TLA Timber, LLC
TLA Timber, LLC |
Robert M. Matson - Ch 11 Sub V |
U.S. Trustee - MAC |
5:2021bk51009 |
October 29, 2021 |
U.S. Bankruptcy Court for the Middle District of Georgia |
James P Smith |
Other |
Docket Report
This docket was last retrieved on December 23, 2021. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 36 BNC Certificate of Mailing (related document(s)#34 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 12/23/2021. (Admin.) |
Filing 35 Motion for Relief from Stay Fee Amount $188, filed by Creditor Caterpillar Financial Services Corporation Hearing scheduled for 01/19/2022 at 11:00 AM - Macon Courtroom A. (Bingham, Ron) |
Receipt of Motion for Relief From Stay(# 21-51009) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A18020589. Fee amount 188.00. (re:Doc#35) (U.S. Treasury) |
Filing 34 Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 1/20/2022. (Ferguson, L) |
Filing 33 Notice of Appearance and Request for Notice by Anthony F. Giuliano filed by Creditor Pearl Capital Funding, LLC (Giuliano, Anthony) |
Filing 32 Notice of Withdrawal filed by Creditor Pearl Capital Funding, LLC (Giuliano, Anthony). Related document(s) #31 Creditor Request for Notices filed by Creditor Pearl Capital Funding, LLC. Modified on 12/20/2021 (Ferguson, L). linked the correct document |
Special Note from the Court: Please see case # 21-50996 to hear audio of Pre-Status Conference held on 12/15/2021. (related document(s)#26 Pre-Status Conference Report filed by Debtor TLA Timber, LLC). (Taylor-Owens, M.) |
Hearing Held (related document(s)#26 Pre-Status Conference Report filed by Debtor TLA Timber, LLC). Order/Withdrawal Follow-up Due: 1/5/2022. (Thomas, R.) Pre-Status Report Given, Case to Proceed. |
Filing 31 Creditor Request for Notices filed by Creditor Pearl Capital Funding, LLC (Giuliano, Anthony) Modified on 12/20/2021 (Ferguson, L). withdrawn |
Filing 30 BNC Certificate of Mailing (related document(s)#29 Order on Application to Employ). No. of Notices: 1. Notice Date 12/04/2021. (Admin.) |
Filing 28 Certificate of Service filed by Debtor TLA Timber, LLC (related document(s)#26 Pre-Status Conference Report, #27 Notice of Hearing) (Boyer, Wesley) |
![]() |
Filing 27 Notice of Hearing filed by Debtor TLA Timber, LLC (related document(s)#26 Pre-Status Conference Report) Status hearing to be held on 12/15/2021 at 11:00 AM at Macon Courtroom A. (Boyer, Wesley) |
Filing 26 Pre-Status Conference Report filed by Debtor TLA Timber, LLC (Boyer, Wesley) |
Filing 25 Application to Employ Boyer Terry LLC as Attorneys for Debtor filed by Debtor TLA Timber, LLC (Attachments: #1 Exhibit A - Affidavit) (Boyer, Wesley) |
Filing 24 Schedules A-J, I hereby certify that no additional creditors or codebtors have been added since the filing of the original matrix,, I hereby certify that no additional creditors or codebtors have been added since the filing of the original matrix Summary of Assets and Liabilities, Declaration Under Penalty of Perjury for Non-individual Debtors , I hereby certify that no additional creditors or codebtors have been added since the filing of the original matrix Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor , Equity Security Holders filed by Debtor TLA Timber, LLC (Boyer, Wesley) |
Filing 23 Notice of Appearance and Request for Notice by Kirby R. Moore filed by Creditor Exchange Bank (Moore, Kirby) |
Filing 22 BNC Certificate of Mailing (related document(s)#20 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 11/17/2021. (Admin.) |
Filing 21 BNC Certificate of Mailing (related document(s)#19 Order on Motion to Use Cash Collateral). No. of Notices: 1. Notice Date 11/17/2021. (Admin.) |
![]() |
Filing 19 Consent Order Granting Motion To Use Cash Collateral (Related Doc #16) Signed on 11/14/2021. (Ferguson, L) |
Filing 18 Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor TLA Timber, LLC (Boyer, Wesley) |
Filing 17 Notice of Appearance and Request for Notice by Ron C. Bingham II filed by Creditor Caterpillar Financial Services Corporation (Bingham, Ron) |
Filing 16 Motion to Use Cash Collateral filed by Debtor TLA Timber, LLC (Attachments: #1 Exhibit A - Budget #2 Exhibit B - Proposed Order) (Boyer, Wesley) |
Filing 15 BNC Certificate of Mailing (related document(s)#9 Order to Obtain a Status Conference Date (Subchapter V)). No. of Notices: 1. Notice Date 11/04/2021. (Admin.) |
Filing 14 BNC Certificate of Mailing (related document(s)#8 Order of DIP Duties). No. of Notices: 1. Notice Date 11/04/2021. (Admin.) |
Filing 13 Response with opposition /Objection of Creditor Commercial Credit Group Inc. to Debtor's Use of Cash Collateral filed by Creditor Commercial Credit Group Inc. (Godfrey, Gwendolyn) |
Filing 12 BNC Certificate of Mailing (related document(s)#5 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 11/03/2021. (Admin.) |
Filing 11 BNC Certificate of Mailing (related document(s)#4 Meeting of Creditors Chapter 11 & 12). No. of Notices: 13. Notice Date 11/03/2021. (Admin.) |
Filing 10 Notice of Appearance and Request for Notice by Gwendolyn J. Godfrey filed by Creditor Commercial Credit Group Inc. (Godfrey, Gwendolyn) |
![]() |
![]() |
Filing 7 Notice of Appearance and Request for Notice by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) |
Filing 6 Notice of Appearance and Request for Notice by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth) |
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. Deficient Filings or Request for Hearing due by 11/15/2021. (Gant, D) |
Filing 4 Original Meeting of Creditors . 341(a) meeting to be held on 11/30/2021 at 01:30 PM at U.S. Trustee Teleconference. Proofs of Claims due by 1/7/2022. (Ferguson, L) |
Filing 3 Original Meeting of Creditors . 341(a) meeting to be held on 11/30/2021 at 01:30 PM at U.S. Trustee Teleconference. Proofs of Claims due by 1/7/2022. (Ferguson, L) Modified on 11/1/2021 (Ferguson, L). not served |
Judge James P. Smith added to case. (Jones, J.) |
Filing 2 Notice of Appointment of Trustee . Robert M. Matson - Ch 11 Sub V added to the case. filed by U.S. Trustee - MAC (Hardy, Elizabeth) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition. Fee Amount $1738 filed by TLA Timber, LLC Atty Disclosure Statement due 11/12/2021. Schedule B due 11/12/2021. Schedule A/B due 11/12/2021. Schedule D due 11/12/2021. Schedule F due 11/12/2021. Schedule E/F due 11/12/2021. Schedule G due 11/12/2021. Schedule H due 11/12/2021. Statement of Financial Affairs due 11/12/2021. Summary of Assets and Liabilities due 11/12/2021. Incomplete Filings due by 11/12/2021. Ch 11 Plan Exclusivity Period re: FRBP 1121 Expires On 02/28/2022. Disclosure Statement due by 02/28/2022. |
Receipt of Voluntary Petition (Chapter 11)(# 21-51009) [misc,volp11] (1738.00) Filing Fee. Receipt number A17917643. 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.