Arkansas Western Bankruptcy Court

Case number: 6:15-bk-72878 - SJT Properties, LLC - Arkansas Western Bankruptcy Court

Case Information
Case title
SJT Properties, LLC
Chapter
7
Filed
11/10/2015
Last Filing
02/08/2018
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Western District of Arkansas (Hot Springs)
Bankruptcy Petition #: 6:15-bk-72878

Assigned to: Judge Ben T Barry
Chapter 7
Voluntary
Asset

Date filed:  11/10/2015
341 meeting:  01/28/2016
Deadline for filing claims:  05/06/2016

Debtor

SJT Properties, LLC

P. O. Box 20528
Hot Springs, AR 71903
GARLAND-AR
Tax ID / EIN: 76-0740556

represented by
Stephen P. Westerfield

Attorney at Law
229 Woodbine
Hot Springs, AR 71901
(501) 623-3922
Fax : (501)623-8474
Email: [email protected]

Trustee

Richard L. Cox

Chapter 7 Panel Trustee
364 Long Point Road
Hot Springs, AR 71913
(501) 623-1759
TERMINATED: 11/30/2015

 
 
Trustee

Frederick S. Wetzel, III

Chapter 7 Panel Trustee
200 North State Street, Suite 200
Little Rock, AR 72201-1399
(501) 663-0535

represented by
R. David Lewis

Attorney at Law
1109 Kavanaugh Blvd.
Little Rock, AR 72205
501-664-0818
Fax : 501-664-3884
Email: [email protected]

U.S. Trustee

U.S. Trustee (ust)

Office Of U. S. Trustee
200 W Capitol, Ste. 1200
Little Rock, AR 72201
501.324.7357
 
 

Latest Dockets
Date Filed#Docket Text
02/08/201631Docket Text
Notice of Intention toNotice of Removalfiled by Stephen P. Westerfield Debtor SJT Properties, LLC. (Westerfield, Stephen) (Entered: 02/08/2016)
02/07/201630Docket Text
BNC Certificate of Mailing(RE: related document(s) 28
Order Granting Application to Employ (Related Doc 23) Entered on Docket 2/5/2016 (Stanley, Lori)
) No. of Notices: 1. Notice Date 02/07/2016. (Admin.) (Entered: 02/07/2016)
02/06/201629Docket Text
BNC Certificate of Mailing(RE: related document(s) 25Notice of Assets and Deadline to File Proof of Claim Proofs of Claims due by 5/6/2016.) No. of Notices: 5. Notice Date 02/06/2016. (Admin.) (Entered: 02/06/2016)
02/05/201628Docket Text
Order Granting Application to Employ (Related Doc # 23) Entered on Docket 2/5/2016 (Stanley, Lori)
(Entered: 02/05/2016)
02/05/201627Docket Text
RECEIPT of Motion for Relief From Stay(6:15-bk-72878) [motion,mrlfsty] ( 176.00) Filing Fee. receipt number 6027233, amount $ 176.00. (U.S. Treasury) (Entered: 02/05/2016)
02/05/201626Docket Text
Motion for Relief from StayINAPPLICABLE TO NON-DEBTORS MIKE TANKERSLEY AND TAMARA BARRETT.Fee Amount $176
Filed by Louis Bradon Paddock on behalf of Evelin Hampton Trust, Evelin Hampton (Attachments: # 1Proposed Order # 2Exhibit Exhibit 1 # 3Exhibit Exhibit 2 # 4Exhibit Exhibit 3 # 5Exhibit Exhibit 4 # 6Exhibit Exhibit 5 # 7Exhibit Exhibit 6 # 8Exhibit Exhibit 7 # 9Exhibit Exhibit 7 # 10Exhibit Exhibit 9 # 11Exhibit Exhibit 10) (Paddock, Louis) (Entered: 02/05/2016)
02/04/201625Docket Text
Notice of Assets and Deadline to File Proof of Claim Proofs of Claims due by 5/6/2016. (Stanley, Lori) (Entered: 02/04/2016)
02/03/201624Docket Text
Initial Report: Meeting of Creditors Held and Request For Issuance of Notice of Assets: As Trustee in this Case, I REQUEST A NOTICE OF ASSETS Be Issued by the Court Establishing a Claims Bar Date for the Filing of Claims (Wetzel, Frederick) (Entered: 02/03/2016)
02/03/201623Docket Text
Application to Employ R. David Lewis as Attorney Filed by Trustee
(Attachments: # 1Declaration)(Wetzel, Frederick) (Entered: 02/03/2016)
01/15/201622Docket Text
Hearing Held (RE: Corporate Ownership Statement - related document(s) 8) (Squires, Angie) (Entered: 01/15/2016)