Bradbury Logistics & Services, LLC
Bradbury Logistics & Services, LLC |
U.S. Trustee - MAC |
Jenny Martin Walker - Ch 11 SubV |
5:2021bk50923 |
October 7, 2021 |
U.S. Bankruptcy Court for the Middle District of Georgia |
James P Smith |
Other |
Docket Report
This docket was last retrieved on November 30, 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)#7 Meeting of Creditors Chapter 11 & 12) (Fenimore, Robert) |
Hearing Held (related document(s)#24 Pre-Status Conference Report filed by Debtor Bradbury Logistics & Services, LLC). Order/Withdrawal Follow-up Due: 12/20/2021. (Thomas, R.) MR. BOYER TO AMEND SCHEDULES TO CORRECT ERROR AND SUBMIT DOCUMENTS AND INFORMATION TO TRUSTEE TO REVIEW. |
Filing 30 PDF with attached Audio File. Court Date & Time [ 11/29/2021 2:00:57 PM ]. File Size [ 2000 KB ]. Run Time [ 00:08:20 ]. (CourtSpeak). |
Filing 29 Debtor-In-Possession Monthly Operating Report for Filing Period October 2021 filed by Debtor Bradbury Logistics & Services, LLC (related document(s)#8 Order of DIP Duties) (Boyer, Wesley) |
Filing 28 Certificate of Service filed by Debtor Bradbury Logistics & Services, LLC (related document(s)#24 Pre-Status Conference Report, #25 Notice of Hearing) (Boyer, Wesley) |
Filing 27 BNC Certificate of Mailing (related document(s)#26 Order on Application to Employ). No. of Notices: 12. Notice Date 11/14/2021. (Admin.) |
Filing 25 Notice of Hearing filed by Debtor Bradbury Logistics & Services, LLC (related document(s)#24 Pre-Status Conference Report) Status hearing to be held on 11/29/2021 at 02:00 PM at Macon Courtroom A. (Boyer, Wesley) |
Filing 24 Pre-Status Conference Report filed by Debtor Bradbury Logistics & Services, LLC (Boyer, Wesley) |
Filing 26 Order Granting Application to Employ (Related Doc #23) Signed on 11/10/2021. (Taylor-Owens, M.) |
Filing 23 Application to Employ Boyer Terry LLC as Attorney for Debtor filed by Debtor Bradbury Logistics & Services, LLC (Attachments: #1 Exhibit A - Affidavit) (Boyer, Wesley) |
Filing 22 Certificate of Service filed by Debtor Bradbury Logistics & Services, LLC (related document(s)#7 Meeting of Creditors Chapter 11 & 12) (Boyer, Wesley) |
Filing 21 Change of Address Notification for PayPal and Southwest Georgia United filed by Debtor Bradbury Logistics & Services, LLC (Boyer, Wesley) |
Filing 20 Schedules A-J, Original without certificate of service to additional creditors or codebtors, Fee Amount $32, Declaration Under Penalty of Perjury for Non-individual Debtors , Original Statement of Financial Affairs for Non-Individual, Equity Security Holders , Disclosure of Compensation of Attorney for Debtor filed by Debtor Bradbury Logistics & Services, LLC (Boyer, Wesley) |
Receipt of Schedules A-J(# 21-50923) [misc,schaj] ( 32.00) Filing Fee. Receipt number A17925465. Fee amount 32.00. (re:Doc#20) (U.S. Treasury) |
Filing 19 BNC Certificate of Mailing (related document(s)#17 Memo). No. of Notices: 1. Notice Date 10/30/2021. (Admin.) |
Filing 18 Memo to Wes Boyer to file the Application to Employ.(related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Bradbury Logistics & Services, LLC). Memo followup due on 11/5/2021. (Taylor-Owens, M.) |
Filing 17 Memo to Wes Boyer reminding him the status hearing must be held within 60 days of the filing of the case. (related document(s)#9 Order to Obtain a Status Conference Date (Subchapter V)). Memo followup due on 11/12/2021. (Taylor-Owens, M.) |
Filing 16 BNC Certificate of Mailing (related document(s)#15 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 10/27/2021. (Admin.) |
Filing 15 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc #14) Signed on 10/22/2021. Deadline to file deficient filings extended to 11/2/2021. (Taylor-Owens, M.) |
Filing 14 Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor Bradbury Logistics & Services, LLC (Boyer, Wesley) |
Filing 13 BNC Certificate of Mailing (related document(s)#9 Order to Obtain a Status Conference Date (Subchapter V)). No. of Notices: 1. Notice Date 10/14/2021. (Admin.) |
Filing 12 BNC Certificate of Mailing (related document(s)#8 Order of DIP Duties). No. of Notices: 1. Notice Date 10/14/2021. (Admin.) |
Filing 11 BNC Certificate of Mailing (related document(s)#7 Meeting of Creditors Chapter 11 & 12). No. of Notices: 6. Notice Date 10/14/2021. (Admin.) |
Filing 10 Notice of Appearance and Request for Notice by Daniel Lewis Wilder filed by Creditor Development Authority of Crawford County (Wilder, Daniel) |
Filing 9 Order to Obtain a Status Conference Date (Subchapter V) (related document(s)#1 Voluntary Petition (Chapter 11). Signed on 10/12/2021 (Taylor-Owens, M.) |
Filing 8 Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 11/22/2021. Signed on 10/12/2021 (Taylor-Owens, M.) |
Filing 7 Original Meeting of Creditors . 341(a) meeting to be held on 11/9/2021 at 10:30 AM at U.S. Trustee Teleconference. Proofs of Claims due by 12/16/2021. (Taylor-Owens, M.) |
Filing 6 BNC Certificate of Mailing (related document(s)#5 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 10/10/2021. (Admin.) |
Filing 5 Court's Notice Regarding the Following Deficient Filings: Summary of Assets and Liabilities, Schedules A-H, Statement of Financial Affairs, Disclosure of Compensation, App to Employ. Deficient Filings or Request for Hearing due by 10/22/2021. (Gant, D) |
Filing 4 Notice of Appearance and Request for Notice by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) |
Filing 3 Notice of Appearance and Request for Notice by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth) |
Filing 2 Notice of Appointment of Trustee . Jenny Martin Walker - Ch 11 SubV added to the case. filed by U.S. Trustee - MAC (Hardy, Elizabeth) |
Jenny Martin Walker - Ch 11 SubV added to case. (Jones, J.) |
Judge James P. Smith added to case. (Jones, J.) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition. Fee Amount $1738 filed by Bradbury Logistics & Services, LLC Atty Disclosure Statement due 10/21/2021. Schedule B due 10/21/2021. Schedule A/B due 10/21/2021. Schedule D due 10/21/2021. Schedule F due 10/21/2021. Schedule E/F due 10/21/2021. Schedule G due 10/21/2021. Schedule H due 10/21/2021. Statement of Financial Affairs due 10/21/2021. Summary of Assets and Liabilities due 10/21/2021. Incomplete Filings due by 10/21/2021. Ch 11 Plan Exclusivity Period re: FRBP 1121 Expires On 02/4/2022. Disclosure Statement due by 02/4/2022. |
Receipt of Voluntary Petition (Chapter 11)(# 21-50923) [misc,volp11] (1738.00) Filing Fee. Receipt number A17877211. 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.