J. Michael Smith Construction, LLC
J. Michael Smith Construction, LLC |
Office of the U. S. Trustee |
Tiffany E. Caron |
4:2024bk40005 |
January 2, 2024 |
U.S. Bankruptcy Court for the Southern District of Georgia |
Edward J Coleman |
Other |
Docket Report
This docket was last retrieved on February 29, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 71 Amended Small Business Monthly Operating Report for Filing Period January 2024 Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Attachments: #1 Ex D #2 DIP BS #3 Payroll BS) (Related documents #69) (Levis, Jon) |
Filing 70 Correspondence Re: Updated Address for Creditor Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Levis, Jon) |
Filing 69 Small Business Monthly Operating Report for Filing Period January 2024 Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Attachments: #1 Ex D #2 Bank Statement) (Levis, Jon) |
Filing 68 Notice of Compliance with Administrative Order under 11 U.S.C. Sections 105(a) and 331 Filed by Jon A. Levis on behalf of Levis Law Firm, LLC (Levis, Jon) |
Filing 67 BNC Certificate of Mailing - PDF Document. (RE: related document(s)#60) No. of Notices: 1. Notice Date 02/16/2024. (Admin.) |
Filing 66 BNC Certificate of Mailing - PDF Document. (RE: related document(s)#59) No. of Notices: 1. Notice Date 02/16/2024. (Admin.) |
Filing 65 Correspondence Re: Removal of Creditor from Matrix Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Levis, Jon) |
Filing 64 Certificate of Service Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Related documents #53, #54, #62) (Levis, Jon) |
Filing 63 Certificate of Service Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Attachments: #1 Mailing Matrix) (Related documents #52, #59, #60, #61) (Levis, Jon) |
Filing 62 Notice of Deficiency (RE: related document(s)#53, #54). Responses due on or before: 2/21/2024. (EKB) |
Filing 61 Order Requiring Service by DEBTOR. Filed on 2/14/2024 (RE: related document(s)#52, #59, #60). Service due by 2/20/2024. (EKB) |
Filing 60 Consent Order Granting Motion to Reject Low Country JCB Lease (Related Doc #52) Filed on 2/14/2024. (EKB) |
Filing 59 Order Granting Amended Motion for Entry of Order Establishing Procedures for Interim Compensation & Reimbursement of Professionals (Related Doc #11, #19) Filed on 2/14/2024. (EKB) |
Filing 57 Notice of Appearance and Request for Notice Filed by Ron C. Bingham II on behalf of Caterpillar Financial Services Corporation (Bingham, Ron) |
Filing 56 Status Report Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Attachments: #1 Mailing Matrix) (Related documents #13) (Levis, Jon) |
Filing 55 Amended Schedules/Statements filed : (Filing includes Statement of Financial Affairs;) Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Attachments: #1 Unsworn Declar #2 Cert of Ser) (Levis, Jon) |
Filing 54 Amended Schedules/Statements filed : (Filing includes Schedule G;) Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Attachments: #1 Unsworn Declar #2 Cert of Ser) (Levis, Jon) |
Filing 53 Amended Schedules/Statements filed : (Filing includes Schedule D;) (Schedules D and/or E/F amended to: Remove creditor(s)) Fee Amount $34 Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Attachments: #1 Unsworn Declar #2 Cert of Ser) (Levis, Jon) |
Filing 52 Motion to Reject Low Country JCB Lease Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC. (Attachments: #1 Proposed Order) (Levis, Jon) |
Receipt of Amended Schedules/Statements(# 24-40005-EJC) [misc,amdsched] ( 34.00) Filing Fee. Receipt number A19562403. Fee amount $ 34.00. (re: Doc#53) (U.S. Treasury) |
Filing 58 Hearing Held on Amended Motion for Entry of Order Establishing Procedures for Interim Compensation & Reimbursement of Professionals Filed by Debtor. - DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS. (RE: related document(s)#11, #19) (EKB) |
Filing 51 Certificate of Service Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Attachments: #1 Mailing Matrix) (Related documents #41, #45, #47) (Levis, Jon) |
Filing 50 Amended Certificate of Service Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Attachments: #1 Mailing Matrix) (Related documents #39, #44) (Levis, Jon) |
Filing 49 (Text Only) Deficiency Notice to Jon A. Levis RE: Defective eOrder Uploaded. Your eOrder is deficient for the following reason(s): Order references an Exhibit A under section (a) of the "therefore." No such exhibit is attached to the motion. Please correct order, or file the referenced exhibit. Upload your corrected order via the eOrders module using the event under Adversary or Bankruptcy > Order Upload. (RE: related document(s)#41). Order due by 2/12/2024, or the matter may be stricken, dismissed, or denied. (EKB) |
Filing 48 BNC Certificate of Mailing. (RE: related document(s)#45) No. of Notices: 1. Notice Date 02/04/2024. (Admin.) |
Filing 47 Order Requiring Service by DEBTOR . Filed on 2/2/2024 (RE: related document(s)#41, #45). Service due by 2/6/2024. (EKB) |
Filing 46 Entered In Error. No document attached. See docket #47. Order Requiring Service by DEBTOR . Filed on 2/2/2024 (RE: related document(s)#41, #45). Service due by 2/6/2024. (EKB) Modified on 2/2/2024 (Bonanni, Elizabeth). |
Filing 45 Notice of Hearing (RE: related document(s)#41). Hearing scheduled 2/27/2024 at 10:00 AM at Savannah Annex - 2nd Floor Hearing Room. (EKB) |
Filing 44 Notice of Deficiency (RE: related document(s)#39). Responses due on or before: 2/6/2024. (EKB) |
Filing 43 Correspondence Re: Notes From Meeting of Creditors Filed by Joel Paschke on behalf of Office of the U. S. Trustee (Related documents 42 ) (Paschke, Joel) |
Filing 42 341(a) Meeting of Creditors held on February 2, 2024 and concluded. (RE: related document(s)#12). Filed by Joel Paschke on behalf of Office of the U. S. Trustee (Paschke, Joel) |
Filing 41 Motion to Assume Georgia Surveyors Exchange Lease Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC. (Attachments: #1 Proposed Order) (Levis, Jon) |
Filing 40 BNC Certificate of Mailing. (RE: related document(s)#35) No. of Notices: 1. Notice Date 01/31/2024. (Admin.) |
Filing 39 Certificate of Service Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Attachments: #1 Mailing Matrix) (Related documents #27, #35, #36) (Levis, Jon) |
Filing 38 Amended Certificate of Service Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Related documents #33, #37) (Levis, Jon) |
Filing 37 Notice of Deficiency (RE: related document(s)#33). Responses due on or before: 2/6/2024. (EKB) |
Filing 36 Order Requiring Service by DEBTOR . Filed on 1/29/2024 (RE: related document(s)#27, #35). Service due by 2/1/2024. (EKB) |
Filing 35 Notice of Hearing (RE: related document(s)#27). Hearing scheduled 2/27/2024 at 10:00 AM at Savannah Annex - 2nd Floor Hearing Room. (EKB) |
Filing 34 Notice of Appearance and Request for Notice Filed by Cater C. Thompson on behalf of Emerald Petroleum Company, Inc. (Thompson, Cater) |
Filing 33 Amended Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual Fee Amount $34 Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Attachments: #1 Unsworn Declar #2 Cert of Ser) (Levis, Jon) |
Filing 32 Amended Schedule D: Non-Individual- Creditors Having Claims Secured by Property Fee Amount $34 Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Attachments: #1 Unsworn Decla #2 Cert of Ser) (Levis, Jon) |
Receipt of Schedule D - Creditors Having Claims Secured by Property(# 24-40005-EJC) [misc,schd] ( 34.00) Filing Fee. Receipt number A19527111. Fee amount $ 34.00. (re: Doc#32) (U.S. Treasury) |
Receipt of Schedule E/F - Creditors Who Have Unsecured Claims(# 24-40005-EJC) [misc,schef] ( 34.00) Filing Fee. Receipt number A19527135. Fee amount $ 34.00. (re: Doc#33) (U.S. Treasury) |
Filing 31 Certificate of Service Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Attachments: #1 Mailing Matrix) (Related documents #10, #20, #21) (Levis, Jon) |
Filing 30 Certificate of Service Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Attachments: #1 Mailing Matrix) (Related documents #19, #22, #23) (Levis, Jon) |
Filing 29 Equity Security Holders, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Statement of Business Income and Expenses , Declaration Under Penalty of Perjury for Non-Individual Debtor, Statement of Financial Affairs for Non-Individual, Summary of Assets and Liabilities and Certain Statistical Information for Non-Individual Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Related documents #1) (Levis, Jon) |
Filing 28 Amended Disclosure of Compensation of Attorney for Debtor Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Related documents #1) (Levis, Jon) |
Filing 27 Amended Application Amended Application to Employ Attorneys Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC. (Attachments: #1 Proposed Order) (Related documents #10) (Levis, Jon) |
Filing 26 BNC Certificate of Mailing - PDF Document. (RE: related document(s)#20) No. of Notices: 1. Notice Date 01/14/2024. (Admin.) |
Filing 25 BNC Certificate of Mailing. (RE: related document(s)#22) No. of Notices: 1. Notice Date 01/14/2024. (Admin.) |
Filing 24 BNC Certificate of Mailing - PDF Document. (RE: related document(s)#13) No. of Notices: 1. Notice Date 01/12/2024. (Admin.) |
Filing 23 Order Requiring Service by DEBTOR. Filed on 1/12/2024 (RE: related document(s)#19, #22). Service due by 1/16/2024. (EKB) |
Filing 22 Notice of Hearing (RE: related document(s)#11, #19). Hearing scheduled 2/7/2024 at 10:00 AM at Savannah Annex - 2nd Floor Hearing Room. (EKB) |
Filing 21 Order Requiring Service by DEBTOR. Filed on 1/12/2024 (RE: related document(s)#10, #20). Service due INSTANTER. (EKB) |
Filing 20 Order Granting Application to Employ Jon A. Levis as Attorney for Debtor (Related Doc #10) Filed on 1/12/2024. (EKB) |
Filing 19 Amended Motion for Entry of Order Establishing Procedures for Interim Compensation & Reimbursement of Professionals Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC. (Attachments: #1 Proposed Order) (Related document(s) #11) (Levis, Jon). Modified on 1/16/2024 to add link/reference to docket entry 11 (CPN). |
Filing 18 Certificate of Service Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Attachments: #1 Mailing Matrix) (Related documents #13) (Levis, Jon) |
Filing 17 BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 37. Notice Date 01/11/2024. (Admin.) |
Filing 16 Notice of Appearance and Request for Notice Filed by Daniel C. Jenkins on behalf of Beacon New Homes, LLC (Jenkins, Daniel) |
Filing 15 Notice of Deficiency (RE: related document(s)#11). Responses due on or before: 1/17/2024. (EKB) |
Filing 13 Order Setting (A) Status Conference; (B) Claims Bar Date; and (C) Other Deadlines. Within 7 days after entry of this order, the debtor shall mail a copy of this order to all creditors and parties in interest and file a certificate of service with the court, indicating that this order has been timely mailed. Not later than 90 days following entry of the order for relief, Debtor shall file and serve a plan. Within 14 days following substantial consummation of any confirmed plan, Debtor shall file, and shall serve on the case or standing trustee, the United States Trustee, and all parties in interest a notice of substantial consummation. Filed on 1/10/2024. Proofs of Claims due by 3/12/2024. Status Conference to be held on 2/27/2024 at 10:00 AM at Savannah Annex - 2nd Floor Hearing Room. Pre-Status Conference Report due by 2/13/2024. Service due by 1/17/2024. (EKB) |
Filing 12 Meeting of Creditors. 341(a) meeting to be held on 2/2/2024 at 11:00 AM at (UST - Call in number: 1-866-718-1381 Passcode: 8529945#). Last day to oppose discharge or dischargeability is 4/2/2024. Proofs of Claims due by 3/12/2024. Government Proof of Claim due by 7/1/2024. (EKB) |
Filing 11 Motion for Entry of Order Establishing Procedures for Interim Compensation & Reimbursement of Professionals Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC. (Attachments: #1 Proposed Order) (Levis, Jon) |
Filing 10 Application to Employ Jon A. Levis as Attorney for Debtor Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC. (Attachments: #1 Proposed Order) (Levis, Jon) |
Filing 9 Tax Documents for the Year for 2022 Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Levis, Jon) |
Filing 8 Affidavit Re: Balance Sheet and Cash-Flow Statement Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Related documents #6) (Levis, Jon) |
Filing 7 BNC Certificate of Mailing - PDF Document. (RE: related document(s)#6) No. of Notices: 1. Notice Date 01/07/2024. (Admin.) |
Filing 6 Deficiency Notice Requiring Debtor to File Necessary Papers (RE: related document(s)#1) . Incomplete Filings due by 1/9/2024 and 1/16/2024. (EKB) |
Filing 5 Notice of Appearance and Request for Notice Filed by Margaret S. Puccini on behalf of Low Country Machinery, Inc. (Puccini, Margaret) |
Filing 4 Statement of Corporate Ownership. Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Levis, Jon) |
Filing 3 Statement of Operations for Small Business Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Levis, Jon) |
Filing 2 Notice of Appointment of Trustee in Subchapter V Case. Tiffany E. Caron added to the case. (Attachments: #1 Attachment) Filed by Joel Paschke on behalf of Office of the U. S. Trustee (Paschke, Joel) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual Fee Amount $1738 Filed by J. Michael Smith Construction, LLC. Chapter 11 Subchapter V Plan due by 04/1/2024. (Attachments: #1 Corp Resolution) (Levis, Jon) |
Receipt of Voluntary Petition (Chapter 11)(# 24-40005) [misc,volp11] (1738.00) Filing Fee. Receipt number A19500618. 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.