575 Boulevard, LLC
575 Boulevard, LLC |
U.S. Trustee - MAC |
7:2022bk71057 |
December 5, 2022 |
U.S. Bankruptcy Court for the Middle District of Georgia |
John T Laney |
Other |
Docket Report
This docket was last retrieved on January 31, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 37 Certificate of No Objection filed by Debtor 575 Boulevard, LLC (Taylor, Gregory) |
Filing 36 BNC Certificate of Mailing (related document(s)#34 Memo Regarding Monthly Report). No. of Notices: 2. Notice Date 01/25/2023. (Admin.) |
Filing 35 Debtor-In-Possession Monthly Operating Report for Filing Period December 31, 2022 filed by Debtor 575 Boulevard, LLC (related document(s)#34 Memo Regarding Monthly Report) (Attachments: #1 Exhibit Bank Statement) (Taylor, Gregory) |
Filing 34 Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 2/21/2023. (Hayes, T.) |
Filing 33 Certificate of Service filed by Debtor 575 Boulevard, LLC (related document(s)#31 Motion to Sell Property Free and Clear of Liens, #32 Notice of Hearing) (Taylor, Gregory) |
Filing 32 Notice of Hearing filed by Debtor 575 Boulevard, LLC (related document(s)#31 Motion to Sell Property Free and Clear of Liens) Hearing scheduled for 2/16/2023 at 10:00 AM at Columbus Courthouse (Taylor, Gregory) |
Filing 31 Motion to Sell Property Free and Clear of Liens. Fee Amount $188, filed by Debtor 575 Boulevard, LLC Hearing scheduled for 02/16/2023 at 10:00 AM - Columbus Courthouse. (Taylor, Gregory) |
Receipt of Motion to Sell Property Free and Clear of Liens(# 22-71057-JTL) [motion,msell] ( 188.00) Filing Fee. Receipt number A18801078. Fee amount 188.00. (re:Doc#31) (U.S. Treasury) |
Meeting of Creditors Held filed by U.S. Trustee - MAC (related document(s)#6 Meeting of Creditors Chapter 11 & 12) (Fenimore, Robert) |
Filing 30 Certificate of Service filed by Debtor 575 Boulevard, LLC (related document(s)#28 Authorizing Continued Use of Existing Bank Accounts) (Taylor, Gregory) |
Filing 29 BNC Certificate of Mailing (related document(s)#25 Order on Motion to Establish Compensation Procedures). No. of Notices: 1. Notice Date 01/07/2023. (Admin.) |
Filing 28 Motion for Order Authorizing the Continued Use of Existing Bank Accounts filed by Debtor 575 Boulevard, LLC Objections due by 1/27/2023 plus an additional 3 (three) days if served by mail.Hearing scheduled for 02/22/2023 at 10:30 AM - Valdosta Courthouse. (Taylor, Gregory) |
Filing 27 Certificate of Service filed by Debtor 575 Boulevard, LLC (related document(s)#4 Meeting of Creditors Chapter 11 & 12) (Taylor, Gregory) |
Filing 26 Schedules A-J, Original without certificate of service to additional creditors or codebtors, Fee Amount $32, Original Summary of Assets and Liabilities, 20 Largest Unsecured Creditors , Original Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor , Equity Security Holders , Declaration Under Penalty of Perjury for Non-individual Debtors filed by Debtor 575 Boulevard, LLC (Taylor, Gregory) |
Receipt of Schedules A-J(# 22-71057-JTL) [misc,schaj] ( 32.00) Filing Fee. Receipt number A18769164. Fee amount 32.00. (re:Doc#26) (U.S. Treasury) |
Filing 25 Order Granting Motion To Establish Compensation Procedures (Related Doc #10) Signed on 1/4/2023. (Hayes, T.) |
Filing 24 BNC Certificate of Mailing (related document(s)#22 Order on Application to Employ). No. of Notices: 2. Notice Date 12/30/2022. (Admin.) |
Filing 23 Certificate of Service filed by Debtor 575 Boulevard, LLC (related document(s)#22 Order on Application to Employ) (Taylor, Gregory) |
Filing 22 Order Granting Application to Employ Stone & Baxter LLP (Related Doc #9) Signed on 12/28/2022. (Thomas, C.) |
Filing 21 BNC Certificate of Mailing (related document(s)#18 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 12/22/2022. (Admin.) |
Filing 20 Amended Document to attach matrix filed by Debtor 575 Boulevard, LLC (related document(s)#19 Certificate of Service) (Taylor, Gregory) |
Filing 19 Certificate of Service filed by Debtor 575 Boulevard, LLC (related document(s)#18 Order on Motion to Extend Deadline to File Schedules) (Taylor, Gregory) See amended doc #20 |
Filing 18 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc #16) Signed on 12/19/2022. Deadline to file deficient filings extended to 1/5/2023. (Hayes, T.) |
Filing 17 Certificate of Service filed by Debtor 575 Boulevard, LLC (related document(s)#16 Motion to Extend Deadline to File Schedules) (Taylor, Gregory) |
Filing 16 Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor 575 Boulevard, LLC (Taylor, Gregory) |
Filing 15 BNC Certificate of Mailing (related document(s)#8 Order of DIP Duties). No. of Notices: 1. Notice Date 12/10/2022. (Admin.) |
Filing 14 Certificate of Service (Amended) filed by Debtor 575 Boulevard, LLC (related document(s)#12 Certificate of Service) (Taylor, Gregory) |
Filing 13 BNC Certificate of Mailing (related document(s)#6 Meeting of Creditors Chapter 11 & 12). No. of Notices: 17. Notice Date 12/08/2022. (Admin.) |
Filing 12 Certificate of Service filed by Debtor 575 Boulevard, LLC (related document(s)#9 Application to Employ, #10 Establish Compensation Procedures, #11 Notice of Hearing) (Bury, David) |
Filing 11 Notice of Hearing filed by Debtor 575 Boulevard, LLC (related document(s)#10 Establish Compensation Procedures) Objections due by 12/29/2022 plus an additional 3 (three) days if served by mail.Hearing scheduled for 1/18/2023 at 10:30 AM at Valdosta Courthouse (Taylor, Gregory) |
Filing 10 Motion to Establish Compensation Procedures. Objections due by 12/29/2022plus an additional 3 (three) days if served by mail. filed by Debtor 575 Boulevard, LLC Hearing scheduled for 01/18/2023 at 10:30 AM - Valdosta Courthouse. Court to hold submitted order for review until 01/3/2023. (Bury, David) |
Filing 9 Application to Employ Stone & Baxter, LLP as Attorneys filed by Debtor 575 Boulevard, LLC (Taylor, Gregory) |
Filing 8 Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 1/20/2023. Signed on 12/8/2022 (Hayes, T.) |
Filing 7 Notice of Appearance and Request for Notice Notice of Appearance and Request for Notices by Brian J. Levy filed by Creditor Susquehanna Capital Management, LLC (Levy, Brian) |
Filing 6 Original Meeting of Creditors. 341(a) meeting to be held on 1/19/2023 at 10:00 AM at U.S. Trustee Teleconference 2. Proofs of Claims due by 4/19/2023. (Bryan, M.) |
Filing 5 Original Meeting of Creditors . 341(a) meeting to be held on 1/19/2023 at 10:00 AM at U.S. Trustee Teleconference. Deadline to file a complaint objecting to discharge is the first date set for hearing on confirmation of the plan. Deadline to file a complaint to determine whether certain debts are dischargeable is 3/20/2023. Proofs of Claims due by 4/19/2023. (Hayes, T.) Docketed in error, see document #6 for the correct docket entry Modified on 12/7/2022 (Hayes, T.). |
Filing 4 Original Meeting of Creditors. 341(a) meeting to be held on 1/19/2023 at 10:00 AM at U.S. Trustee Teleconference. Proofs of Claims due by 4/19/2023. (Bryan, M.) Modified on 12/6/2022 (Bryan, M.). *BNC Request Notice deleted. See Doc #6 for correct entry. |
Filing 3 Court's Notice Regarding the Following Deficient Filings: Summary of Assets & Liabilities, Schedules AB, D, EF, G & H, Statement of Financial Affairs B207, Disclosure of Compensation B2030, Equity Security Holders List. Deficient Filings or Request for Hearing due by 12/20/2022. (Bryan, M.) |
Judge John T. Laney, III added to case. (Hayes, T.) |
Filing 2 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 1 Chapter 11 Voluntary Petition. Fee Amount $1738 filed by 575 Boulevard, LLC Atty Disclosure Statement due 12/19/2022. Schedule B due 12/19/2022. Schedule A/B due 12/19/2022. Schedule D due 12/19/2022. Schedule F due 12/19/2022. Schedule E/F due 12/19/2022. Schedule G due 12/19/2022. Schedule H due 12/19/2022. Statement of Financial Affairs due 12/19/2022. Summary of Assets and Liabilities due 12/19/2022. Incomplete Filings due by 12/19/2022. Ch 11 Plan Exclusivity Period re: FRBP 1121 Expires On 04/4/2023. Disclosure Statement due by 04/4/2023. |
Receipt of Voluntary Petition (Chapter 11)(# 22-71057) [misc,volp11] (1738.00) Filing Fee. Receipt number A18704644. Fee amount 1738.00. (re:Doc#1) (U.S. Treasury) |
Search for this case: 575 Boulevard, LLC | |
---|---|
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Web | [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ] |
Debtor: 575 Boulevard, LLC | |
Represented By: | Gregory D. Taylor |
Represented By: | David L. Bury, Jr. |
Represented By: | Stone & Baxter, LLP |
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: | Robert G. Fenimore |
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.