C & S Forestry LLC
C & S Foresty LLC and C & S Forestry LLC |
U.S. Trustee - MAC |
1:2021bk10074 |
February 4, 2021 |
U.S. Bankruptcy Court for the Middle District of Georgia |
Austin E Carter |
Other |
Docket Report
This docket was last retrieved on April 1, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Meeting of Creditors Held filed by U.S. Trustee - MAC (related document(s)#4 Meeting of Creditors Chapter 11 & 12) (Fenimore, Robert) |
Filing 40 Notice of Appearance and Request for Notice by Karl Edward Osmus filed by Creditor First National Bank of Decatur County (Osmus, Karl) |
Filing 39 Small Business Monthly Operating Report for Filing Period Feb 2021 continued filed by Debtor C & S Forestry LLC (Warren, Ronald) |
Filing 38 Small Business Monthly Operating Report for Filing Period Feb 2021 filed by Debtor C & S Forestry LLC (Warren, Ronald) |
Filing 37 BNC Certificate of Mailing (related document(s)#36 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 03/25/2021. (Admin.) |
Filing 36 Memo Regarding Monthly Report to the US Trustee; DIP Report due by 4/20/2021. (Bryan, M.) |
Filing 35 BNC Certificate of Mailing (related document(s)#34 Order on Motion Authorizing Continued Use of Existing Bank Accounts). No. of Notices: 1. Notice Date 03/17/2021. (Admin.) |
Filing 34 Order Granting Motion Authorizing Continued Use of Existing Bank Accounts (Related Doc #18) Signed on 3/15/2021. (Bryan, M.) |
Filing 33 BNC Certificate of Mailing (related document(s)#32 Order on Application to Employ). No. of Notices: 1. Notice Date 03/07/2021. (Admin.) |
Filing 32 Order Granting Application to Employ R. Bruce Warren of Whitehurst, Blackburn and Warren as Attorney for the Debtor; (Related Doc #11) Signed on 3/5/2021. (Bryan, M.) |
Filing 31 Memo to R. Bruce Warren to revise proposed Order; (related document(s)#11 Application to Employ filed by Debtor C & S Forestry LLC). Memo followup due on 3/11/2021. (Bryan, M.) |
Filing 30 Motion to Convert Case to Chapter 7. Receipt Number NFR, Fee Amount $15, OR Motion to Dismiss Case Pursuant to 11 U.S.C. 1112(b) filed by U.S. Trustee - MAC Hearing scheduled for 4/7/2021 at 02:00 PM at Albany Courthouse. (Bryan, M.) *See Doc #29 for image of document. |
Filing 29 *Motion to Dismiss Case Pursuant to 11 U.S.C. 1112(b) filed by U.S. Trustee - MAC Hearing scheduled for 04/07/2021 at 02:00 PM - Albany Courthouse. (Fenimore, Robert) Modified on 3/4/2021 (Bryan, M.). *Terminated, see Doc 30 for correct entry. |
Filing 28 Change of Address Notification for C & S Forestry, LLC replacing 4352 Collins Road, Whigham, GA 39897 filed by Debtor C & S Forestry LLC (Warren, Ronald) |
Filing 27 Memo to Mr. Warren to upload Order; (related document(s)#11 Application to Employ filed by Debtor C & S Forestry LLC). Memo followup due on 3/5/2021. (Bryan, M.) |
Filing 26 Notice of Appearance and Request for Notice by Michael B. Pugh filed by Creditor John Deere Construction & Forestry Company (Pugh, Michael) |
Filing 25 BNC Certificate of Mailing (related document(s)#19 Letter). No. of Notices: 1. Notice Date 02/19/2021. (Admin.) |
Filing 24 BNC Certificate of Mailing (related document(s)#20 Memo). No. of Notices: 1. Notice Date 02/19/2021. (Admin.) |
Filing 23 Original Summary of Assets and Liabilities, Original Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor , Equity Security Holders , Corporate Ownership Statement filed by Debtor C & S Forestry LLC. (Bryan, M.) *See Doc #22 for image of documents. |
Filing 22 Schedules A-J, I hereby certify that no additional creditors or codebtors have been added since the filing of the original matrix, filed by Debtor C & S Forestry LLC (Warren, Ronald) |
Filing 21 Certificate of Service filed by Debtor C & S Forestry LLC (related document(s)#10 Amended Petition) (Warren, Ronald) |
Filing 20 Memo to Bruce Warren to file Certificate of Service; (related document(s)#10 Amended Petition filed by Debtor C & S Forestry LLC). Memo followup due on 2/26/2021. (Bryan, M.) |
Filing 19 Small Business Form Letter by Clerk to Debtor/ Debtors Attorney. (Gant, D) |
Filing 18 Motion for Order Authorizing the Continued Use of Existing Bank Accounts filed by Debtor C & S Forestry LLC Objections due by 3/9/2021 plus an additional 3 (three) days if served by mail.Hearing scheduled for 05/05/2021 at 02:00 PM - Albany Courthouse. (Warren, Ronald) |
Filing 17 BNC Certificate of Mailing (related document(s)#12 Memo). No. of Notices: 1. Notice Date 02/13/2021. (Admin.) |
Filing 16 Motion for Relief from Stay Fee Amount $188, filed by Creditor Ford Motor Credit Company, LLC, A Delaware Limited Liability Company Hearing scheduled for 04/07/2021 at 02:00 PM - Albany Courthouse. (Levine, Ronald) |
Filing 15 Notice of Appearance and Request for Notice And Request For Service of Notices and Papers Served by Ronald A. Levine filed by Creditor Ford Motor Credit Company, LLC, A Delaware Limited Liability Company (Levine, Ronald) |
Filing 14 Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual adding creditors or codebtors with certificate of service to additional creditors or codebtors, Fee Amount $32 filed by Debtor C & S Forestry LLC (Warren, Ronald) |
Receipt of Schedule E/F(21-10074) [misc,schef] ( 32.00) Filing Fee. Receipt number 17404072. Fee amount 32.00. (re:Doc#14) (U.S. Treasury) |
Receipt of Motion for Relief From Stay(21-10074) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number 17405056. Fee amount 188.00. (re:Doc#16) (U.S. Treasury) |
Filing 13 Certificate of Service Application to Approve and Verified Statement filed by Debtor C & S Forestry LLC (Warren, Ronald); *See related document(s) #11 Application to Employ Whitehurst, Blackburn and Warren as Counsel for Debtor filed by Debtor C & S Forestry LLC. Modified on 2/17/2021 (Bryan, M.). |
Filing 12 Memo to Bruce Warren to file Certificate of Service; (related document(s)#11 Application to Employ filed by Debtor C & S Forestry LLC). Memo followup due on 2/18/2021. (Bryan, M.) |
Filing 11 Application to Employ Whitehurst, Blackburn and Warren as Counsel for Debtor filed by Debtor C & S Forestry LLC (Warren, Ronald) |
Filing 10 Amended Petition; reason for amendment:Name change; filed by Debtor C & S Foresty LLC to C & S Forestry (related document(s)#1 Voluntary Petition (Chapter 11)) (Warren, Ronald) |
Filing 9 20 Largest Unsecured Creditors filed by Debtor C & S Foresty LLC (Warren, Ronald). *See related document(s) #14 Schedule E/F filed by Debtor C & S Forestry LLC. Modified on 2/17/2021 (Bryan, M.). |
Filing 8 BNC Certificate of Mailing (related document(s)#5 Order of DIP Duties). No. of Notices: 1. Notice Date 02/07/2021. (Admin.) |
Filing 7 BNC Certificate of Mailing (related document(s)#2 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 02/07/2021. (Admin.) |
Filing 6 BNC Certificate of Mailing (related document(s)#4 Meeting of Creditors Chapter 11 & 12). No. of Notices: 28. Notice Date 02/07/2021. (Admin.) |
Filing 5 Order that the Debtor File Reports and Summaries on a Monthly Basis. DIP Report due by 3/22/2021. Signed on 2/5/2021. (Bryan, M.) |
Filing 4 Original Meeting of Creditors. 341(a) meeting to be held on 4/1/2021 at 10:00 AM at U.S. Trustee Teleconference. Proofs of Claims due by 6/30/2021. (Bryan, M.) |
Filing 3 Notice of Appearance and Request for Notice Robert G. Fenifmore by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) |
Filing 2 Court's Notice Regarding the Following Deficient Filings: Summary of Assets And Liabilities, Schedules A-H, Statement of Financial Affairs, Disclosure of CompensationEquity Security Holders List, Application to Employ. Deficient Filings or Request for Hearing due by 2/19/2021. (Gant, D) |
Judge Austin E. Carter added to case. (Jones, J.) |
Filing 1 Chapter 11 Voluntary Petition. Fee Amount $1738 filed by C & S Foresty LLC Atty Disclosure Statement due 02/18/2021. Schedule B due 02/18/2021. Schedule A/B due 02/18/2021. Schedule D due 02/18/2021. Schedule F due 02/18/2021. Schedule E/F due 02/18/2021. Schedule G due 02/18/2021. Schedule H due 02/18/2021. Statement of Financial Affairs due 02/18/2021. Summary of Assets and Liabilities due 02/18/2021. Incomplete Filings due by 02/18/2021. Ch 11 Plan Exclusivity Period re: FRBP 1121 Expires On 08/3/2021. Disclosure Statement due by 08/3/2021. |
Receipt of Voluntary Petition (Chapter 11)(21-10074) [misc,volp11] (1738.00) Filing Fee. Receipt number 17387806. Fee amount 1738.00. (re:Doc#1) (U.S. Treasury) |
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.