Buckhead Property Development, LLC
Buckhead Property Development, LLC |
U.S. Trustee - MAC |
Robert M. Matson - Ch 11 Sub V |
5:2023bk50755 |
June 5, 2023 |
U.S. Bankruptcy Court for the Middle District of Georgia |
Austin E Carter |
Other |
Docket Report
This docket was last retrieved on August 3, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 47 PDF with attached Audio File. Court Date & Time [ 8/3/2023 9:37:04 AM ]. File Size [ 3188 KB ]. Run Time [ 00:13:17 ]. (CourtSpeak). |
Filing 46 Amended Schedules A/B, I hereby certify that I have not added creditors or codebtors, changed the amount as being owed to a creditor, changed the classification of a debt or deleted creditors or codebtors, filed by Debtor Buckhead Property Development, LLC (Childers, Elizabeth) |
Hearing Held (related document(s) #36 Pre-Status Conference Report filed by Debtor Buckhead Property Development, LLC). (Vaughn, V.) |
Filing 45 Application to Employ Betsy Akers and Atlanta Fine Homes as Real Estate Broker filed by Debtor Buckhead Property Development, LLC (Childers, Elizabeth) |
Hearing Set (related document(s)#44 Response With Opposition filed by U.S. Trustee U.S. Trustee - MAC). Hearing scheduled for 8/22/2023 at 11:30 AM at Macon Courtroom B (Hayes, T.) |
Filing 44 Response with opposition Objection to Debtors Election to Proceed as a Subchapter V Debtor filed by U.S. Trustee U.S. Trustee - MAC (related document(s)#1 Voluntary Petition (Chapter 11)) (Hardy, Elizabeth). Related document(s) #39 Motion to Convert Case to Chapter 7 . Fee Amount $15 filed by Creditor Sothern Gentry Homes, LLC. Modified on 8/2/2023 (Hayes, T.).Linked response to the Motion |
Filing 43 Corporate Ownership Statement filed by Debtor Buckhead Property Development, LLC (Childers, Elizabeth) |
Hearing Set (related document(s)#39 Motion to Convert Case to Chapter 7 filed by Creditor Sothern Gentry Homes, LLC). Hearing scheduled for 8/22/2023 at 11:30 AM at Macon Courtroom B (Hayes, T.) |
Filing 42 Certificate of Service filed by Creditor Sothern Gentry Homes, LLC (related document(s)#39 Motion to Convert Case to Chapter 7) (Christy, John) |
Filing 41 Notice of Hearing filed by Creditor Sothern Gentry Homes, LLC (related document(s)#39 Motion to Convert Case to Chapter 7) Objections due by 8/17/2023 plus an additional 3 (three) days if served by mail. Hearing scheduled for 8/22/2023 at 11:30 AM at Macon Courtroom B (Christy, John) |
Filing 40 Certificate of Service Order Approving Application to Approve Employment of Debtor's Attorneys filed by Debtor Buckhead Property Development, LLC (related document(s)#32 Order on Application to Employ) (Childers, Elizabeth) |
Filing 39 Motion to Convert Case to Chapter 7 . Fee Amount $15 filed by Creditor Sothern Gentry Homes, LLC (Christy, John) Modified on 7/25/2023 (Hayes, T.). Removed notice to response text, not included in the image |
Receipt of Motion to Convert Case to Chapter 7(# 23-50755-AEC) [motion,mcnv7] ( 15.00) Filing Fee. Receipt number A19202997. Fee amount 15.00. (re:Doc#39) (U.S. Treasury) |
Filing 38 BNC Certificate of Mailing (related document(s)#37 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 07/23/2023. (Admin.) |
Filing 37 Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 8/21/2023. (Hayes, T.) |
Hearing Set (related document(s)#36 Pre-Status Conference Report filed by Debtor Buckhead Property Development, LLC). Hearing scheduled for 8/3/2023 at 09:30 AM at Macon Courtroom B (Hayes, T.) |
Filing 36 Pre-Status Conference Report filed by Debtor Buckhead Property Development, LLC (related document(s)#27 Order Scheduling Hearing) (Childers, Elizabeth) |
Filing 35 BNC Certificate of Mailing (related document(s)#33 Order on Motion to Establish Compensation Procedures). No. of Notices: 1. Notice Date 07/15/2023. (Admin.) |
Filing 34 BNC Certificate of Mailing (related document(s)#32 Order on Application to Employ). No. of Notices: 1. Notice Date 07/15/2023. (Admin.) |
Filing 33 Order Granting Motion To Establish Compensation Procedures (Related Doc #17) Signed on 7/13/2023. (Hayes, T.) |
Meeting of Creditors Held filed by U.S. Trustee - MAC (related document(s)#11 Meeting of Creditors Chapter 11 & 12) (Hardy, Elizabeth) |
Filing 32 Order Granting Application to Employ Rountree Leitman Klein & Geer, LLC as Attorneys for debtor (Related Doc #29) Signed on 7/12/2023. (Hayes, T.) |
Filing 31 Notice of Appearance and Request for Notice by Thomas McClendon filed by Creditor Bay Mountain Fund I, LLC (McClendon, Thomas) |
Filing 30 Certificate of Service Application to Approve Employment of Debtor's Attorneys filed by Debtor Buckhead Property Development, LLC (related document(s)#29 Application to Employ) (Powers, Caitlyn) |
Filing 29 Application to Employ Rountree, Leitman, Klein & Geer, LLC as Attorneys for Debtor filed by Debtor Buckhead Property Development, LLC (Rountree, William) |
Filing 28 BNC Certificate of Mailing (related document(s)#27 Order Scheduling Hearing). No. of Notices: 20. Notice Date 07/08/2023. (Admin.) |
Filing 27 Order Scheduling Hearing (related document(s)#10 Order to Obtain a Status Conference Date (Subchapter V). Hearing scheduled for 8/3/2023 at 09:30 AM at Macon Courtroom B Pre-Status Report Due By 7/20/2023. Signed on 7/6/2023 (Hayes, T.) |
Filing 26 Original Statement of Financial Affairs for Non-Individual, Original Summary of Assets and Liabilities, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property, Original,, Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual Original,, Schedule G:Non-Individual- Executory Contracts and Unexpired Leases, Schedule H: Non-Individual- Codebtors, Original,, Declaration Under Penalty of Perjury for Non-individual Debtors , Equity Security Holders , Disclosure of Compensation of Attorney for Debtor filed by Debtor Buckhead Property Development, LLC (Childers, Elizabeth) |
Filing 25 BNC Certificate of Mailing (related document(s)#23 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 06/24/2023. (Admin.) |
Filing 24 Certificate of Service Order Granting Debtor's Motion for Extension of Time for Filing Schedules and Statement of Financial Affairs filed by Debtor Buckhead Property Development, LLC (related document(s)#23 Order on Motion to Extend Deadline to File Schedules) (Childers, Elizabeth) |
Filing 23 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc #19) Signed on 6/21/2023. Deadline to file deficient filings extended to 6/30/2023. (Hayes, T.) |
Filing 22 Statement of Operations for Small Business filed by Debtor Buckhead Property Development, LLC (Powers, Caitlyn) |
Filing 21 Cash Flow Statement for Small Business filed by Debtor Buckhead Property Development, LLC (Powers, Caitlyn) |
Filing 20 Balance Sheet & Declaration stated debtor has never filed a federal or state income tax return. stating filed by Debtor Buckhead Property Development, LLC (Powers, Caitlyn) Modified on 7/13/2023 (Hayes, T.) Added text. |
Filing 19 Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor Buckhead Property Development, LLC (Childers, Elizabeth) |
Filing 18 Certificate of Service filed by Trustee Robert M. Matson - Ch 11 Sub V (related document(s)#17 Establish Compensation Procedures) (Matson, Robert) |
Filing 17 Motion to Establish Compensation Procedures. Objections due by 7/5/2023plus an additional 3 (three) days if served by mail. filed by Trustee Robert M. Matson - Ch 11 Sub V Hearing scheduled for 07/18/2023 at 10:00 AM - Macon Courtroom B. Court to hold submitted order for review until 7/10/2023. (Matson, Robert) |
Filing 16 Notice of Appearance and Request for Notice by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth) |
Filing 15 BNC Certificate of Mailing (related document(s)#10 Order to Obtain a Status Conference Date (Subchapter V)). No. of Notices: 1. Notice Date 06/09/2023. (Admin.) |
Filing 14 BNC Certificate of Mailing (related document(s)#9 Order of DIP Duties). No. of Notices: 1. Notice Date 06/09/2023. (Admin.) |
Filing 13 BNC Certificate of Mailing (related document(s)#11 Meeting of Creditors Chapter 11 & 12). No. of Notices: 23. Notice Date 06/09/2023. (Admin.) |
Filing 12 BNC Certificate of Mailing (related document(s)#3 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 06/08/2023. (Admin.) |
Filing 11 Original Meeting of Creditors . 341(a) meeting to be held on 7/13/2023 at 02:00 PM at U.S. Trustee Teleconference 2. Proofs of Claims due by 8/14/2023. (Ware, Savedra) |
Filing 10 Order to Obtain a Status Conference Date (Subchapter V) (related document(s)#1 Voluntary Petition (Chapter 11). Signed on 6/7/2023 (Ware, Savedra) |
Filing 9 Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 7/20/2023. Signed on 6/7/2023 (Ware, Savedra) |
Filing 8 Notice of Appearance and Request for Notice Robert G. Fenimore by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) |
Filing 7 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 6 Notice of Appearance and Request for Notice , Pleadings and Other Documents by Erin Woodside filed by Creditor The Commercial Bank (Woodside, Erin) |
Filing 5 Notice of Appearance and Request for Notice , Pleadings and Other Documents by Doroteya Wozniak filed by Creditor The Commercial Bank (Wozniak, Doroteya) |
Filing 4 Notice of Appearance and Request for Notice by John Anthony Christy filed by Creditor Sothern Gentry Homes, LLC (Christy, John) |
Filing 3 Court's Notice Regarding the Following Deficient Filings: Summary of Assets and Liabilities, Schedules AB, D, EF, G and H, Statement of Financial Affaris, Disclosure of Compensation, Federal Income Tax Return, Balance Sheet, Cash Flow Statement, Statement of Operations, Corporate Ownership Statement, and Equity Security Holder List. Deficient Filings or Request for Hearing due by 6/20/2023. (Gordon, L.) |
Judge Austin E. Carter added to case. (Jones, J.) |
Filing 2 Affidavit [Certified Copy of Resolution of Sole Member of Buckhead Property Development, LLC] filed by Debtor Buckhead Property Development, LLC (related document(s)#1 Voluntary Petition (Chapter 11)) (Rountree, William) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition. Fee Amount $1738 filed by Buckhead Property Development, LLC Atty Disclosure Statement due 06/20/2023. Attorney Signature Part 7 due 06/20/2023. Corporate Ownership Statement due 06/20/2023. List of Equity Security Holders due 06/20/2023. Schedule A/B due 06/20/2023. Schedule D due 06/20/2023. Schedule E/F due 06/20/2023. Schedule G due 06/20/2023. Schedule H due 06/20/2023. Statement of Financial Affairs due 06/20/2023. Summary of Assets and Liabilities due 06/20/2023. Cash Flow Statement Due 06/20/2023. Federal Income Tax Return Due Date: 06/20/2023. Statement of Operations Due 06/20/2023 Balance Sheet Date: 06/20/2023 Incomplete Filings due by 06/20/2023. Chapter 11 Plan Small Business Subchapter V Due by 09/5/2023. |
Receipt of Voluntary Petition (Chapter 11)(# 23-50755) [misc,volp11] (1738.00) Filing Fee. Receipt number A19093947. 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.