Southern Clearing & Grinding, Inc.
Southern Clearing & Grinding, Inc. |
U.S. Trustee - MAC |
Robert M. Matson - Ch 11 Sub V |
5:2020bk51567 |
December 10, 2020 |
U.S. Bankruptcy Court for the Middle District of Georgia |
James P Smith |
Other |
Docket Report
This docket was last retrieved on February 3, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 64 Application to Employ National Auction Company, Inc. as appraiser filed by Attorney Paul Reece Marr, P.C. (Marr, Paul) |
Filing 63 PDF with attached Audio File. Court Date & Time [ 2/3/2021 9:33:11 AM ]. File Size [ 1836 KB ]. Run Time [ 00:07:39 ]. (CourtSpeak). |
Hearing Not Held and Continued to Final Disposition Calendar. Reason: CONSENT ORDER TO BE SUBMITTED (related document(s)#28 Motion for Relief From Stay filed by Creditor Ford Motor Credit Company, LLC, A Delaware Limited Liability Company). Final Disposition Hearing scheduled for 3/4/2021 at 11:45 AM at Macon Courtroom A (Thomas, R.) |
Hearing Held (related document(s)#53 Order Scheduling Hearing, #58 Pre-Status Conference Report filed by Debtor Southern Clearing & Grinding, Inc.). Follow-up Due: 2/24/2021. (Thomas, R.) REPORT MADE. DEBTOR WILL BE FILING A MOTION TO HIRE APPRRAISER. |
Filing 62 Small Business Monthly Operating Report for Filing Period December 10, 2020 through December 31, 2020 filed by Debtor Southern Clearing & Grinding, Inc. (Marr, Paul) |
Filing 61 BNC Certificate of Mailing (related document(s)#59 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 01/23/2021. (Admin.) |
Filing 60 BNC Certificate of Mailing (related document(s)#57 Order on Motion to Use Cash Collateral). No. of Notices: 1. Notice Date 01/21/2021. (Admin.) |
Filing 59 Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 2/22/2021. (Gordon, L.) |
Hearing Set (related document(s)#58 Pre-Status Conference Report filed by Debtor Southern Clearing & Grinding, Inc.). Hearing scheduled for 2/3/2021 at 11:00 AM at Macon Courtroom A (Gordon, L.) |
Filing 58 Pre-Status Conference Report filed by Debtor Southern Clearing & Grinding, Inc. (related document(s)#53 Order Scheduling Hearing) (Marr, Paul) |
Filing 57 Order Granting Motion To Use Cash Collateral (Related Doc #14) Signed on 1/19/2021. (Gordon, L.) |
Filing 56 Certificate of Service filed by Attorney Paul Reece Marr, P.C. (related document(s)#48 Order on Application to Employ) (Marr, Paul) |
Filing 55 BNC Certificate of Mailing (related document(s)#53 Order Scheduling Hearing). No. of Notices: 72. Notice Date 01/16/2021. (Admin.) |
Filing 54 BNC Certificate of Mailing (related document(s)#52 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 01/16/2021. (Admin.) |
Filing 53 Order Scheduling Status Conference (related document(s)#8 Order to Obtain a Status Conference Date (Subchapter V). Hearing scheduled for 2/3/2021 at 11:00 AM at Macon Courtroom A Pre-Status Report Due By 1/20/2021. Signed on 1/13/2021 (Gordon, L.) |
Filing 52 Consent Order Resolving Motion For Relief From Stay Filed by PNC Equipment Finance, LLC (Related Doc #31) Signed on 1/13/2021. (Gordon, L.) |
Filing 51 BNC Certificate of Mailing (related document(s)#48 Order on Application to Employ). No. of Notices: 1. Notice Date 01/13/2021. (Admin.) |
Filing 50 PDF with attached Audio File. Court Date & Time [ 1/13/2021 1:00:45 PM ]. File Size [ 1120 KB ]. Run Time [ 00:04:40 ]. (CourtSpeak). |
Meeting of Creditors Held filed by U.S. Trustee - MAC (related document(s)#6 Meeting of Creditors Chapter 11 & 12) (Hardy, Elizabeth) |
Hearing not held (related document(s)#31 Motion for Relief From Stay filed by Creditor PNC Equipment Finance, LLC). Order/Withdrawal Follow-up Due: 2/3/2021. (Thomas, R.) CONSENT ORDER SUBMITTED |
Hearing Held (related document(s)#14 Motion to Use Cash Collateral filed by Debtor Southern Clearing & Grinding, Inc.). Order/Withdrawal Follow-up Due: 2/3/2021. (Thomas, R.)MOTION GRANTED ON FINAL ORDER FOR CASH COLLATERAL. MR. MARR TO SUBMIT ORDER |
Hearing Continued (related document(s)#16 Motion Re: Chapter 11 First Day Motions filed by Debtor Southern Clearing & Grinding, Inc.). Hearing scheduled for 2/17/2021 at 11:00 AM at Macon Courtroom A (Thomas, R.) |
Filing 49 Change of Address Notification for Paul Reece Marr, P.C. replacing 300 Galleria Parkway, Suite 960, Atlanta, GA 30339 filed by Attorney Paul Reece Marr, P.C. (Marr, Paul) |
Filing 48 Order Granting Application to Employ Paul Reece Marr, P.C (Related Doc #46) Signed on 1/11/2021. (Gordon, L.) |
Filing 47 Affidavit Verified Statement Of Shane S. Dinkins Pursuant To 11 U.S.C. 1116(1)(B) regarding no cash flow statement filed by Debtor Southern Clearing & Grinding, Inc. (related document(s)#5 Court's Notice of Deficient Filings) (Marr, Paul) |
Receipt of Schedule H(20-51567) [misc,schh] ( 32.00) Filing Fee. Receipt number NFR. Fee amount 32.00. (re:Doc#44) (Stripling) |
Receipt of Schedule D(20-51567) [misc,schd] ( 32.00) Filing Fee. Receipt number NFR. Fee amount 32.00. (re:Doc#44) (Stripling) |
Filing 46 Application to Employ Paul Reece Marr, P.C. as bankruptcy counsel filed by Debtor Southern Clearing & Grinding, Inc. (Marr, Paul) |
Filing 45 Certificate of Service NOTICE OF CHAPTER 11 BANKRUPTCY CASE filed by Debtor Southern Clearing & Grinding, Inc. (related document(s)#6 Meeting of Creditors Chapter 11 & 12) (Marr, Paul) |
Filing 44 adding creditors or codebtors Statement of Financial Affairs for Non-Individual, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property, adding creditors or codebtors with certificate of service to additional creditors or codebtors, Fee Amount $32, Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual adding creditors or codebtors with certificate of service to additional creditors or codebtors, Fee Amount $32, Schedule G:Non-Individual- Executory Contracts and Unexpired Leases, Schedule H: Non-Individual- Codebtors, adding creditors or codebtors with certificate of service to additional creditors or codebtors, Fee Amount $32, Declaration re: Debtor's Schedules, Disclosure of Compensation of Attorney for Debtor , Equity Security Holders , Certificate of Service filed by Debtor Southern Clearing & Grinding, Inc. (Marr, Paul) |
Filing 43 Statement of Operations for Small Business filed by Debtor Southern Clearing & Grinding, Inc. (Marr, Paul) |
Filing 42 Balance Sheet filed by Debtor Southern Clearing & Grinding, Inc. (Marr, Paul) |
Filing 41 Tax Documents for the Year for 2019 filed by Debtor Southern Clearing & Grinding, Inc. (Marr, Paul) |
Filing 40 Notice of Appearance and Request for Notice by Timothy Jerome Colletti filed by Creditor VFS Leasing Co. (Colletti, Timothy) |
Filing 39 Notice of Appearance and Request for Notice by Kathleen Gilbert Furr filed by Creditor VFS Leasing Co. (Furr, Kathleen) |
Receipt of Schedule E/F(20-51567) [misc,schef] ( 32.00) Filing Fee. Receipt number 17315546. Fee amount 32.00. (re:Doc#44) (U.S. Treasury) |
Filing 38 BNC Certificate of Mailing (related document(s)#33 Order on Motion to Use Cash Collateral). No. of Notices: 4. Notice Date 12/24/2020. (Admin.) |
Filing 37 BNC Certificate of Mailing (related document(s)#30 Order on Generic Motion). No. of Notices: 3. Notice Date 12/24/2020. (Admin.) |
Filing 36 BNC Certificate of Mailing (related document(s)#29 Order on Motion Re: Chapter 11 First Day Motions). No. of Notices: 3. Notice Date 12/24/2020. (Admin.) |
Filing 35 Certificate of Service filed by Debtor Southern Clearing & Grinding, Inc. (related document(s)#33 Order on Motion to Use Cash Collateral) (Marr, Paul) |
Filing 34 Notice of Appearance and Request for Notice by Todd Emory Hatcher filed by Creditor Yancey Bros. Co. (Hatcher, Todd) |
Filing 33 Interim Order Temporarily Granting Motion To Use Cash Collateral and Notice of Final Hearing 01/13/2021 at 1:00 P.M. by Telephonic Hearing (Related Doc #14) Signed on 12/22/2020. (Gordon, L.) |
Filing 32 Notice of Appearance and Request for Notice by Lynn L. Carroll filed by Creditor Synovus Bank (Carroll, Lynn) |
Filing 31 Motion for Relief from Stay Fee Amount $188, filed by Creditor PNC Equipment Finance, LLC Hearing scheduled for 01/13/2021 at 11:00 AM - Macon Courtroom A. (Edwards, Ashley) |
Filing 30 Order Granting Authorization of Payment for Prepetition Wages and Salaries (Related Doc #15) Signed on 12/22/2020. (Gordon, L.) |
Filing 29 Order Granting Motion Regarding Chapter 11 First Day Motions (Related Doc #13) Signed on 12/22/2020. (Gordon, L.) |
Receipt of Motion for Relief From Stay(20-51567) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number 17304242. Fee amount 188.00. (re:Doc#31) (U.S. Treasury) |
Hearing Set (related document(s)#14 Motion to Use Cash Collateral filed by Debtor Southern Clearing & Grinding, Inc.). Hearing scheduled for 1/13/2021 at 01:00 PM at Macon Courtroom A (Gordon, L.) |
Filing 28 Motion for Relief from Stay Fee Amount $188, filed by Creditor Ford Motor Credit Company, LLC, A Delaware Limited Liability Company Hearing scheduled for 02/03/2021 at 11:00 AM - Macon Courtroom A. (Levine, Ronald) |
Filing 27 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 26 Notice of Appearance and Request for Notice by Ashley A. Edwards filed by Creditor PNC Equipment Finance, LLC (Edwards, Ashley) |
Receipt of Motion for Relief From Stay(20-51567) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number 17295871. Fee amount 188.00. (re:Doc#28) (U.S. Treasury) |
Filing 25 BNC Certificate of Mailing (related document(s)#20 Order on Motion to Expedite Hearing). No. of Notices: 1. Notice Date 12/16/2020. (Admin.) |
Filing 24 Notice of Appearance and Request for Notice by Roy E. Manoll III filed by Creditor Triple H Transport, Inc. (Manoll, Roy) |
Filing 23 PDF with attached Audio File. Court Date & Time [ 12/15/2020 10:01:08 AM ]. File Size [ 5396 KB ]. Run Time [ 00:22:29 ]. (CourtSpeak). |
Hearing Held (related document(s)#13 Motion Re: Chapter 11 First Day Motions filed by Debtor Southern Clearing & Grinding, Inc.). Order/Withdrawal Follow-up Due: 1/5/2021. (Thomas, R.) MOTION GRANTED. CONSENT ORDER TO BE SUBMITTED. |
Hearing Held (related document(s)#15 Generic Motion filed by Debtor Southern Clearing & Grinding, Inc.). Order/Withdrawal Follow-up Due: 1/5/2021. (Thomas, R.) MOTION GRANTED. MR. MARR TO SUBMIT ORDER. |
Hearing Held (related document(s)#14 Motion to Use Cash Collateral filed by Debtor Southern Clearing & Grinding, Inc.). Order/Withdrawal Follow-up Due: 1/5/2021. (Thomas, R.) MOTION GRANTED ON AN INTERIM BASIS. HEARING WILL BE CONTINUED TO 1/13 @ 1:00. MR. MARR TO SUBMIT ORDER. |
Hearing Continued (related document(s)#16 Motion Re: Chapter 11 First Day Motions filed by Debtor Southern Clearing & Grinding, Inc.). Hearing scheduled for 1/13/2021 at 01:00 PM at Macon Courtroom A (Thomas, R.) |
Filing 22 Certificate of Service Debtors Emergency Motion For Order Directing Respondent To Release Pre-Petition Judgment Entered During 90 Day Avoidance Period [Doc. No. 13]; Debtors Emergency Motion For (1) Order Authorizing Use of Cash Collateral to Avoid Immediate and Irreparable Harm, For (2) Final Order Authorizing Cash Collateral Use Upon Shortened Notice, and (3) For Related Relief [Doc. No. 14]; Emergency Motion Requesting Entry Of Order Authorizing Payment Of Prepetition Wages And Salaries [Doc. No. 15]; Emergency Motion To Retain Pre-Petition Bank Accounts [Doc. No. 16]; Ex Parte Motion To Reduce Notice Period And For Expedited Hearing On First Day Motions [Doc. No. 17]; Certification Regarding Request For Expedited Hearing Emergency Motion to Retain Pre-Petition Bank Accounts [Doc. No. 18]; and Order And Notice Of Expedited Hearing [Doc. No. 20]. filed by Debtor Southern Clearing & Grinding, Inc. (related document(s)#20 Order on Motion to Expedite Hearing) (Marr, Paul) |
Filing 21 20 Largest Unsecured Creditors filed by Debtor Southern Clearing & Grinding, Inc. (Marr, Paul) |
Filing 20 Order Granting Motion Expedite Hearing (Related Doc #17) on (Motion Re: Chapter 11 First Day Motions#13, Motion to Use Cash Collateral#14, Generic Motion#15, Motion Re: Chapter 11 First Day Motions#16) Signed on 12/14/2020. Hearing scheduled for 12/15/2020 at 10:00 AM at Macon Courtroom A - Telephonically (Gordon, L.) |
Filing 19 Notice of Appearance and Request for Notice by Michael J. Marshall filed by Creditor Mack Salter (Marshall, Michael) |
Filing 18 Certification re: Request for expedited hearing filed by Debtor Southern Clearing & Grinding, Inc. (related document(s)#17 Motion to Expedite Hearing) (Marr, Paul) |
Filing 17 Emergency Motion to Expedite Hearing (related documents #13 Emergency Motion Regarding Chapter 11 First Day Motions Debtors Emergency Motion For Order Directing Mack Salter To Release Pre-Petition Judgment Entered During 90 Day Avoidance Period, #14 Emergency Motion to Use Cash Collateral Debtors Emergency Motion For (1) Order Authorizing Use of Cash Collateral to Avoid Immediate and Irreparable Harm, For (2) Final Order Authorizing Cash Collateral Use Upon Shortened Notice, and (3) For Related, #15 Emergency Motion Emergency Motion Requesting Entry Of Order Authorizing Payment Of Prepetition Wages And Salaries, #16 Emergency Motion Regarding Chapter 11 First Day Motions Emergency Motion to Retain Pre-Petition Bank Accounts) filed by Debtor Southern Clearing & Grinding, Inc. (Marr, Paul) |
Filing 16 Emergency Motion Regarding Chapter 11 First Day Motions Emergency Motion to Retain Pre-Petition Bank Accounts filed by Debtor Southern Clearing & Grinding, Inc. (Marr, Paul) |
Filing 15 Emergency Motion Emergency Motion Requesting Entry Of Order Authorizing Payment Of Prepetition Wages And Salaries filed by Debtor Southern Clearing & Grinding, Inc. (Marr, Paul) |
Filing 14 Emergency Motion to Use Cash Collateral Debtors Emergency Motion For (1) Order Authorizing Use of Cash Collateral to Avoid Immediate and Irreparable Harm, For (2) Final Order Authorizing Cash Collateral Use Upon Shortened Notice, and (3) For Related Relief filed by Debtor Southern Clearing & Grinding, Inc. (Marr, Paul) |
Filing 13 Emergency Motion Regarding Chapter 11 First Day Motions Debtors Emergency Motion For Order Directing Mack Salter To Release Pre-Petition Judgment Entered During 90 Day Avoidance Period filed by Debtor Southern Clearing & Grinding, Inc. (Marr, Paul) |
Filing 12 BNC Certificate of Mailing (related document(s)#8 Order to Obtain a Status Conference Date (Subchapter V)). No. of Notices: 1. Notice Date 12/13/2020. (Admin.) |
Filing 11 BNC Certificate of Mailing (related document(s)#5 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 12/13/2020. (Admin.) |
Filing 10 BNC Certificate of Mailing (related document(s)#7 Order of DIP Duties). No. of Notices: 1. Notice Date 12/13/2020. (Admin.) |
Filing 9 BNC Certificate of Mailing (related document(s)#6 Meeting of Creditors Chapter 11 & 12). No. of Notices: 50. Notice Date 12/13/2020. (Admin.) |
Filing 8 Order to Obtain a Status Conference Date (Subchapter V) (related document(s)#1 Voluntary Petition (Chapter 11). Signed on 12/11/2020 (Gordon, L.) |
Filing 7 Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 1/20/2021. Signed on 12/11/2020 (Gordon, L.) |
Filing 6 Original Meeting of Creditors . 341(a) meeting to be held on 1/13/2021 at 10:00 AM at U.S. Trustee Teleconference. Proofs of Claims due by 2/18/2021. (Gordon, L.). svc completed for IRS/SEC |
Filing 5 Court's Notice Regarding the Following Deficient Filings:Summary of Assets and Liabilities, Schedules, Statement of Financial Affairs, Disclosure of Compensation, 20 Largest Unsecured Creditors, Federal Income Tax Return, Balance Sheet, Cash Flow Statement, Statement of Operations, Equity Security Holders List, Application to Employ. Deficient Filings or Request for Hearing due by 12/28/2020. (Jones, J.) |
Filing 4 Notice of Appointment of Trustee . Robert M. Matson - Ch 11 Sub V added to the case. filed by U.S. Trustee - MAC (Hardy, Elizabeth) |
Robert M. Matson - Ch 11 Sub V added to case. (Gordon, L.) |
Filing 3 Notice of Appearance and Request for Notice by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) |
Filing 2 Notice of Appearance and Request for Notice by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition. Fee Amount $1738 filed by Southern Clearing & Grinding, Inc. 20 Largest Unsecured Creditors due 12/24/2020. Atty Disclosure Statement due 12/24/2020. List of Equity Security Holders due 12/24/2020. Schedule A/B due 12/24/2020. Schedule D due 12/24/2020. Schedule E due 12/24/2020. Schedule E/F due 12/24/2020. Schedule G due 12/24/2020. Schedule H due 12/24/2020. Statement of Financial Affairs due 12/24/2020. Summary of Assets and Liabilities due 12/24/2020. Cash Flow Statement Due 12/24/2020. Federal Income Tax Return Due Date: 12/24/2020. Statement of Operations Due 12/24/2020 Balance Sheet Date: 12/24/2020 Incomplete Filings due by 12/24/2020. Chapter 11 Plan Small Business Subchapter V Due by 03/10/2021. |
Receipt of Voluntary Petition (Chapter 11)(20-51567) [misc,volp11] (1738.00) Filing Fee. Receipt number 17282227. Fee amount 1738.00. (re:Doc#1) (U.S. Treasury) |
Judge James P. Smith added to case. (Jones, J.) |
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.