Short Fork Development, LLC
Short Fork Development, LLC |
U. S. Trustee |
Robert A. Byrd |
Guaranty Bank and Trust Company |
1:2023bk13660 |
November 30, 2023 |
U.S. Bankruptcy Court for the Northern District of Mississippi |
Jason D Woodard |
Other |
Docket Report
This docket was last retrieved on January 25, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 73 Motion to Continue Hearing Filed by Craig M. Geno on behalf of Short Fork Development, LLC (RE: related document(s)#51 Generic Motion filed by Creditor Committee Guaranty Bank and Trust Company). (Geno, Craig) |
Filing 72 Meeting of Creditors Held w/Proceeding (related document(s)#15 Meeting of Creditors Chapter 11). (Attachments: #1 341 appearance sheet) (Tharp, Sammye) |
Filing 71 BNC Certificate of Service No. of Notices: 1. Notice Date 01/19/2024. (Related Doc #69) (Admin.) |
Filing 70 BNC Certificate of Service No. of Notices: 1. Notice Date 01/19/2024. (Related Doc #68) (Admin.) |
Filing 69 Order Granting Application to Employ (Related Doc #35) Entered on Docket by: (SI) |
Filing 68 Order Granting Motion to Require Escrowed Subchapter V Trustee Payments (Re: #31 Generic Motion filed by Trustee Robert A. Byrd). Entered on Docket by: (SI) |
Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)#35 Application to Employ filed by Debtor Short Fork Development, LLC). Entered on Docket by: (MRH) |
Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)#31 Generic Motion filed by Trustee Robert A. Byrd). Entered on Docket by: (MRH) |
Filing 67 Response Filed by Craig M. Geno on behalf of Short Fork Development, LLC (RE: related document(s)#19 Motion for Relief From Stay filed by Creditor Committee Guaranty Bank and Trust Company, Motion to Abandon). (Geno, Craig) |
Filing 66 Response Filed by Craig M. Geno on behalf of Short Fork Development, LLC (RE: related document(s)#18 Motion for Relief From Stay filed by Creditor Committee Guaranty Bank and Trust Company). (Geno, Craig) |
Filing 65 Certificate of Service Filed by Craig M. Geno on behalf of Short Fork Development, LLC RE: (related document(s)#62 Application to Employ filed by Debtor Short Fork Development, LLC, #63 Hearing Set (Document)). (Geno, Craig) |
Filing 64 Order Directing Craig M. Geno to File a Certificate of Service (Re: #62 Application to Employ filed by Debtor Short Fork Development, LLC, #63 Hearing Set (Document)). Deadline for Service: 1/17/2024.Deadline for Filing Certificate of Service: 1/24/2024. Entered on Docket by: (LJB) |
Filing 63 Hearing Set On (RE: related document(s) #62 Application to Employ Williams, Pitts & Beard, PLLC as Debtor's Accountant Filed by Craig M. Geno on behalf of Short Fork Development, LLC.). The Hearing date is scheduled for 2/21/2024 at 10:30 AM at Oxford Federal Building. Responses due by 2/7/2024. Entered on Docket by: (LJB) |
Filing 62 Application to Employ Williams, Pitts & Beard, PLLC as Debtor's Accountant Filed by Craig M. Geno on behalf of Short Fork Development, LLC. (Geno, Craig) |
Status Hearing Held. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Short Fork Development, LLC). Entered on Docket by: (AOH) |
Filing 61 BNC Certificate of Service No. of Notices: 2. Notice Date 01/07/2024. (Related Doc #60) (Admin.) |
Filing 60 Agreed Scheduling Order to Set/Reset Hearing (Re: #18 Motion for Relief From Stay filed by Creditor Committee Guaranty Bank and Trust Company, AND #19 Motion for Relief From Stay filed by Creditor Committee Guaranty Bank and Trust Company). The Hearing date is scheduled for 2/1/2024 at 10:00 AM at Cochran U.S. Bankruptcy Courthouse. Responses due by 1/16/2024. Entered on Docket by: (LJB) |
Filing 59 BNC Certificate of Service No. of Notices: 16. Notice Date 01/04/2024. (Related Doc #16) (Admin.) |
Filing 58 Certificate of Service Filed by Jim F. Spencer Jr. on behalf of Guaranty Bank and Trust Company RE: (related document(s)#51 Generic Motion filed by Creditor Committee Guaranty Bank and Trust Company, #52 Hearing Set (Document)). (Spencer, Jim) |
Filing 57 Certificate of Service Filed by Craig M. Geno on behalf of Short Fork Development, LLC RE: (related document(s)#56 Document filed by Debtor Short Fork Development, LLC). (Geno, Craig) |
Filing 56 Document Notice to Added Creditors, Trustee and U.S. Trustee Filed by Craig M. Geno on behalf of Short Fork Development, LLC RE: (related document(s)#55 Amended Creditor Matrix filed by Debtor Short Fork Development, LLC, Verification of Matrix). (Geno, Craig) |
Filing 55 Amendment to List of Creditors. Fee Amount $34 ., Verification of Matrix Filed by Craig M. Geno on behalf of Short Fork Development, LLC. (Geno, Craig) |
Filing 54 Notice of Service of Discovery Filed by Erin A McManus on behalf of Guaranty Bank and Trust Company. (McManus, Erin) |
Filing 53 Order Directing Jim F. Spencer Jr. to File a Certificate of Service (Re: #51 Generic Motion filed by Creditor Committee Guaranty Bank and Trust Company, #52 Hearing Set (Document)). Deadline for Service: 1/9/2024.Deadline for Filing Certificate of Service: 1/16/2024. Entered on Docket by: (LJB) |
Filing 52 Hearing Set On (RE: related document(s) #51 Motion FOR A DETERMINATION THAT SHORT FORK DEVELOPMENT, LLC IS A SINGLE ASSET REAL ESTATE DEBTOR Filed by Jim F. Spencer Jr. on behalf of Guaranty Bank and Trust Company.). The Hearing date is scheduled for 2/21/2024 at 10:30 AM at Oxford Federal Building. Responses due by 1/30/2024. Entered on Docket by: (LJB) |
Correction of Deficient Filing (RE: related document(s) Clerk's Request for Corrective Action) for docket #46. Entered on Docket by: (LJB) |
Receipt of filing fee for Amended Creditor Matrix(# 23-13660-JDW) [misc,amdcm] ( 34.00). Receipt number A10847915, amount $ 34.00. (U.S. Treasury) |
Filing 51 Motion FOR A DETERMINATION THAT SHORT FORK DEVELOPMENT, LLC IS A SINGLE ASSET REAL ESTATE DEBTOR Filed by Jim F. Spencer Jr. on behalf of Guaranty Bank and Trust Company. (Spencer, Jim) |
Filing 50 Corporate Ownership Statement Filed by Jim F. Spencer Jr. on behalf of Guaranty Bank and Trust Company. (Spencer, Jim) |
Filing 49 ENTRY ERROR. DEADLINE TERMINATED. The court hereby orders and directs Jim F. Spencer Jr. to submit a proposed order (Re: #18 Motion for Relief From Stay filed by Creditor Committee Guaranty Bank and Trust Company, AND #19 Motion for Relief From Stay filed by Creditor Committee Guaranty Bank and Trust Company, Motion to Abandon). Order Due by 1/17/2024 Entered on Docket by: (LJB) Modified on 1/3/2024 (Logan, Elaine). |
ENTERED IN ERROR. HEARING HAS BEEN RESTORED. Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)#18 Motion for Relief From Stay filed by Creditor Committee Guaranty Bank and Trust Company). Entered on Docket by: (LJB) Modified on 1/3/2024 (Logan, Elaine). |
ENTERED IN ERROR. HEARING HAS BEEN RESTORED. Notice of Terminated Hearing due to Settlement, Default, Continuance or Dismissal (RE: related document(s)#19 Motion for Relief From Stay filed by Creditor Committee Guaranty Bank and Trust Company). Entered on Docket by: (LJB) Modified on 1/3/2024 (Logan, Elaine). |
Clerk's Notice of Adjustment (RE: related document(s)#18 Motion for Relief From Stay filed by Creditor Committee Guaranty Bank and Trust Company, #19 Motion for Relief From Stay filed by Creditor Committee Guaranty Bank and Trust Company, Motion to Abandon, #20 Hearing Set (Document), #21 Hearing Set (Document), #26 Order on Motion to Extend/Shorten Time). Hearings for dockets #18 and #19 have been Restored. Deadline to Respond to Discovery is due by 5:00 p.m. on 1/04/2024 and Deadline to Respond to Motions #18 and #19 is due by 5:00 p.m. on 1/08/2024. Entered on Docket by: (LJB) |
CLERK'S REQUEST FOR CORRECTIVE ACTION. Failure to correct the deficiency(ies) as stated within 2 days from the date of this request may result in the filed item being dismissed or stricken. Filer Failed to Upload Creditor(s) to the Case. THE FILER IS DIRECTED TO ADD THE OMITTED CREDITOR(S) TO THE DATABASE. The amendment to the schedules or list of creditors was not accompanied by the $34 filing fee. THE FILER IS DIRECTED TO SUBMIT THE REQUIRED FEE.The Debtor(s) or attorney for debtor(s) must file an amended master address list (matrix) and/or amended schedule of creditors as to the additional creditors only. THE FILER IS DIRECTED TO SUBMIT THE REQUIRED AMENDED MATRIX. The amendment was not accompanied by the Notice to Added Creditor(s) form and certificate of service showing service of the notice of said amendment to affected creditors, the Trustee and the U.S. Trustee. A copy of the proper notice form may be obtained from the court website at www.msnb.uscourts.gov. THE FILER IS DIRECTED TO SUBMIT THE REQUIRED CERTIFICATE OF SERVICE. (RE: related document(s)#46 20 Largest Unsecured Creditors filed by Debtor Short Fork Development, LLC). Corrective Action due by 1/4/2024. Entered on Docket by: (LJB) |
Filing 48 Document Resolution Filed by Craig M. Geno on behalf of Short Fork Development, LLC. (Geno, Craig) |
Filing 47 Equity Security Holders Filed by Craig M. Geno on behalf of Short Fork Development, LLC RE: (related document(s)#4 Order and Notice of Deficiency). (Geno, Craig) |
Filing 46 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Craig M. Geno on behalf of Short Fork Development, LLC RE: (related document(s)#4 Order and Notice of Deficiency). (Geno, Craig) |
Filing 45 Statement of Financial Affairs for Non-Individual Filed by Craig M. Geno on behalf of Short Fork Development, LLC RE: (related document(s)#4 Order and Notice of Deficiency). (Geno, Craig) |
Filing 44 Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Creditors Having Claims Secured by Property - Non-Individual. , Schedule E/F: Creditors Who Have Unsecured Claims - Non-Individual. , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors Filed by Craig M. Geno on behalf of Short Fork Development, LLC. (Geno, Craig) |
Filing 43 Certificate of Service Filed by Craig M. Geno on behalf of Short Fork Development, LLC RE: (related document(s)#42 Pre-Status Conference Report filed by Debtor Short Fork Development, LLC). (Geno, Craig) |
Filing 42 Pre-Status Conference Report Filed by Craig M. Geno on behalf of Short Fork Development, LLC RE: (related document(s)#6 Hearing Set (Status)). (Geno, Craig) |
Notice to Submit Pre-Status Conference Report. Pursuant to 11 U.S.C. 1188(c), not later than 14 days before the date of the status conference, the debtor shall file and serve a report that details the efforts to attain a consensual plan of reorganization. Failure to submit the required report in a timely manner may result in sanctions and/or dismissal of the case by the court. . Entered on Docket by: (LJB) |
Filing 41 Certificate of Service Filed by Craig M. Geno on behalf of Short Fork Development, LLC RE: (related document(s)#35 Application to Employ filed by Debtor Short Fork Development, LLC, #39 Hearing Set (Document)). (Geno, Craig) |
Filing 40 Order Directing Craig M. Geno to File a Certificate of Service (Re: #35 Application to Employ filed by Debtor Short Fork Development, LLC, #39 Hearing Set (Document)). Deadline for Service: 12/26/2023.Deadline for Filing Certificate of Service: 1/2/2024. Entered on Docket by: (LJB) |
Filing 39 Hearing Set On (RE: related document(s) #35 Application to Employ Law Offices of Craig M. Geno, PLLC as Debtor's Attorney Filed by Craig M. Geno on behalf of Short Fork Development, LLC.). The Hearing date is scheduled for 2/21/2024 at 10:30 AM at Oxford Federal Building. Responses due by 1/16/2024. Entered on Docket by: (LJB) |
Filing 38 Small Business Federal Tax Return for 2022 Filed by Craig M. Geno on behalf of Short Fork Development, LLC RE: (related document(s)#4 Order and Notice of Deficiency). (Geno, Craig) |
Filing 37 Balance Sheet, Cash Flow Statement for Small Business, Statement of Operations for Small Business Filed by Craig M. Geno on behalf of Short Fork Development, LLC. (Geno, Craig) |
Filing 36 Certificate of Service Filed by Robert Alan Byrd on behalf of Robert A. Byrd RE: (related document(s)#31 Generic Motion filed by Trustee Robert A. Byrd). (Byrd, Robert) |
Filing 35 Application to Employ Law Offices of Craig M. Geno, PLLC as Debtor's Attorney Filed by Craig M. Geno on behalf of Short Fork Development, LLC. (Geno, Craig) |
Filing 34 Disclosure of Compensation of Attorney for Debtor Filed by Craig M. Geno on behalf of Short Fork Development, LLC RE: (related document(s)#4 Order and Notice of Deficiency). (Geno, Craig) |
Filing 33 Order Directing Robert Alan Byrd to File a Certificate of Service (Re: #31 Generic Motion filed by Trustee Robert A. Byrd, #32 Hearing Set (Document)). Deadline for Service: 12/26/2023.Deadline for Filing Certificate of Service: 1/2/2024. Entered on Docket by: (LJB) |
Filing 32 Hearing Set On (RE: related document(s) #31 Motion to Require Escrowed Subchapter V Trustee Payments Filed by Robert Alan Byrd on behalf of Robert A. Byrd.). The Hearing date is scheduled for 2/21/2024 at 10:30 AM at Oxford Federal Building. Responses due by 1/16/2024. Entered on Docket by: (LJB) |
Missing Documents Deadlines Updated (RE: related document(s)#4 Order and Notice of Deficiency). Entered on Docket by: (LJB) |
Filing 31 Motion to Require Escrowed Subchapter V Trustee Payments Filed by Robert Alan Byrd on behalf of Robert A. Byrd. (Byrd, Robert) |
Filing 30 Certificate of Service Filed by Jim F. Spencer Jr. on behalf of Guaranty Bank and Trust Company RE: (related document(s)#19 Motion for Relief From Stay filed by Creditor Committee Guaranty Bank and Trust Company, Motion to Abandon, #21 Hearing Set (Document)). (Attachments: #1 Supplement Mailing Matrix #2 Supplement Motion #3 Supplement Notice of Hearing) (Spencer, Jim) |
Filing 29 Certificate of Service Filed by Jim F. Spencer Jr. on behalf of Guaranty Bank and Trust Company RE: (related document(s)#18 Motion for Relief From Stay filed by Creditor Committee Guaranty Bank and Trust Company, #20 Hearing Set (Document)). (Attachments: #1 Supplement Mailing Matrix #2 Supplement Motion #3 Supplement Notice of Hearing) (Spencer, Jim) |
Filing 28 BNC Certificate of Service No. of Notices: 2. Notice Date 12/17/2023. (Related Doc #26) (Admin.) |
Filing 27 BNC Certificate of Service No. of Notices: 1. Notice Date 12/17/2023. (Related Doc #25) (Admin.) |
Filing 26 Order Granting in Part and Denying in Part Motion to Shorten Time Within Which to Respond to Discovery. Deadline to Respond to Discovery is due by 5:00 p.m. on 1/04/2024 and Deadline to Respond to Motion #18, #19 is due by 5:00 p.m. on 1/08/2024. (Related Doc #24) Entered on Docket by: (LJB) Modified on 1/3/2024 (Logan, Elaine). |
Filing 25 Order Granting Motion to Extend Time (Related Doc #22) Entered on Docket by: (LJB) |
Missing Documents Deadlines Updated (RE: related document(s)#4 Order and Notice of Deficiency). Required documents due on or before 12-28-2023. Entered on Docket by: (LJB) |
Filing 24 Motion To Shorten Time to Respond to Discovery Filed by Craig M. Geno on behalf of Short Fork Development, LLC (RE: related document(s)#23 Notice of Service of Discovery filed by Debtor Short Fork Development, LLC). (Geno, Craig) |
Filing 23 Notice of Service of Discovery Filed by Craig M. Geno on behalf of Short Fork Development, LLC. (Geno, Craig) |
Filing 22 Motion To Extend Time to File Required Documents Filed by Craig M. Geno on behalf of Short Fork Development, LLC. (Geno, Craig) |
Filing 21 Hearing Set On (RE: related document(s) #19 Motion for Relief from Stay ., in addition to Motion to Abandon . Filed by Jim F. Spencer Jr. on behalf of Guaranty Bank and Trust Company. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M)). The Hearing date is scheduled for 1/10/2024 at 10:30 AM at Oxford Federal Building. Responses due by 1/8/2024 per Order enter #26. Entered on Docket by: (CLD) Modified on 1/3/2024 (Logan, Elaine). |
Filing 20 Hearing Set On (RE: related document(s) #18 Motion for Relief from Stay to Allow Set Off of Deposit Account. Filed by Jim F. Spencer Jr. on behalf of Guaranty Bank and Trust Company. (Attachments: # 1 Exhibit Promissory Note # 2 Exhibit Guaranty # 3 Exhibit DOT 74.1 Acres # 4 Exhibit DOT - Farms DOT # 5 Exhibit Security Agreement # 6 Exhibit UCCs # 7 Exhibit Hendrix Farming DOT # 8 Exhibit Letter of Credit One # 9 Exhibit Promissory Note 51000 # 10 Exhibit Change in Terms Agreement 51000 # 11 Exhibit Assignment of Deposit Account # 12 Exhibit Letter of Credit Two # 13 Exhibit Promissory Note)). The Hearing date is scheduled for 1/10/2024 at 10:30 AM at Oxford Federal Building. Responses due by 1/8/2024 per Order enter at #26. Entered on Docket by: (TLJ) Modified on 1/3/2024 (Logan, Elaine). |
Filing 19 Motion for Relief from Stay ., in addition to Motion to Abandon . Filed by Jim F. Spencer Jr. on behalf of Guaranty Bank and Trust Company. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L #13 Exhibit M) (Spencer, Jim) |
Filing 18 Motion for Relief from Stay to Allow Set Off of Deposit Account. Filed by Jim F. Spencer Jr. on behalf of Guaranty Bank and Trust Company. (Attachments: #1 Exhibit Promissory Note #2 Exhibit Guaranty #3 Exhibit DOT 74.1 Acres #4 Exhibit DOT - Farms DOT #5 Exhibit Security Agreement #6 Exhibit UCCs #7 Exhibit Hendrix Farming DOT #8 Exhibit Letter of Credit One #9 Exhibit Promissory Note 51000 #10 Exhibit Change in Terms Agreement 51000 #11 Exhibit Assignment of Deposit Account #12 Exhibit Letter of Credit Two #13 Exhibit Promissory Note) (Spencer, Jim) |
Receipt of filing fee for Motion for Relief From Stay(# 23-13660-JDW) [motion,mrlfsty] ( 199.00). Receipt number A10819371, amount $ 199.00. (U.S. Treasury) |
Receipt of filing fee for Motion for Relief From Stay(# 23-13660-JDW) [motion,mrlfsty] ( 199.00). Receipt number A10819454, amount $ 199.00. (U.S. Treasury) |
Filing 17 BNC Certificate of Service No. of Notices: 16. Notice Date 12/09/2023. (Related Doc #15) (Admin.) |
Filing 16 Notice of Telephonic 341 Meeting of Creditors (related document(s) #15 Meeting of Creditors Chapter 11). (Tharp, Sammye) |
Filing 15 Meeting of Creditors Chapter 11. 341(a) meeting to be held on 1/17/2024 at 01:30 PM at Telephonic Meeting. (Tharp, Sammye) |
Filing 14 U.S. Trustee's Notice of Appointment of Subchapter V Trustee . Robert A. Byrd added to the case.. (Tharp, Sammye) |
Filing 13 Corporate Ownership Statement Filed by Craig M. Geno on behalf of Short Fork Development, LLC RE: (related document(s)#3 Order and Notice of Deficiency (2 Day Documents)). (Geno, Craig) |
Filing 12 BNC Certificate of Service No. of Notices: 2. Notice Date 12/03/2023. (Related Doc #6) (Admin.) |
Filing 11 BNC Certificate of Service No. of Notices: 2. Notice Date 12/03/2023. (Related Doc #5) (Admin.) |
Filing 10 BNC Certificate of Service No. of Notices: 1. Notice Date 12/03/2023. (Related Doc #3) (Admin.) |
Filing 9 BNC Certificate of Service No. of Notices: 1. Notice Date 12/03/2023. (Related Doc #4) (Admin.) |
Filing 8 Notice of Appearance and Request for Notice by Erin A McManus Filed by Erin A McManus on behalf of Guaranty Bank and Trust Company. (McManus, Erin) |
Filing 7 Notice of Appearance and Request for Notice by Jim F. Spencer Jr. Filed by Jim F. Spencer Jr. on behalf of Guaranty Bank and Trust Company. (Spencer, Jim) |
Filing 6 Status Hearing Set On (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Short Fork Development, LLC). Status hearing to be held on 1/10/2024 at 10:30 AM at Oxford Federal Building. Pre-Status Report Due By 12/27/2023. Entered on Docket by: (LJB) |
Filing 5 Order for Segregation of Tax Deposits. . Entered on Docket by: (LJB) |
Filing 4 Order and Notice of Deficiency in Re: . Statement of Financial Affairs due 12/14/2023. Atty Disclosure Statement due 12/14/2023. Summary of Assets and Liabilities due 12/14/2023. Schedule A/B due 12/14/2023. Schedule D due 12/14/2023. Schedule E/F due 12/14/2023. Schedule G due 12/14/2023. Schedule H due 12/14/2023. List of Equity Security Holders due 12/14/2023.SB Balance Sheet Due: 12/14/2023.SB Statement of Operations Due 12/14/2023.SB Cash Flow Statement Due 12/14/2023.SB Federal Tax Return Due 12/14/2023. 20 Largest Unsecured Creditors due 12/14/2023. Deficiency or Objection to Case Dismissal due by 12/14/2023. Entered on Docket by: (LJB) |
Filing 3 Order and Notice of Deficiency (2 Day Documents) in re: (Re: #1 Voluntary Petition (Chapter 11) filed by Debtor Short Fork Development, LLC). Corporate Ownership Statement due 12/4/2023. Deficiency or Objection to Case Dismissal due by 12/4/2023. Entered on Docket by: (LJB) |
Filing 2 Verification of Matrix, Creditor Matrix Filed by Craig M. Geno on behalf of Short Fork Development, LLC. (Geno, Craig) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual . Chapter 11 Plan Small Business Subchapter V Due by 02/28/2024. Government Proof of Claim due by 5/28/2024. Non-Government Proofs of Claims due by 3/29/2024. (Geno, Craig) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 23-13660) [misc,volp11a] (1738.00). Receipt number A10799766, amount $1738.00. (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.