Tennessee Western Bankruptcy Court

Case number: 2:19-bk-28449 - Spoiled Sweet Designs, Inc. - Tennessee Western Bankruptcy Court

Case Information
Case title
Spoiled Sweet Designs, Inc.
Chapter
11
Judge
Jennie D. Latta
Filed
10/23/2019
Last Filing
03/24/2021
Asset
Yes
Vol
v
Docket Header

Incomplete, SmBus, PlnDue, DsclsDue, PrimBusDebts, FEESPAID, DISMISSED




U.S. Bankruptcy Court
Western District of Tennessee (Memphis)
Bankruptcy Petition #: 19-28449

Assigned to: George W. Emerson Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  10/23/2019
Debtor dismissed:  11/15/2019
341 meeting:  11/21/2019
Deadline for filing claims:  02/19/2020
Deadline for filing claims (govt.):  04/20/2020

Debtor

Spoiled Sweet Designs, Inc.

2011 Exeter Road
Germantown, TN 38138
SHELBY-TN
Tax ID / EIN: 26-3710535

represented by
Preston Wilson

Wampler & Pierce, PC
44 N. 2nd Street
Memphis, TN 38103
901-523-1844
Fax : 901-523-1857
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the U.S. Trustee
One Memphis Place
200 Jefferson Avenue, Suite 400
Memphis, TN 38103
represented by
Carrie Ann Rohrscheib

Office of the United States Trustee
200 Jefferson Ave., Ste. 400
Memphis, TN 38103
901-544-3251
Fax : 901-544-4138
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
11/15/201910Docket Text
Order Dismissing Case For Failure To Satisfy Filing Requirements in Compliance with Local Standing Order Misc. No. 05-0004 and Notice of Entry Thereof. Appeal Due By 12/2/2019. (ams) (Entered: 11/15/2019)
10/31/20199Docket Text
BNC Certificate of Mailing - Meeting of Creditors (related document(s) 8 Meeting of Creditors 341(a) meeting to be held on 11/21/2019 at 01:30 PM at Room 400, Memphis, TN. Proof of Claims due by 2/19/2020. Government Proof of Claims due by 4/20/2020. (ams)) Notice Date 10/31/2019. (Admin.) (Entered: 11/01/2019)
10/29/20198Docket Text
Meeting of Creditors 341(a) meeting to be held on 11/21/2019 at 01:30 PM at Room 400, Memphis, TN. Proof of Claims due by 2/19/2020. Government Proof of Claims due by 4/20/2020. (ams) (Entered: 10/29/2019)
10/28/20197Docket Text
Notice of Appearance and Request for Notice Filed by Carrie Ann Rohrscheib on behalf of U.S. Trustee. (Rohrscheib, Carrie Ann) (Entered: 10/28/2019)
10/27/20196Docket Text
BNC Certificate of Mailing (related document(s) 4 Notice of Documents that Remain Missing or Incomplete:
Summary - Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration re Corporation or Partnership, Statement Of Financial Affairs & Debtor Declaration, Attorney Fee Disclosure Statement, List of 20 Largest Unsecured Creditors,
(klc)) Notice Date 10/27/2019. (Admin.) (Entered: 10/28/2019)
10/26/20195Docket Text
BNC Certificate of Mailing (related document(s) 3
Notice of Required Filing Fee and/or Deficient Filing. Deficiency Deadlines Updated to Indicate Incomplete Filings:
Matrix, Attorney Fee Disclosure Statement, List of Equity Security Holders, List of Creditors Holding 20 Largest Unsecured Claims, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs and Debtor Declaration, Summary of Assets and Liabilities , Declaration Re: Corporation or Partnership (Form 202),
Incomplete Filings Due by 11/7/2019.

Matrix Due by 10/31/2019.

(ams)) Notice Date 10/26/2019. (Admin.) (Entered: 10/27/2019)
10/25/20194Docket Text
Notice of Documents that Remain Missing or Incomplete:
Summary - Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration re Corporation or Partnership, Statement Of Financial Affairs & Debtor Declaration, Attorney Fee Disclosure Statement, List of 20 Largest Unsecured Creditors,
(klc) (Entered: 10/25/2019)
10/24/20193Docket Text
Notice of Required Filing Fee and/or Deficient Filing. Deficiency Deadlines Updated to Indicate Incomplete Filings:
Matrix, Attorney Fee Disclosure Statement, List of Equity Security Holders, List of Creditors Holding 20 Largest Unsecured Claims, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs and Debtor Declaration, Summary of Assets and Liabilities , Declaration Re: Corporation or Partnership (Form 202),
Incomplete Filings Due by 11/7/2019.

Matrix Due by 10/31/2019.

(ams) (Entered: 10/24/2019)
10/23/20192Docket Text
As required by 28 U.S.C. Section 586(a), the United States Trustee provides notice that the Initial Debtor Interview will be held on Monday, November 4, 2019 at 200 Jefferson Ave., Suite 400, Memphis, TN at 2 p.m. (LeSueur, Darlene) (Entered: 10/23/2019)
10/23/2019Docket Text
Receipt of Voluntary Petition (Chapter 11)(19-28449) [misc,volp11a] (1717.00) filing fee. Receipt number 35079732, amount $1717.00. (U.S. Treasury) (Entered: 10/23/2019)