Georgia Middle Bankruptcy Court

Case number: 3:21-bk-30152 - Payroll Service Enterprises, Inc. f/k/a Dovetail R - Georgia Middle Bankruptcy Court

Case Information
Case title
Payroll Service Enterprises, Inc. f/k/a Dovetail R
Chapter
7
Judge
James P. Smith
Filed
03/23/2021
Last Filing
08/25/2023
Asset
No
Vol
v
Docket Header

DebtEd, SeeCourtNote




U.S. Bankruptcy Court
Middle District of Georgia (Athens)
Bankruptcy Petition #: 21-30152

Assigned to: Judge James P. Smith
Chapter 7
Voluntary
No asset

Date filed:  03/23/2021
341 meeting:  07/02/2021

Debtor

Payroll Service Enterprises, Inc. f/k/a Dovetail Resources, LLC

PO Box 1864
Athens, GA 30603
CLARKE-GA
Tax ID / EIN: 46-4703335

represented by
James C. Overstreet, Jr.

Klosinski Overstreet, LLP
1229 Augusta West Parkway
Augusta, GA 30909
706-863-2255
Fax : 706-863-5885
Email: [email protected]

Trustee

Courtney Marie Davis

1090-C Founders Boulevard
Athens, GA 30606
706-548-7070
TERMINATED: 05/11/2021

 
 
Trustee

Joy R. Webster

Akin, Webster and Matson, P.C.
P.O. Box 1098
Macon, GA 31202
478-742-1889

 
 
U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
 
 

Latest Dockets
Date Filed#Docket Text
06/30/202111Docket Text
Change of Address Notification for Alyssa Brunson, Ansley Morrow, et al filed by Debtor Payroll Service Enterprises, Inc. f/k/a Dovetail Resources, LLC (Overstreet, James) (Entered: 06/30/2021)
06/24/202110Docket Text
Tax Documents for the Year for 2020 filed by Debtor Payroll Service Enterprises, Inc. f/k/a Dovetail Resources, LLC (Overstreet, James) (Entered: 06/24/2021)
05/27/2021Docket Text
Receipt of Amended Schedules(21-30152) [misc,amdschs] ( 32.00) Filing Fee. Receipt number 17635949. Fee amount 32.00. (re:Doc# 9) (U.S. Treasury) (Entered: 05/27/2021)
05/27/20219Docket Text
Amended Schedules E/F, adding creditors or codebtors, with certificate of service to additional creditors or codebtors Fee Amount $32, Declaration Under Penalty of Perjury for Non-individual Debtors filed by Debtor Payroll Service Enterprises, Inc. f/k/a Dovetail Resources, LLC (Overstreet, James) (Entered: 05/27/2021)
05/18/2021Docket Text
Receipt of Amended Schedules(21-30152) [misc,amdschs] ( 32.00) Filing Fee. Receipt number 17620337. Fee amount 32.00. (re:Doc# 8) (U.S. Treasury) (Entered: 05/18/2021)
05/18/20218Docket Text
Amended Schedules E/F, adding creditors or codebtors, with certificate of service to additional creditors or codebtors Fee Amount $32, Declaration Under Penalty of Perjury for Non-individual Debtors filed by Debtor Payroll Service Enterprises, Inc. f/k/a Dovetail Resources, LLC (Overstreet, James) Modified on 5/28/2021 (Clowers, V.). See Docket 9 For Amended Schedules E/F and Certificate of Service (Entered: 05/18/2021)
05/13/20217Docket Text
BNC Certificate of Mailing (related document(s) 6 Meeting of Creditors Chapter 7 No Asset). No. of Notices: 24. Notice Date 05/13/2021. (Admin.) (Entered: 05/14/2021)
05/11/2021Docket Text
Special Note from the Court:
The trustee was changed from Courtney Davis to Joy Webster on 5/11/2021 due to Ms. Davis Rejecting the Appointment.(related document(s) 5 Notice of Rejection of Appointment by Trustee filed by Trustee Courtney Marie Davis). (Taylor-Owens, M.) (Entered: 05/11/2021)
05/11/20216Docket Text
Amended Meeting of Creditors ;Reason for amended notice: Notice of Rejection of Appointment filed by Trustee Courtney Davis. 341(a) meeting to be held on 7/2/2021 at 10:00 AM at Trustee Webster Teleconference. (Taylor-Owens, M.) (Entered: 05/11/2021)
05/11/2021Docket Text
Joy R. Webster added to case. (Taylor-Owens, M.) (Entered: 05/11/2021)