524.02) Filing Fee. Receipt number A27163816. Fee Amount 524.02 (re:Doc#45) (U.S. Treasury)
April 25, 2022 Filing 43 Bk Administrator Appearance Sheet First Meeting Creditors Filed by Bankruptcy Administrator Robert J Landry. (Landry, Robert)
April 23, 2022 Filing 42 BNC Certificate of Notice (RE: related document(s)#40 Order Setting Last Day To File Proofs of Claim). Notice Date 04/23/2022. (Admin.)
April 23, 2022 Filing 41 BNC Certificate of Notice (RE: related document(s)#38 Order Approving). Notice Date 04/23/2022. (Admin.)
April 21, 2022 Opinion or Order Filing 40 Order Granting; Setting Last Day To File Proofs of Claim Signed on 4/21/2022 (RE: related document(s)#11 Bankruptcy Administrator's Motion for an Order Setting Bar Date for Filing Claims filed by Bankruptcy Administrator Robert J Landry). Proofs of Claims due by 7/25/2022.Government Proof of Claim due by 7/25/2022. The deadline for the debtor to file a disclosure statement and plan is 9/23/2022. The deadline to achieve confirmation is 11/21/2022. (asc)
April 21, 2022 Filing 39 Courtroom Deputy Notes (Hearing held 4/21/2022. An order has been prepared and dropped in chambers folder for case administrator to enter. (BA's Motion for an Order Setting Bar Date for Filing Claims - GRANTED. Bar date for filing all proofs of claims set as July 25, 2022. Deadline for the debtor to file a disclosure statement and plan set as September 23, 2022. Deadline to achieve confirmation set as November 21, 2022).) (Telephonic) RE: Doc #11; Bankruptcy Administrator's Motion for an Order Setting Bar Date for Filing Claims (tam)
April 21, 2022 Opinion or Order Filing 38 ORDER Approving Signed on 04/21/2022 (Telephonic) RE: Doc #2; Application to Employ Tameria S. Driskill as Attorney for the Debtor. (tam)
April 18, 2022 Filing 37 Notice of Appearance and Request for Notice by Alto Lee Teague IV Filed by Creditor The Huntington National Bank. (Teague, Alto)
April 18, 2022 Filing 36 Memorandum re: Unsecured Creditors' Commitee Filed by Bankruptcy Administrator Robert J Landry. (Landry, Robert)
April 15, 2022 Filing 35 Tax Documents for the Year for 2021 3Q 941 Filed by Debtor Rowan Sawdust and Shavings, LLC. (Driskill, Tameria)
April 15, 2022 Filing 34 Notice of Appearance and Request for Notice on behalf of Signature Financial LLC Filed by Creditor Signature Financial, LLC. (Rappaport, Justin)
April 15, 2022 Filing 33 Document Insurance Declarations Pages Filed by Debtor Rowan Sawdust and Shavings, LLC. (Driskill, Tameria)
April 15, 2022 Filing 32 Tax Documents for the Year for 2021 940 and 4Q 941 Filed by Debtor Rowan Sawdust and Shavings, LLC. (Driskill, Tameria)
April 15, 2022 Filing 31 Document business license Filed by Debtor Rowan Sawdust and Shavings, LLC. (Driskill, Tameria)
April 15, 2022 Filing 30 Tax Documents for the Year for 2020 Filed by Debtor Rowan Sawdust and Shavings, LLC. (Driskill, Tameria)
April 15, 2022 Filing 29 Document Void check and post-petition bank account cards Filed by Debtor Rowan Sawdust and Shavings, LLC. (Driskill, Tameria)
April 5, 2022 Filing 28 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor Rowan Sawdust and Shavings, LLC. (Driskill, Tameria)
April 5, 2022 Filing 27 CORRECTIVE ENTRY incorrect PDF attached Filed by Debtor Rowan Sawdust and Shavings, LLC (RE: related document(s)#26 20 Largest Unsecured Creditors, Declaration Under Penalty of Perjury). (Driskill, Tameria)
April 5, 2022 Filing 26 ***ENTERED IN ERROR - incorrect PDF attached ***Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Debtor Rowan Sawdust and Shavings, LLC. (Attachments: #1 Declaration Under Penalty of Perjury) (Driskill, Tameria) Modified on 4/5/2022 (asc).
April 4, 2022 Filing 25 Schedules A/B, Schedule D, Schedule E/F, Schedule G, Schedule H , Summary of Assets and Liabilities Schedules for Non-Individual , Declaration Under Penalty of Perjury for Non-Individual Debtors, Statement of Financial Affairs for Non-Individual Filed by Debtor Rowan Sawdust and Shavings, LLC. (Attachments: #1 Declaration Under Penalty of Perjury) (Driskill, Tameria) Modified on 4/5/2022 to show correct schedules filed (asc).
March 28, 2022 Filing 24 Notice of Appearance and Request for Notice by Matthew Francis Kye Filed by Creditor Sumitomo Mitsui Finance and Leasing Co., Ltd.. (Kye, Matthew)
March 24, 2022 Filing 23 BNC Certificate of Notice (RE: related document(s)#12 Notice of Telephonic Hearing). Notice Date 03/24/2022. (Admin.)
March 24, 2022 Filing 22 BNC Certificate of Notice (RE: related document(s)#16 Order on Motion to Pay). Notice Date 03/24/2022. (Admin.)
March 24, 2022 Filing 21 BNC Certificate of Notice (RE: related document(s)#15 Chapter 11 Operating Order). Notice Date 03/24/2022. (Admin.)
March 24, 2022 Filing 20 BNC Certificate of Notice (RE: related document(s)#14 Notice of Telephonic 341 Meeting filed by Bankruptcy Administrator Robert J Landry). Notice Date 03/24/2022. (Admin.)
March 24, 2022 Filing 19 BNC Certificate of Notice (RE: related document(s)#13 Meeting of Creditors Chapter 11). Notice Date 03/24/2022. (Admin.)
March 23, 2022 Filing 18 BNC Certificate of Notice (RE: related document(s)#9 Notice of Deficient Filing and Show Cause Hearing). Notice Date 03/23/2022. (Admin.)
March 23, 2022 Filing 17 BNC Certificate of Notice (RE: related document(s)#8 Order and Notice of Hearing). Notice Date 03/23/2022. (Admin.)
March 22, 2022 Opinion or Order Filing 16 Order Granting Motion To Pay (Related Doc #6) Order Mooting Motion to Expedite (Related Doc#7) Signed on 3/22/2022. (scg)
March 22, 2022 Filing 15 Chapter 11 Operating Order Signed on 3/22/2022. (scg)
March 22, 2022 Filing 14 Notice of Telephonic 341 Meeting Filed by Bankruptcy Administrator Robert J Landry. (Landry, Robert)
March 22, 2022 Filing 13 Meeting of Creditors Chapter 11. 341(a) meeting to be held on 4/25/2022 at 11:00 AM at Room 113 Anniston. (scg)
March 22, 2022 Filing 12 Notice of Telephonic Hearing on (RE: related document(s)#11 Bankruptcy Administrator's Motion for an Order Setting Bar Date for Filing Claims filed by Bankruptcy Administrator Robert J Landry). Hearing scheduled 4/21/2022 at 09:30 AM at Room 113 Anniston. (scg)
March 21, 2022 Filing 11 Bankruptcy Administrator's Motion for an Order Setting Bar Date for Filing Claims Filed by Bankruptcy Administrator Robert J Landry. (Landry, Robert)
March 21, 2022 Filing 10 Memorandumto Clerk in re 341 Meeting Filed by Bankruptcy Administrator Robert J Landry. (Landry, Robert)
March 21, 2022 Filing 9 Notice of Deficient Filing and Telephonic Show Cause Hearing (Summary of Assets and Liabilities, Schedules A/B, D, E/F, G and H, Statement of Financial Affairs, and 20 Largest Creditors) Incomplete Filings due by 4/4/2022. Show Cause hearing to be held on 4/21/2022 at 09:30 AM at Room 113 Anniston. (scg)
March 21, 2022 Opinion or Order Filing 8 Order Requiring Telephonic Notice and Hearing Signed on 3/21/2022 (RE: related document(s)#2 Application to Employ filed by Debtor Rowan Sawdust and Shavings, LLC). Hearing scheduled 4/21/2022 at 09:30 AM at Room 113 Anniston. (scg)
March 21, 2022 Filing 7 Motion to Expedite Hearing (related documents #6 Motion to Pay) Filed by Debtor Rowan Sawdust and Shavings, LLC (Attachments: #1 mailing matrix) (Driskill, Tameria)
March 21, 2022 Filing 6 Motion to Pay Pre-Petition Taxes, Wages, Other Accrued Compensation, Expense Reimbursements, Benefits, and Other Related Amounts in the Ordinary Course of Business Filed by Debtor Rowan Sawdust and Shavings, LLC (Attachments: #1 mailing matrix) (Driskill, Tameria)
March 21, 2022 Filing 5 Document Statment of Authority to Sign and File Petition Filed by Debtor Rowan Sawdust and Shavings, LLC. (Driskill, Tameria)
March 21, 2022 Filing 4 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Rowan Sawdust and Shavings, LLC. (Driskill, Tameria)
March 21, 2022 Filing 3 Corporate Parent Disclosure Statement Filed by Debtor Rowan Sawdust and Shavings, LLC. (Driskill, Tameria)
March 21, 2022 Filing 2 Application to Employ Tameria S. Driskill as Attorney for Debtor-in-Possession Filed by Debtor Rowan Sawdust and Shavings, LLC (Driskill, Tameria)
March 21, 2022 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Rowan Sawdust and Shavings, LLC Incomplete Filings due by 04/4/2022. Chapter 11 Plan due by 07/19/2022. Disclosure Statement due by 07/19/2022. (Driskill, Tameria)
March 21, 2022 Receipt of Voluntary Petition (Chapter 11)(# 22-40262-11) [misc,volp11] (1738.00) Filing Fee. Receipt number A27059946. Fee Amount 1738.00 (re:Doc#1) (U.S. Treasury)

Search for this case: Rowan Sawdust and Shavings, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Rowan Sawdust
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 ]
Debtor: Shavings, LLC
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 ]
Debtor: Rowan Sawdust and Shavings, LLC
Represented By: Tameria S. Driskill
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?