Georgia Southern Bankruptcy Court

Case number: 1:16-bk-11661 - Southern Tots, LLC - Georgia Southern Bankruptcy Court

Case Information
Case title
Southern Tots, LLC
Chapter
7
Judge
Susan D. Barrett
Filed
11/18/2016
Last Filing
11/04/2020
Asset
Yes
Vol
v
Docket Header

Asset, DEFER, ADVERSARY




U.S. Bankruptcy Court
Southern District of Georgia (Augusta)
Bankruptcy Petition #: 16-11661-SDB

Assigned to: Susan D. Barrett
Chapter 7
Voluntary
Asset


Date filed:  11/18/2016
341 meeting:  01/18/2017
Deadline for filing claims:  05/30/2017

Debtor

Southern Tots, LLC

766 Industrial Park Drive
Suite 102
Evans, GA 30809-3697
COLUMBIA-GA
Tax ID / EIN: 90-0962125

represented by
William A Rountree

Macey, Wilensky, & Hennings, LLC
303 Peachtree Street NE, Ste 4420
Atlanta, GA 30303-1561
404-584-1200
Fax : 404-681-4355
Email: [email protected]

Frank B. Wilensky

Macey,Wilensky & Hennings, LLC
303 Peachtree St. NE
Suite 4420
Atlanta, GA 30308
404-584-1200

Trustee

Todd Boudreaux, Trustee

493 Furys Ferry Road
Augusta, GA 30907
706-869-1334
TERMINATED: 01/03/2017

 
 
Trustee

James C. Overstreet, Jr., Trustee

Klosinski Overstreet, LLP
1229 Augusta West Parkway
Augusta, GA 30909
706-863-2255

represented by
James C. Overstreet, Jr., Trustee

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

U. S. Trustee

Office of the U. S. Trustee

Johnson Square Business Center
2 East Bryan Street, Ste 725
Savannah, GA 31401
912-652-4112
 
 

Latest Dockets
Date Filed#Docket Text
11/04/2020150Docket Text
Final Decree. Bankruptcy Case Closed (VWW)
10/30/2020149Docket Text
Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of Trustee, James C Overstreet, Jr. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Matthew E. Mills on behalf of Office of the U. S. Trustee (Mills, Matthew)
03/21/2020148Docket Text
BNC Certificate of Mailing. (RE: related document(s)[147]) No. of Notices: 0. Notice Date 03/20/2020. (Admin.)
03/18/2020Docket Text
Receipt of Transfer of Claim(16-11661-SDB) [claims,tranclm] ( 25.00) Filing Fee. Receipt number 17195501. Fee amount $ 25.00. (re: Doc[147]) (U.S. Treasury)
03/18/2020147Docket Text
Transfer of Claim Fee Amount $25 Transfer Agreement 3001 (e) 2 Transferor: On Deck Capital, Inc. (Claim No. 46) To PYOD LLC Filed by PYOD LLC. (Rhoades, Stacie)
03/01/2020146Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[144]) No. of Notices: 1. Notice Date 02/29/2020. (Admin.)
03/01/2020145Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[143]) No. of Notices: 1. Notice Date 02/29/2020. (Admin.)
02/27/2020144Docket Text
Order Granting Application For Compensation (Related Doc [141]) for James C. Overstreet, fees awarded: $0.0, expenses awarded: $1358.94 Filed on 2/27/2020. (VWW)
02/27/2020143Docket Text
Order Granting Application For Compensation (Related Doc [140]) for James C. Overstreet, Jr., Trustee, fees awarded: $11846.63, expenses awarded: $135.00 Filed on 2/27/2020. (VWW)
01/30/2020142Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Objections due within 21 days from date of notice. If objections are timely filed, a hearing will be scheduled. If no objections are filed, then the Court will act on the fee applications and the Trustee may pay dividends without further order of the Court (RE: related document(s)[139]). Filed by James C. Overstreet, Jr., Trustee on behalf of James C. Overstreet, Jr., Trustee (Overstreet, Jr., Trustee, James)