Assigned to: Judge Richard D. Taylor Chapter 7 Voluntary No asset |
|
Debtor J'S Investments Inc.
16 Evatt Vilonia, AR 72173 FAULKNER-AR Tax ID / EIN: 71-0830869 |
represented by |
Kent Pray
PRAY LAW FIRM, PA P.O. Box 94224 N. Little Rock, AR 72190 (501) 771-7733 Fax : (501) 771-1343 Email: [email protected] |
Trustee M. Randy Rice
Chapter 7 Panel Trustee Teleconf 877-518-8213 code3562845
124 W. Capitol, Suite 1850 Little Rock, AR 72201 (501) 374-1019 |
| |
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 |
---|---|---|
12/18/2020 | 19 | Docket Text Meeting of Creditors Continued 341(a) meeting to be held on 1/25/2021 at 09:30 AM at Chapter 7 341a Telephonic Meeting. (Evatt, Jacqueline) (Entered: 12/18/2020) |
12/17/2020 | 18 | Docket Text Order Granting Motion For Relief From Stay (Related Doc # 7) Entered on Docket 12/17/2020 (Jones, Michelle) |
12/15/2020 | 17 | Docket Text Meeting of Creditors To Be Continued. on 1/25/2021 at 09:30 AM at Chapter 7 341a Telephonic Meeting. Debtor absent. (Rice, M.) (Entered: 12/15/2020) |
12/14/2020 | 16 | Docket Text RECEIPT of Schedules Filed(4:20-bk-14215) [misc,schdfld] ( 32.00) Filing Fee. receipt number 14568804, amount $ 32.00. (U.S. Treasury) (Entered: 12/14/2020) |
12/14/2020 | 15 | 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, List of Creditors, [Fee Due Yes, and adding Co-Debtors with Sch H] Filed by Kent Pray on behalf of Debtor J'S Investments Inc. (Pray, Kent) Modified on 12/15/2020 (Jones, Michelle). (Entered: 12/14/2020) |
12/02/2020 | 14 | Docket Text BNC Certificate of Mailing(RE: related document(s) 13 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc 12) Schedules-Documents due 12/14/2020. Summary of Assets and Liabilities due 12/14/2020. Statement of Financial Affairs due 12/14/2020. Entered on Docket 11/30/2020 (Mobley, Ashley) |
11/30/2020 | 13 | Docket Text Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 12) Schedules-Documents due 12/14/2020. Summary of Assets and Liabilities due 12/14/2020. Statement of Financial Affairs due 12/14/2020. Entered on Docket 11/30/2020 (Mobley, Ashley) |
11/28/2020 | 12 | Docket Text Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Kent Pray on behalf of J'S Investments Inc. (Pray, Kent) (Entered: 11/28/2020) |
11/23/2020 | 11 | Docket Text (This is a TEXT ENTRY ONLY. There is no pdf document associated with this entry.) Due to the court's divisional day scheduling, the court hereby finds that good cause exists for waiving the 30-day hearing requirement in 11 U.S.C. 362(e)(1) and extending the 60-day deadline referenced in 11 U.S.C. 362(e)(2) until such time as an order is entered. Signed by Judge Richard D. Taylor on 11/23/2020. (RE: related document(s) 7 Motion for Relief from Stay . Fee Amount $181 Filed by John Richard Peel on behalf of Centennial Bank (Attachments: # 1 Exhibit Exhibits 1-8)) Entered on 11/23/2020(Albritton, Allison) |
11/22/2020 | 10 | Docket Text BNC Certificate of Mailing(RE: related document(s) 9 Order 7 On Motion for Relief from Stay . Filed by John Richard Peel on behalf of Centennial Bank and Notice of Opportunity to Object. If No Objection is Filed by the Objection Date, an Order Granting the Motion Will be Entered. If an Objection is Filed the Scheduled Hearing Will be Held on 1/6/2021 at 09:00 AM at Richard Taylor's Little Rock Courtroom. Objection/Response due by 12/11/2020. Entered on 11/20/2020(Scales, Erika) |