Assigned to: Judge Phyllis M. Jones Chapter 7 Voluntary No asset |
|
Debtor Heileman Cattle Company, LLC
12476 Chandler Lane Harrisburg, AR 72432 POINSETT-AR Tax ID / EIN: 46-1323381 |
represented by |
Jeannette A. Robertson
ROBERTSON LAW FIRM 408 W Jefferson, Suite A Jonesboro, AR 72401-2757 (870) 932-6606 Fax : (870) 935-9221 Email: [email protected] |
Trustee A. Jan Thomas, Jr.
Chapter 7 Panel Trustee 306 West Bond Avenue West Memphis, AR 72301-3912 (870) 735-7700 |
| |
U.S. Trustee U.S. Trustee (ust)
Office Of U. S. Trustee 200 W Capitol, Ste. 1200 Little Rock, AR 72201 501-324-7357 |
Date Filed | # | Docket Text |
---|---|---|
04/26/2018 | 29 | Docket Text RECEIPT of Schedules Filed(3:18-bk-11005) [misc,schdfld] ( 31.00) Filing Fee. receipt number 12765641, amount $ 31.00. (U.S. Treasury) (Entered: 04/26/2018) |
04/26/2018 | 28 | Docket Text Schedules Filed: Summary of Assets and Liabilities, Sch A/B, Sch D, Sch E/F, Sch G, Sch H, Declaration Under Penalty of Perjury for Non-Individual Debtor, Stmt of Financial Affairs, Disclosure of Compensation for Attorney, [Fee Due Yes] Filed by Jeannette A. Robertson on behalf of Debtor Heileman Cattle Company, LLC (Robertson, Jeannette) (Entered: 04/26/2018) |
04/24/2018 | 27 | Docket Text Notice of Appearance and Request for Notice Request for Notice Pursuant to Bankruptcy Rules 2002 and 9010 Filed by Jonathan Chad Owens Creditor Bear State Bank (Owens, Jonathan) (Entered: 04/24/2018) |
04/18/2018 | 26 | Docket Text BNC Certificate of Mailing(RE: related document(s) 25 Meeting of Creditors Continued 341(a) meeting to be held on 5/11/2018 at 09:30 AM at Jonesboro First Meeting Room.) No. of Notices: 15. Notice Date 04/18/2018. (Admin.) (Entered: 04/18/2018) |
04/16/2018 | 25 | Docket Text Meeting of Creditors Continued 341(a) meeting to be held on 5/11/2018 at 09:30 AM at Jonesboro First Meeting Room. (Eschbacher, Jill) (Entered: 04/16/2018) |
04/13/2018 | 24 | Docket Text Meeting of Creditors To Be Continued. on 05/11/18 at 09:30 AM at Jonesboro Division. Debtor absent. (Thomas, A.) (Entered: 04/13/2018) |
04/08/2018 | 23 | Docket Text BNC Certificate of Mailing(RE: related document(s) 22 Order On Motion For Relief From The Automatic Stay And Abandonment. (Related Doc 12) Entered on Docket 4/6/2018 (Penrod, Arch) |
04/06/2018 | 22 | Docket Text Order On Motion For Relief From The Automatic Stay And Abandonment. (Related Doc # 12) Entered on Docket 4/6/2018 (Penrod, Arch) |
04/06/2018 | 21 | Docket Text Hearing Scheduled For 4/6/18 CANCELLED. NO OBJECTIONS/RESPONSES BY OBJECTION DEADLINE(RE: related document(s) 12 Motion for Relief from Stay and Motion to Abandon . Filed by Charles T. Coleman on behalf of Caterpillar Financial Services Corporation) (Mansfield, MaryBeth) (Entered: 04/06/2018) |
04/04/2018 | 20 | Docket Text BNC Certificate of Mailing(RE: related document(s) 18 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc 17) Schedules-Documents due 4/27/2018. Summary of Assets and Liabilities due 4/27/2018. Statement of Financial Affairs due 4/27/2018. Corporate Ownership Statement due 4/27/2018. Entered on Docket 4/2/2018 (Johnson, Rob) |