C.R.M. of Warrenton, LLC
Debtor: C.R.M. of Warrenton, LLC
Us Trustee: U.S. Trustee - MAC
Case Number: 5:2021bk50201
Filed: March 5, 2021
Court: U.S. Bankruptcy Court for the Middle District of Georgia
Presiding Judge: James P Smith
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 30, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 30, 2021 Filing 40 Certificate of Service (Respondent's responses and objections to Movant's discovery requests) filed by Debtor C.R.M. of Warrenton, LLC (Boyer, Wesley)
April 29, 2021 Hearing Set (related document(s)#39 Response With Opposition filed by Creditor ATL/WARR, LLC). Hearing scheduled for 5/12/2021 at 11:00 AM at Macon Courtroom A (Clowers, V.)
April 28, 2021 Filing 39 Response with opposition Limited Objection of ATL/WARR, LLC to Debtors Motion for Order Authorizing the Continued Use of Existing Bank Account and Checks filed by Creditor ATL/WARR, LLC (related document(s)#27 Authorizing Continued Use of Existing Bank Accounts) (Gordon, David)
April 23, 2021 Filing 38 BNC Certificate of Mailing (related document(s)#35 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 04/23/2021. (Admin.)
April 22, 2021 Filing 37 Declaration (Designation of Witness) filed by Debtor C.R.M. of Warrenton, LLC (Boyer, Wesley)
April 22, 2021 Filing 36 Debtor-In-Possession Monthly Operating Report for Filing Period March 5, 2021 - March 31, 2021 filed by Debtor C.R.M. of Warrenton, LLC (related document(s)#35 Memo Regarding Monthly Report) (Boyer, Wesley)
April 21, 2021 Filing 35 Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 5/20/2021. (Thomas, C.)
April 20, 2021 Filing 34 Certificate of Service filed by Debtor C.R.M. of Warrenton, LLC (related document(s)#31 Motion to Assume Lease or Executory Contract, #32 Notice of Time to Respond) (Boyer, Wesley)
April 19, 2021 Filing 33 Memo to atty to file crtsvc on motion/ntchrg (related document(s)#31 Motion to Assume Lease or Executory Contract filed by Debtor C.R.M. of Warrenton, LLC). Memo followup due on 4/26/2021. (Thomas, C.)
April 16, 2021 Filing 32 Notice of Time to Respond filed by Debtor C.R.M. of Warrenton, LLC (related document(s)#31 Motion to Assume Lease or Executory Contract) Objections due by 5/7/2021 plus an additional 3 (three) days if served by mail.Hearing scheduled for 5/25/2021 at 10:00 AM at Macon Courtroom A (Boyer, Wesley)
April 16, 2021 Filing 31 Motion to Assume Lease or Executory Contract. filed by Debtor C.R.M. of Warrenton, LLC (Attachments: #1 Exhibit A (Lease)) (Boyer, Wesley)
April 12, 2021 Filing 30 Certificate of Service (Respondent's First Continuing Interrogatories to Movant and Respondent's First Request for Production of Documents and Things to Movant) filed by Debtor C.R.M. of Warrenton, LLC (Boyer, Wesley)
April 9, 2021 Meeting of Creditors Held filed by U.S. Trustee - MAC (related document(s)#5 Meeting of Creditors Chapter 11 & 12) (Hardy, Elizabeth)
April 8, 2021 Filing 29 Certificate of Service filed by Debtor C.R.M. of Warrenton, LLC (related document(s)#27 Authorizing Continued Use of Existing Bank Accounts, #28 Notice of Time to Respond) (Boyer, Wesley)
April 7, 2021 Filing 28 Notice of Time to Respond filed by Debtor C.R.M. of Warrenton, LLC (related document(s)#27 Authorizing Continued Use of Existing Bank Accounts) Objections due by 4/28/2021 plus an additional 3 (three) days if served by mail.Hearing scheduled for 5/12/2021 at 11:00 AM at Macon Courtroom A (Boyer, Wesley)
April 7, 2021 Filing 27 Motion for Order Authorizing the Continued Use of Existing Bank Accounts filed by Debtor C.R.M. of Warrenton, LLC Objections due by 4/28/2021 plus an additional 3 (three) days if served by mail.Hearing scheduled for 05/12/2021 at 11:00 AM - Macon Courtroom A. (Boyer, Wesley)
April 2, 2021 Filing 26 Certificate of Service filed by Debtor C.R.M. of Warrenton, LLC (related document(s)#5 Meeting of Creditors Chapter 11 & 12) (Boyer, Wesley)
April 1, 2021 Filing 25 Schedules A-J, Original without certificate of service to additional creditors or codebtors, Fee Amount $32, Original Summary of Assets and Liabilities, Declaration Under Penalty of Perjury for Non-individual Debtors , 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.R.M. of Warrenton, LLC (Boyer, Wesley)
April 1, 2021 Receipt of Schedules A-J(21-50201) [misc,schaj] ( 32.00) Filing Fee. Receipt number 17523662. Fee amount 32.00. (re:Doc#25) (U.S. Treasury)
March 31, 2021 Filing 24 BNC Certificate of Mailing (related document(s)#23 Order on Application to Employ). No. of Notices: 2. Notice Date 03/31/2021. (Admin.)
March 29, 2021 Opinion or Order Filing 23 Order Granting Application to Employ Boyer Terry LLC as Attorneys for Debtor(Related Doc #21) Signed on 3/29/2021. (Thomas, C.)
March 26, 2021 Filing 22 BNC Certificate of Mailing (related document(s)#19 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 03/26/2021. (Admin.)
March 26, 2021 Filing 21 Application to Employ Boyer Terry LLC as Attorneys for Debtor filed by Debtor C.R.M. of Warrenton, LLC (Boyer, Wesley)
March 25, 2021 Filing 20 BNC Certificate of Mailing (related document(s)#18 Order To Continue Hearing). No. of Notices: 53. Notice Date 03/25/2021. (Admin.)
March 23, 2021 Opinion or Order Filing 19 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc #16) Signed on 3/23/2021. Deadline to file deficient filings extended to 4/1/2021. (Hayes, T.)
March 23, 2021 Special Note from the Court: See case #21-50200 for recording of the hearing held on 3/22/2021 (related document(s)#12 Motion for Relief From Stay filed by Creditor ATL/WARR, LLC). (Clowers, V.)
March 22, 2021 Opinion or Order Filing 18 Order to Continue Hearing (related documents#12 Motion for Relief From Stay) Hearing scheduled for 5/25/2021 at 10:00 AM at Macon Courtroom A; Telephonic Status hearing to be held on 5/13/2021 at 11:00 AM. The call-in number is 1-877-336-1839, Code number 7930011#. THE AUTOMATIC STAY SHALL REMAIN IN EFFECT UNTIL FURTHER ORDER OF COURT see order for other specific details Signed on 3/22/2021 (Dunlap, Cathy)
March 22, 2021 Opinion or Order Hearing Held (related document(s)#12 Motion for Relief From Stay filed by Creditor ATL/WARR, LLC). Order/Withdrawal Follow-up Due: 4/12/2021. (Thomas, R.)HEARING WILL BE CONTINUED WITH CERTAIN REQUIREMENTS AS INSTRUCTED BY COURT. JUDGE WILL ENTER ORDER THAT WILL CONTAIN A TELEPHONIC HEARING AND AN IN PERSON HEARING DATE.
March 19, 2021 Filing 17 BNC Certificate of Mailing (related document(s)#14 Order on Motion to Expedite Hearing). No. of Notices: 2. Notice Date 03/19/2021. (Admin.)
March 19, 2021 Filing 16 Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor C.R.M. of Warrenton, LLC (Boyer, Wesley)
March 17, 2021 Filing 15 Notice of Hearing filed by Creditor ATL/WARR, LLC (related document(s)#12 Motion for Relief From Stay) Hearing scheduled for 3/22/2021 at 10:00 AM at Macon Courtroom A (Gordon, David)
March 17, 2021 Opinion or Order Filing 14 Order Granting Motion Expedite Hearing (Related Doc #13) on (Motion for Relief From Stay#12) Signed on 3/17/2021. Hearing scheduled for 3/22/2021 at 10:00 AM at Macon Courtroom A (Thomas, C.)
March 16, 2021 Filing 13 Emergency Motion to Expedite Hearing (related documents #12 Emergency Motion for Relief from Stay Fee Amount $188,) filed by Creditor ATL/WARR, LLC (Attachments: #1 Exhibit A - Proposed Order) (Gordon, David)
March 16, 2021 Filing 12 Emergency Motion for Relief from Stay Fee Amount $188, filed by Creditor ATL/WARR, LLC (Attachments: #1 Exhibit A - Proposed Order #2 Exhibit B - Baller Declaration #3 Exhibit C - The Lease #4 Exhibit D - Default Notice #5 Exhibit E - Termination Notice #6 Exhibit F - Verified Complaint) (Gordon, David)
March 16, 2021 Filing 11 Notice of Appearance and Request for Notice by David E. Gordon filed by Creditor ATL/WARR, LLC (Gordon, David)
March 16, 2021 Receipt of Motion for Relief From Stay(21-50201) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number 17483608. Fee amount 188.00. (re:Doc#12) (U.S. Treasury)
March 11, 2021 Filing 10 BNC Certificate of Mailing (related document(s)#6 Order of DIP Duties). No. of Notices: 1. Notice Date 03/11/2021. (Admin.)
March 11, 2021 Filing 9 BNC Certificate of Mailing (related document(s)#5 Meeting of Creditors Chapter 11 & 12). No. of Notices: 51. Notice Date 03/11/2021. (Admin.)
March 10, 2021 Filing 8 BNC Certificate of Mailing (related document(s)#4 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 03/10/2021. (Admin.)
March 10, 2021 Filing 7 Appointment of Health Care Ombudsman Melanie S. McNeil filed by U.S. Trustee - MAC (Hardy, Elizabeth)
March 8, 2021 Opinion or Order Filing 6 Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 4/20/2021. Signed on 3/8/2021 (Thomas, C.)
March 8, 2021 Filing 5 Original Meeting of Creditors . 341(a) meeting to be held on 4/9/2021 at 10:00 AM at U.S. Trustee Teleconference. Proofs of Claims due by 7/8/2021. (Thomas, C.)
March 8, 2021 Filing 4 Court's Notice Regarding the Following Deficient Filings: Summary of Assets and Liabilities, Schedules A-H, Statament of Financial Affairs, Disclosure of Compensation, Corporate Ownership Statement, Equity Security Holders List, App to Employ. Deficient Filings or Request for Hearing due by 3/22/2021. (Gant, D)
March 8, 2021 Filing 3 Notice of Appearance and Request for Notice by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth)
March 5, 2021 Filing 2 Master List original or addition filed by Debtor C.R.M. of Warrenton, LLC (Boyer, Wesley)
March 5, 2021 Filing 1 Chapter 11 Voluntary Petition. Fee Amount $1738 filed by C.R.M. of Warrenton, LLC Atty Disclosure Statement due 03/19/2021. Schedule B due 03/19/2021. Schedule A/B due 03/19/2021. Schedule D due 03/19/2021. Schedule F due 03/19/2021. Schedule E/F due 03/19/2021. Schedule G due 03/19/2021. Schedule H due 03/19/2021. Statement of Financial Affairs due 03/19/2021. Summary of Assets and Liabilities due 03/19/2021. Incomplete Filings due by 03/19/2021. Ch 11 Plan Exclusivity Period re: FRBP 1121 Expires On 07/6/2021. Disclosure Statement due by 07/6/2021.
March 5, 2021 Receipt of Voluntary Petition (Chapter 11)(21-50201) [misc,volp11] (1738.00) Filing Fee. Receipt number 17459495. Fee amount 1738.00. (re:Doc#1) (U.S. Treasury)
March 5, 2021 Judge James P. Smith added to case. (Jones, J.)

Search for this case: C.R.M. of Warrenton, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: C.R.M. of Warrenton, LLC
Represented By: Wesley J. Boyer
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 - MAC
Represented By: Elizabeth A. Hardy
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?