South Town Holdings, LLC
Debtor: South Town Holdings, LLC
Us Trustee: U.S. Trustee (ust)
Trustee: Donald A. Brady, Trustee, Jr
Case Number: 2:2023bk70208
Filed: February 17, 2023
Court: U.S. Bankruptcy Court for the Western District of Arkansas
Presiding Judge: Bianca M Rucker
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 15, 2023. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 15, 2023 Filing 37 BNC Certificate of Mailing(RE: related document(s) #35 Order to Appear and Show Cause(RE: related document(s) #9 Order Setting Status Conference Hearing scheduled for 4/4/2023 at 01:00 PM at Telephonic Hearing. Pre-Status Report Due By 3/21/2023. Entered on 2/21/2023 (Carter, Angie)) Hearing scheduled for 5/3/2023 at 09:00 AM at Fayetteville Division. Entered on 4/13/2023 (Mobley, Ashley)) No. of Notices: 0. Notice Date 04/15/2023. (Admin.)
April 14, 2023 Filing 36 BNC Certificate of Mailing - Hearing(RE: related document(s) #34 Hearing RESCHEDULED OUT OF DIVISION (RE: related document(s) #28 Motion to Dismiss or Convert Case Filed by U.S. Trustee) Hearing scheduled for 5/3/2023 at 09:00 AM at Fayetteville Division.) No. of Notices: 5. Notice Date 04/14/2023. (Admin.)
April 13, 2023 Opinion or Order Filing 35 Order to Appear and Show Cause(RE: related document(s) #9 Order Setting Status Conference Hearing scheduled for 4/4/2023 at 01:00 PM at Telephonic Hearing. Pre-Status Report Due By 3/21/2023. Entered on 2/21/2023 (Carter, Angie)) Hearing scheduled for 5/3/2023 at 09:00 AM at Fayetteville Division. Entered on 4/13/2023 (Mobley, Ashley)
April 12, 2023 Filing 34 Hearing RESCHEDULED OUT OF DIVISION (RE: related document(s) #28 Motion to Dismiss or Convert Case Filed by U.S. Trustee) Hearing scheduled for 5/3/2023 at 09:00 AM at Fayetteville Division. (Carter, Angie)
April 4, 2023 Filing 33 Hearing Scheduled For 4/4/2023 Not Held. Debtor did not appear; Court will prepare OSC for failure to appear (RE: related document(s) #9 Order Setting Status Conference Hearing scheduled for 4/4/2023 at 01:00 PM at Telephonic Hearing. Pre-Status Report Due By 3/21/2023. Entered on 2/21/2023 (Carter, Angie)) (Carter, Angie)
April 1, 2023 Filing 32 BNC Certificate of Mailing(RE: related document(s) #31 Meeting of Creditors Continued 341(a) meeting to be held on 5/4/2023 at 02:00 PM at Ch. 11 Tele-Meeting of Creditors.) No. of Notices: 5. Notice Date 04/01/2023. (Admin.)
March 30, 2023 Filing 31 Meeting of Creditors Continued 341(a) meeting to be held on 5/4/2023 at 02:00 PM at Ch. 11 Tele-Meeting of Creditors. (Mansfield, MaryBeth)
March 22, 2023 Filing 30 BNC Certificate of Mailing - Hearing(RE: related document(s) #29 Hearing SCHEDULED(RE: related document(s) #28 Motion to Dismiss or Convert Case Filed by U.S. Trustee) Hearing scheduled for 6/28/2023 at 09:00 AM at Fort Smith Division.) No. of Notices: 5. Notice Date 03/22/2023. (Admin.)
March 20, 2023 Filing 29 Hearing SCHEDULED(RE: related document(s) #28 Motion to Dismiss or Convert Case Filed by U.S. Trustee) Hearing scheduled for 6/28/2023 at 09:00 AM at Fort Smith Division. (Williams, Lisa)
March 17, 2023 Filing 28 Motion to Dismiss or Convert Case Filed by U.S. Trustee (Mansfield, MaryBeth)
March 11, 2023 Filing 27 BNC Certificate of Mailing(RE: related document(s) #25 Memorandum of Document Deficiency to Michael D Collins Regarding Signature (RE: related document(s) #23 Corporate Resolution Declaration re: Resolution to File Chapter 13 filed by Michael D Collins Debtor South Town Holdings, LLC. (Collins, Michael) Modified on 3/9/2023 .)) No. of Notices: 0. Notice Date 03/11/2023. (Admin.)
March 11, 2023 Filing 26 BNC Certificate of Mailing(RE: related document(s) #24 Memorandum of Document Deficiency to Michael Collins Regarding Signature (RE: related document(s) #22 Corporate Ownership Statement. filed by Michael D Collins Debtor South Town Holdings, LLC.)) No. of Notices: 0. Notice Date 03/11/2023. (Admin.)
March 9, 2023 Filing 25 Memorandum of Document Deficiency to Michael D Collins Regarding Signature (RE: related document(s) #23 Corporate Resolution Declaration re: Resolution to File Chapter 13 filed by Michael D Collins Debtor South Town Holdings, LLC. (Collins, Michael) Modified on 3/9/2023 .) (Jones, Michelle)
March 9, 2023 Filing 24 Memorandum of Document Deficiency to Michael Collins Regarding Signature (RE: related document(s) #22 Corporate Ownership Statement. filed by Michael D Collins Debtor South Town Holdings, LLC.) (Mobley, Ashley)
March 9, 2023 Filing 23 Corporate Resolution Declaration re: Resolution to File Chapter 13 filed by Michael D Collins Debtor South Town Holdings, LLC. (Collins, Michael) Modified on 3/9/2023 (Jones, Michelle).
March 9, 2023 Filing 22 Corporate Ownership Statement. filed by Michael D Collins Debtor South Town Holdings, LLC. (Collins, Michael)
February 26, 2023 Filing 21 BNC Certificate of Mailing - Meeting of Creditors(RE: related document(s) #16 Meeting of Creditors 341(a) meeting to be held on 3/30/2023 at 10:00 AM at Ch. 11 Tele-Meeting of Creditors. Last day to oppose dischargeability is 5/30/2023.) No. of Notices: 7. Notice Date 02/26/2023. (Admin.)
February 24, 2023 Filing 20 Schedules Filed: Income Tax Return [Fee Due No] Filed by Michael D Collins on behalf of Debtor South Town Holdings, LLC (Collins, Michael) Modified on 2/27/2023 (Mobley, Ashley).
February 24, 2023 Filing 19 Schedules Filed: Small Business Balance Sheet [Fee Due No] Filed by Michael D Collins on behalf of Debtor South Town Holdings, LLC (Collins, Michael) Modified on 2/27/2023 (Mobley, Ashley).
February 24, 2023 Filing 18 Schedules Filed: Small Business Statement of Operations [Fee Due No] Filed by Michael D Collins on behalf of Debtor South Town Holdings, LLC (Collins, Michael) Modified on 2/27/2023 (Mobley, Ashley).
February 24, 2023 Filing 17 Schedules Filed: Statement of Cash Flow [Fee Due No] Filed by Michael D Collins on behalf of Debtor South Town Holdings, LLC (Collins, Michael) Modified on 2/27/2023 (Mobley, Ashley).
February 24, 2023 Filing 16 Meeting of Creditors 341(a) meeting to be held on 3/30/2023 at 10:00 AM at Ch. 11 Tele-Meeting of Creditors. Last day to oppose dischargeability is 5/30/2023. (Sherman, Shari)
February 23, 2023 Filing 15 BNC Certificate of Mailing - Hearing(RE: related document(s) #9 Order Setting Status Conference Hearing scheduled for 4/4/2023 at 01:00 PM at Telephonic Hearing. Pre-Status Report Due By 3/21/2023. Entered on 2/21/2023 (Carter, Angie)) No. of Notices: 5. Notice Date 02/23/2023. (Admin.)
February 23, 2023 Filing 14 BNC Certificate of Mailing(RE: related document(s) #10 Order of Deficiency Corporate Ownership Statement due 3/3/2023. Corporate Resolution due 3/3/2023. Small Business Statement of Operations due 2/24/2023Small Business Balance Sheet due: 2/24/2023 Federal Income Tax Return due: 2/24/2023. Small Business Cash Flow Statement due 2/24/2023) No. of Notices: 1. Notice Date 02/23/2023. (Admin.)
February 23, 2023 Filing 13 BNC Certificate of Mailing(RE: related document(s) #11 Memorandum of Document Deficiency to South Town Holdings, LLC Regarding NAICS Code (RE: related document(s) #1 Chapter 11 Small Business Subchapter V Voluntary Petition Non-Individual Fee Amount $1738 Filed by South Town Holdings, LLC. Chapter 11 Plan Subchapter V Due by 05/18/2023.)) No. of Notices: 1. Notice Date 02/23/2023. (Admin.)
February 22, 2023 Filing 12 Notice of Appearance and Request for Notice Entry Filed by Kathryn A. Stocks Creditor Armstrong Bank (Stocks, Kathryn)
February 21, 2023 Filing 11 Memorandum of Document Deficiency to South Town Holdings, LLC Regarding NAICS Code (RE: related document(s) #1 Chapter 11 Small Business Subchapter V Voluntary Petition Non-Individual Fee Amount $1738 Filed by South Town Holdings, LLC. Chapter 11 Plan Subchapter V Due by 05/18/2023.) (Mobley, Ashley)
February 21, 2023 Opinion or Order Filing 10 Order of Deficiency Corporate Ownership Statement due 3/3/2023. Corporate Resolution due 3/3/2023. Small Business Statement of Operations due 2/24/2023Small Business Balance Sheet due: 2/24/2023 Federal Income Tax Return due: 2/24/2023. Small Business Cash Flow Statement due 2/24/2023 (Mobley, Ashley)
February 21, 2023 Opinion or Order Filing 9 Order Setting Status Conference Hearing scheduled for 4/4/2023 at 01:00 PM at Telephonic Hearing. Pre-Status Report Due By 3/21/2023. Entered on 2/21/2023 (Carter, Angie)
February 21, 2023 Filing 8 Notice Appointing Ch. 11 Subchapter V Trustee (Mansfield, MaryBeth)
February 19, 2023 Filing 7 BNC Certificate of Mailing(RE: related document(s) #5 Order of Deficiency Corporate Ownership Statement due 3/3/2023. Corporate Resolution due 3/3/2023. Small Business Statement of Operations due 2/24/2023Small Business Balance Sheet due: 2/24/2023 Federal Income Tax Return due: 2/24/2023. Small Business Cash Flow Statement due 2/24/2023) No. of Notices: 1. Notice Date 02/19/2023. (Admin.)
February 19, 2023 Filing 6 BNC Certificate of Mailing(RE: related document(s) #4 Memorandum of Document Deficiency to Michael Collins Regarding Signature (RE: related document(s) #1 Chapter 11 Small Business Subchapter V Voluntary Petition Non-Individual Fee Amount $1738 Filed by South Town Holdings, LLC. Chapter 11 Plan Subchapter V Due by 05/18/2023.)) No. of Notices: 0. Notice Date 02/19/2023. (Admin.)
February 17, 2023 Opinion or Order Filing 5 Order of Deficiency Corporate Ownership Statement due 3/3/2023. Corporate Resolution due 3/3/2023. Small Business Statement of Operations due 2/24/2023Small Business Balance Sheet due: 2/24/2023 Federal Income Tax Return due: 2/24/2023. Small Business Cash Flow Statement due 2/24/2023 (Mobley, Ashley)
February 17, 2023 Filing 4 Memorandum of Document Deficiency to Michael Collins Regarding Signature (RE: related document(s) #1 Chapter 11 Small Business Subchapter V Voluntary Petition Non-Individual Fee Amount $1738 Filed by South Town Holdings, LLC. Chapter 11 Plan Subchapter V Due by 05/18/2023.) (Mobley, Ashley)
February 17, 2023 Filing 3 Credit Counseling Certificate Filed by Michael D Collins on behalf of Debtor South Town Holdings, LLC (Collins, Michael)
February 17, 2023 Filing 2 RECEIPT of Voluntary Petition (Chapter 11)(# 2:23-bk-70208) [misc,volp11a] (1738.00) Filing Fee. receipt number A8207981, amount $1738.00. (U.S. Treasury)
February 17, 2023 Filing 1 Chapter 11 Small Business Subchapter V Voluntary Petition Non-Individual Fee Amount $1738 Filed by South Town Holdings, LLC. Chapter 11 Plan Subchapter V Due by 05/18/2023. (Collins, Michael)

Search for this case: South Town Holdings, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: South Town Holdings, LLC
Represented By: Michael D Collins
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: U.S. Trustee (ust)
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 ]
Trustee: Donald A. Brady, Trustee, Jr
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?