|
Assigned to: Judge Jeffery W. Cavender Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Fourth Quarter Properties XXXVIII, LLC
45 Ansley Drive Newnan, GA 30263 COWETA-GA Tax ID / EIN: 58-2649101 |
represented by |
David L. Bury, Jr.
Stone & Baxter, LLP Suite 800 Fickling & Co. Building 577 Mulberry Street Macon, GA 31201 478-750-9898 Fax : 478-750-9899 Email: [email protected] Matthew Stewart Cathey
Stone & Baxter, LLP Suite 800, Fickling & Co. Building 577 Mulberry Street Macon, GA 31201 478-750-9898 Fax : 478-750-9899 Email: [email protected] Ward Stone, Jr
Stone & Baxter LLP Suite 800 Fickling & Company Bldg 577 Mulberry Street Macon, GA 31201 478-750-9898 Fax : 478-750-9899 Email: [email protected] |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Jonathan S. Adams
Office of the United States Trustee 362 Richard Russell Building 75 Ted Turner Drive, SW Atlanta, GA 30303 (404) 331-4437 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
12/18/2020 | Docket Text Adversary 3:20-ap-1036 Closed (kmw) | |
12/17/2020 | 139 | Docket Text Certificate of Service of Order (A) Authorizing the Sale of the Debtors; Leasehold Interest and Related Personal Property Pursuant to 11 U.S.C. § 363 and F.R.B.P. 6004, Free and Clear of Liens, Claims, and Interests, Which Shall Attach to Proceeds of Such Sale; (B) Determining the Value of Property Securing Liens and Fixing the Amount of Resulting Liens Under 11 U.S.C. § 506(a) and F.R.B.P. 3012; and (C) Granting Related Relief (Dkt. 132) filed by David L. Bury Jr. on behalf of Fourth Quarter Properties XXXVIII, LLC. (related document(s) 132) (Bury, David) |
12/17/2020 | 138 | Docket Text Certificate of Service of Order Dismissing Bankruptcy Case (Dkt. 134) filed by David L. Bury Jr. on behalf of Fourth Quarter Properties XXXVIII, LLC. (related document(s) 134) (Bury, David) |
12/12/2020 | 137 | Docket Text Certificate of Mailing by BNC of Order on Motion to Sell Notice Date 12/12/2020. (Admin.) (Entered: 12/13/2020) |
12/12/2020 | 136 | Docket Text Certificate of Mailing by BNC of Order on Motion to Substitute Party Notice Date 12/12/2020. (Admin.) (Entered: 12/13/2020) |
12/12/2020 | 135 | Docket Text Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 12/12/2020. (Admin.) (Entered: 12/13/2020) |
12/10/2020 | 134 | Docket Text Order Dismissing Bankruptcy Case. (Related Doc # 121) Service by BNC. Entered on 12/10/2020. (kmw) |
12/10/2020 | 133 | Docket Text Order GRANTING Motion for Substitution of Parties (Related Doc # 70) Service by BNC. Entered on 12/10/2020. (kmw) |
12/10/2020 | 132 | Docket Text Order (A) Authorizing the sale of the Debtor's Leasehold Interest and Related Personal Property Pursuant to 11 U.S.C. § 363(f) and F.R.B.P. 6004, Free and Clear of Liens, Claims, and Interests, which Shall Attach to Proceeds of Such Sale; 9B) Determining the Value of Property Securing Liens and Fixing the Amount of Resulting Liens Under 11 U.S.C. § 506(a) and F.R.B.P. 3012; and (C) Granting Certain Related Relief (Related Doc # 86) Service by BNC.. Entered on 12/10/2020. (kmw) |
12/10/2020 | 131 | Docket Text Withdrawal of Document filed by David L. Bury Jr. on behalf of Fourth Quarter Properties XXXVIII, LLC. (related document(s) 90) (Bury, David) |