|
Assigned to: Judge Jerry C. Oldshue Jr. Chapter 11 Voluntary Asset |
|
Debtor Greensmith Land Management, LLC
4459 Gulf Breeze Pkwy Gulf Breeze, FL 32563 Santa Rosa-FL Tax ID / EIN: 45-3654463 dba Greensmith Construction Group |
represented by |
J. Steven Ford
Wilson, Harrell, Farrington 307 S. Palafox Street Pensacola, FL 32502 850-438-1111 Fax : 850-432-8500 Email: [email protected] |
Trustee Jodi D. Dubose
Stichter Riedel Blain & Postler, P.A. 41 N. Jefferson St., Ste. 111 Pensacola, FL 32501 850-637-1836 |
| |
U.S. Trustee United States Trustee
110 E. Park Avenue Suite 128 Tallahassee, FL 32301 850-942-1660 |
represented by |
Conor McLaughlin
DOJ-Ust 110 E. Park Avenue Suite 128 Tallahassee, FL 32301 850-942-1660 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
10/24/2023 | 52 | Docket Text Small Business Monthly Operating Report for Filing Period September 2023 Filed by J. Steven Ford on behalf of Greensmith Land Management, LLC. (Ford, J.) (Entered: 10/24/2023) |
10/24/2023 | 51 | Docket Text Withdrawal of Document (Document not signed and/or dated) Filed by J. Steven Ford on behalf of Greensmith Land Management, LLC [Re: 48 Operating Report - Chapter 11 Small Business]. (Ford, J.) (Entered: 10/24/2023) |
10/24/2023 | 50 | Docket Text SUBMISSION ERROR NOTIFICATION: Please take immediate action to correct the error noted below: - Document Not Signed |
10/23/2023 | 49 | Docket Text Certificate of Service/Mailing Filed by J. Steven Ford on behalf of Greensmith Land Management, LLC [Re: 47 Order on Motion for Authority to Pay Affiliate Officer Salaries]. (Ford, J.) (Entered: 10/23/2023) |
10/23/2023 | 48 | Docket Text WITHDRAWN AT DOCKET ENTRY #51 - Small Business Monthly Operating Report for Filing Period September 2023 Filed by J. Steven Ford on behalf of Greensmith Land Management, LLC. (Ford, J.) Modified on 10/24/2023 SUBMISSION ERROR: Document Not Signed (Hawkins, J.). Modified on 10/25/2023 Withdrawn (Thurman, Audrey). (Entered: 10/23/2023) |
10/23/2023 | 47 | Docket Text Order Granting Debtor's Amended (Doc. 36) Motion for Authority to Pay Affiliate Officer Salary (Doc. 26) (Re: 36) signed on 10/23/2023 . SERVICE: J. Steven Ford shall serve this document pursuant to the applicable Rules and file a certificate of service within three (3) days. (Romine, C.) (Entered: 10/23/2023) |
10/20/2023 | 46 | Docket Text Certificate of Service/Mailing Filed by J. Steven Ford on behalf of Greensmith Land Management, LLC [Re: 41 Order on Application to Employ]. (Ford, J.) (Entered: 10/20/2023) |
10/20/2023 | 45 | Docket Text Certificate of Service/Mailing Filed by J. Steven Ford on behalf of Greensmith Land Management, LLC [Re: 42 Order on Application to Employ]. (Ford, J.) (Entered: 10/20/2023) |
10/20/2023 | 44 | Docket Text Hearing Held (Re: 26 Motion for Authority to Pay Affiliate Officer Salaries.) MOTION GRANTED. ORDER: FORD. APPEARANCES: J. Steven Ford for Debtor, Conor McLaughlin for U.S. Trustee, Jodi Dubose as SubChapter V Trustee. (Murrill, Lisa) Court Reporter: ALSB DCR/ECRO (digital court recording). (Entered: 10/20/2023) |
10/20/2023 | 43 | Docket Text Hearing Held (Re: 7 Chapter 11 Subchapter V Duties of the Debtor Order, Notice of Status Conference, & Deadline to File Plan.) APPEARANCES: J. Steven Ford for Debtor, Conor McLaughlin for U.S. Trustee, Jodi Dubose as SubChapter V Trustee. (Murrill, Lisa) Court Reporter: ALSB DCR/ECRO (digital court recording). (Entered: 10/20/2023) |