|
Assigned to: Judge Austin E. Carter Chapter 11 Voluntary Asset |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
03/03/2020 | 57 | Docket Text Notice of Appearance and Request for Notice |
03/03/2020 | 56 | Docket 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) |
03/03/2020 | 55 | Docket Text Notice of Appearance and Request for Notice |
03/03/2020 | Docket 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) | |
03/03/2020 | 54 | Docket 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) |
02/27/2020 | 53 | Docket 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) |
02/27/2020 | 52 | Docket 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) |
02/26/2020 | 51 | Docket 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) |
02/25/2020 | 50 | Docket 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) |
02/24/2020 | 49 | Docket 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) |