Southern Land Acquisition, LLC
Southern Land Acquisition, LLC |
US TRUSTEE |
MICHAEL GEOFFREY ABELOW |
3:2023bk04017 |
November 1, 2023 |
U.S. Bankruptcy Court for the Middle District of Tennessee |
Charles M Walker |
Other |
Docket Report
This docket was last retrieved on December 18, 2023. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 19 Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) November. Filed on the behalf of: Debtor Southern Land Acquisition, LLC. (LEFKOVITZ, STEVEN) |
Filing 18 BNC Certificate of Notice. (RE: related document(s)#16 Application to Employ - BK Order) Notice Date 12/06/2023. (Admin.) |
Filing 17 Objection and Notice of: Objection to Claim 1 by Claimant Ginger Jackson in the amount of $741624.30. Filed By: STEVEN L LEFKOVITZ on behalf of Southern Land Acquisition, LLC (related document(s)#12). If timely response hearing will be held on 2/7/2024 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Responses due by 1/5/2024. (LEFKOVITZ, STEVEN) |
Filing 16 Order Granting Application to Employ Attorney, Steven L. Lefkovitz and the law firm of Lefkovitz & Lefkovitz. (RE: Ref Doc #8), BY THE COURT: Judge Charles M. Walker. (jtd) |
Filing 15 Submitted Order Granting Application to Employ the Law Firm of Lefkovitz & Lefkovitz, PLLC, as Counsel for Debtor. Filed on the behalf of: Debtor Southern Land Acquisition, LLC (RE: related document(s)#8). (LEFKOVITZ, STEVEN) |
Filing 14 BNC Certificate of Notice. (RE: related document(s)#10 CH 11 Subchapter V Status Conference - BK Order (SA)) Notice Date 11/04/2023. (Admin.) |
Filing 13 BNC Certificate of Notice. (RE: related document(s)#9 Meeting of Creditors Chapter 11 Subchapter V) Notice Date 11/04/2023. (Admin.) |
Filing 12 Adversary case 3:23-ap-90112. Notice of Removal of Civil Action to Bankruptcy Court by SOUTHERN LAND ACQUISITIONS, LLC, Glen Cruzen Jr., Christopher Glen Cruzen. . This Adversary is Being Filed On Behalf of the Debtor SOUTHERN LAND ACQUISITIONS, LLC, Glen Cruzen Jr., Christopher Glen Cruzen. Nature of Suit: (01 (Determination of removed claim or cause)) (LEFKOVITZ, STEVEN) |
Filing 11 Notice of Appointment of Subchapter V Trustee. MICHAEL GEOFFREY ABELOW added to the case. (GRASL, JEFFREY). |
Filing 10 Order and Notice for CH 11 Small Business Subchapter V Status Conference Set. CH 11 Subchapter V Status Conference scheduled 1/3/2024 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Pre-Status Report Due By 12/20/2023. Signed on 11/2/2023. (jtd) |
Filing 9 Meeting of Creditors to be held on 12/7/2023 at 01:00 PM. Meeting held telephonically. Please call 877-934-2472 and enter code 8613356# to attend. Last day to File Complaint to Determine Dischargeability of Certain Debts is 2/5/2024. Deadline to file Proof of Claim is 1/10/2024. Deadline to file Government Proof of Claim is 4/29/2024. (GRASL, JEFFREY). |
Filing 8 Application and Notice to Employ the Law Firm of Lefkovitz & Lefkovitz, PLLC, as Counsel for Debtor. If timely response hearing will be held on 12/6/2023 at 11:00 AM, Courtroom 2 (Virtual hearing if allowed; see website for details); 701 Broadway, Nashville, TN 37203. Responses due by 11/22/2023. (Attachments: #1 Verified Statement #2 Employment Agreement #3 Proposed Order #4 Matrix) Certificate of Service mailed on 11/1/2023. Filed on the behalf of: Debtor Southern Land Acquisition, LLC. (LEFKOVITZ, STEVEN) |
Filing 7 Notice of Appearance and Request for Service pursuant to Rule 2002. Filed on the behalf of: U.S. Trustee US TRUSTEE. (GRASL, JEFFREY) |
Filing 6 Amended Chapter 11 Subchapter V Voluntary Petition correcting the name of the Debtor from Southern Land Acquisition, LLC to Southern Land Acquisitions, LLC. Filed on the behalf of: Debtor Southern Land Acquisition, LLC (RE: related document(s)#2, #4, #5). (LEFKOVITZ, STEVEN) |
Filing 5 Notice of Withdrawal of Amended Voluntary Petition since counsel inadvertently attached other documents. (Related Document(s): #4 Voluntary Petition (Chapter 11) Amended filed by Debtor Southern Land Acquisition, LLC). Filed on the behalf of: Debtor Southern Land Acquisition, LLC (RE: related document(s)#4). (LEFKOVITZ, STEVEN) |
Filing 4 Amended Chapter 11 Subchapter V Voluntary Petition Correcting the name of the debtor from Southern Land Acquisition, LLC to Southern Land Acquisitions, LLC. Filed on the behalf of: Debtor Southern Land Acquisition, LLC (RE: related document(s)#1, #2). (LEFKOVITZ, STEVEN) |
Filing 3 Receipt of Voluntary Petition (Chapter 11)(# 3:23-bk-04017) [misc,volp11] (1738.00). Receipt number A18345641. Fee amount $ 1738.00. (re:Doc#1) (U.S. Treasury) |
Filing 2 Original Schedule(s). Filed on the behalf of: Debtor Southern Land Acquisition, LLC (LEFKOVITZ, STEVEN) |
Filing 1 Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount is $1738.00. Chapter 11 Plan Small Business Subchapter V Due by 01/30/2024. (LEFKOVITZ, STEVEN) |
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.