|
Assigned to: Judge Phyllis M. Jones Chapter 7 Voluntary No asset |
|
Debtor Smith Family Oil, LLC
1128 Harkrider St Conway, AR 72032 FAULKNER-AR Tax ID / EIN: 81-5438916 dba Green Toad Tire & Auto |
represented by |
Brandon M Haubert
wh Law 1 Riverfront Place, Ste 745 North Little Rock, AR 72114 501-891-6000 Fax : 501-222-3027 Email: [email protected] |
Trustee Frederick S. Wetzel, III
Chapter 7 Panel Trustee 200 North State Street, Suite 200 Little Rock, AR 72201-1399 (501) 663-0535 |
| |
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 |
---|---|---|
10/13/2019 | 13 | Docket Text BNC Certificate of Mailing(RE: related document(s) 10 Agreed Order to Surrender Entered on 10/11/2019(Stanley, Lori) |
10/13/2019 | 12 | Docket Text BNC Certificate of Mailing - Hearing(RE: related document(s) 9 Hearing SCHEDULED(RE: related document(s) 8 Motion to Dismiss Case Filed by U.S. Trustee For Failure to Cure Deficiencies ) Hearing scheduled for 11/7/2019 at 09:30 AM at Phyllis Jones' Little Rock Courtroom.) No. of Notices: 1. Notice Date 10/13/2019. (Admin.) (Entered: 10/13/2019) |
10/11/2019 | 11 | 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 No] Filed by Brandon M Haubert on behalf of Debtor Smith Family Oil, LLC (Haubert, Brandon) (Entered: 10/11/2019) |
10/11/2019 | 10 | Docket Text Agreed Order to Surrender Entered on 10/11/2019(Stanley, Lori) |
10/11/2019 | 9 | Docket Text Hearing SCHEDULED(RE: related document(s) 8 Motion to Dismiss Case Filed by U.S. Trustee For Failure to Cure Deficiencies ) Hearing scheduled for 11/7/2019 at 09:30 AM at Phyllis Jones' Little Rock Courtroom. (McDaniel, Lisa) (Entered: 10/11/2019) |
10/10/2019 | 8 | Docket Text Motion to Dismiss Case Filed by U.S. Trustee For Failure to Cure Deficiencies (Eschbacher, Jill) (Entered: 10/10/2019) |
09/27/2019 | 7 | Docket Text Notice of Appearance and Request for Notice Filed by Gary D. Jiles Creditor First Security Bank (Jiles, Gary) (Entered: 09/27/2019) |
09/12/2019 | 6 | Docket Text BNC Certificate of Mailing(RE: related document(s) 4 Order of Deficiency Summary of Assets and Liabilities due 9/23/2019. Schedules-Documents due 9/23/2019. Statement of Financial Affairs due 9/23/2019.) No. of Notices: 1. Notice Date 09/12/2019. (Admin.) (Entered: 09/12/2019) |
09/12/2019 | 5 | Docket Text BNC Certificate of Mailing - Meeting of Creditors(RE: related document(s) 3 Meeting of Creditors with 341(a) meeting to be held on 10/16/2019 at 08:30 AM at U.S. Trustee's Office Meeting Room. (admin, )) No. of Notices: 9. Notice Date 09/12/2019. (Admin.) (Entered: 09/12/2019) |
09/10/2019 | 4 | Docket Text Order of Deficiency Summary of Assets and Liabilities due 9/23/2019. Schedules-Documents due 9/23/2019. Statement of Financial Affairs due 9/23/2019. (Johnson, Rob) (Entered: 09/10/2019) |