Georgia Middle Bankruptcy Court

Case number: 1:20-bk-10098 - Rolls Bros Logistics Inc. - Georgia Middle Bankruptcy Court

Case Information
Case title
Rolls Bros Logistics Inc.
Chapter
11
Judge
Austin E. Carter
Filed
01/24/2020
Last Filing
11/29/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, REMARK




U.S. Bankruptcy Court
Middle District of Georgia (Albany)
Bankruptcy Petition #: 20-10098

Assigned to: Judge Austin E. Carter
Chapter 11
Voluntary
Asset


Date filed:  01/24/2020
341 meeting:  03/12/2020
Deadline for filing claims:  05/27/2020

Debtor

Rolls Bros Logistics Inc.

PO Box 490
Leesburg, GA 31763-0490
DOUGHERTY-GA
Tax ID / EIN: 47-2422249

represented by
Teresa Marie Dorr

Zalkin Revell, PLLC
2441 US Highway 98 W
Suite 109
Santa Rosa Beach, FL 32459
850-267-2111
Fax : 866-560-7111
Email: [email protected]

Kenneth W. Revell

Zalkin Revell, PLLC
2410 Westgate Dr.
Suite 100
Albany, GA 31707
2294351611
Fax : 866-560-7111
Email: [email protected]

Natasha Z. Revell

Zalkin Revell, PLLC
2441 U S Highway 98W
Suite 109
Santa Rosa Beach, FL 32459
850-267-2111
Fax : 866-560-7111
Email: [email protected]

U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
represented by
Robert G. Fenimore

Office of U.S. Trustee
440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3545
Fax : 478-752-3549
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/03/202057Docket Text
Notice of Appearance and Request for Notice
by Gregory M. Taube filed by Creditor Mack Financial Services, a division of VFS US LLC (Taube, Gregory) (Entered: 03/03/2020)
03/03/202056Docket Text
Order Granting Motion Authorizing Continued Use of Existing Bank Accounts (See image for complete details.) (Related Doc # 22) Signed on 3/3/2020. (Harris, D.) (Entered: 03/03/2020)
03/03/202055Docket Text
Notice of Appearance and Request for Notice
by Virginia B. Bogue filed by Creditor De Lage Landen Financial Services, Inc. (Bogue, Virginia) (Entered: 03/03/2020)
03/03/2020Docket Text
Receipt of Motion for Relief From Stay(20-10098) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 16672828. Fee amount 181.00. (re:Doc# 54) (U.S. Treasury) (Entered: 03/03/2020)
03/03/202054Docket Text
Motion for Relief from Stay Fee Amount $181, filed by Creditor United Auto Leasing and Finance Hearing scheduled for 04/15/2020 at 02:00 PM - Albany Courthouse. (Rubin, Philip) (Entered: 03/03/2020)
02/27/202053Docket Text
Change of Address Notification for New Belgrade Logistics, LLC replacing 4700 NW 2nd Ave., Suite 403, Boca Raton, FL 33431 filed by Debtor Rolls Bros Logistics Inc. (Revell, Kenneth) (Entered: 02/27/2020)
02/27/202052Docket Text
Change of Address Notification for Dedicated Transportation, LLC replacing 311 Patterson St., Lafayette, LA 70501 filed by Debtor Rolls Bros Logistics Inc. (Revell, Kenneth) (Entered: 02/27/2020)
02/26/202051Docket Text
Certificate of Service filed by Debtor Rolls Bros Logistics Inc. (related document(s) 3 Meeting of Creditors Chapter 11 & 12, 33 Notice of Continued Meeting of Creditors) (Dorr, Teresa) (Entered: 02/26/2020)
02/25/202050Docket Text
Memo sent to attorney requesting certificate of service (related document(s) 49 Declaration Under Penalty of Perjury filed by Debtor Rolls Bros Logistics Inc., Schedules A-J, Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor, Equity Security Holders). Memo followup due on 3/10/2020. (Harris, D.) (Entered: 02/25/2020)
02/24/202049Docket Text
Declaration Under Penalty of Perjury for Non-individual Debtors , Schedules A-J, Original without certificate of service to additional creditors or codebtors, Fee Amount $31, Original Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor , Equity Security Holders filed by Debtor Rolls Bros Logistics Inc. (Attachments: # 1 Amended Matrix and Verification) (Revell, Kenneth) (Entered: 02/24/2020)