Docket Entries by Quarter
There are 26 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Apr 11, 2013 | 1 | Petition Voluntary Petition (Chapter 11) Fee $ 1213, Filed by John F. Isbell of Thompson Hine LLP on behalf of Banks County Partners LLC. Chapter 11 Plan due by 8/9/2013. Disclosure Statement due by 8/9/2013. (Isbell, John) | |
---|---|---|---|
Apr 11, 2013 | 2 | Receipt of Initial Docs01: Voluntary Petition (Chapter 11)(13-21053) [misc,4002aty] (1213.00) filing fee. Receipt Number 31073216. Fee Amount 1213.00 (re: Doc# 1) (U.S. Treasury) | |
Apr 11, 2013 | 3 | Statement of Tax Identification Number (Official Form B21) (Document is restricted and can only be viewed by Court staff.) filed by John F. Isbell on behalf of Banks County Partners LLC. (Isbell, John) | |
Apr 12, 2013 | 4 | Notice of Appearance Filed by James H. Morawetz on behalf of Office of the United States Trustee. (Morawetz, James) | |
Apr 12, 2013 | 5 | Notice of Meeting of Creditors (Chapter 11). 341 Meeting to be held on 5/9/2013 at 10:00 AM at Hearing Room 363, Atlanta. (kmj) | |
Apr 12, 2013 | 6 | Notice of deadlines to correct filing deficiencies. Service by BNC. Statement of Financial Affairs due 4/25/2013. Schedule(s)A, B, D, E, F, G, H due by 4/25/2013, Declaration re: debtors schedules due by 4/25/2013, Summary of Schedules due 4/25/2013. Atty Disclosure State. due 4/25/2013. List of Equity Security Holders due 4/25/2013. (Corporate Resolution selected in error - attached w/Petition) (kmj) Modified text on 5/2/2013 (kmj). | |
Apr 15, 2013 | 7 | Certificate of Mailing by BNC of Notice of Deficiency Notice Date 04/14/2013. (Admin.) (Filed: 04/14/2013) | |
Apr 15, 2013 | 8 | Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 04/14/2013. (Admin.) (Filed: 04/14/2013) | |
Apr 15, 2013 | 9 | Amended Matrix Fee Amount $ 30, filed by John F. Isbell on behalf of Banks County Partners LLC. (Isbell, John) | |
Apr 15, 2013 | 10 | Receipt of Amended Matrix (FEE)(13-21053-reb) [misc,952] ( 30.00) filing fee. Receipt Number 31105938. Fee Amount 30.00 (re: Doc# 9) (U.S. Treasury) | |
Apr 16, 2013 | 11 | Notice of Appearance Filed by Garrett A. Nail on behalf of Banks County Partners LLC. (Nail, Garrett) | |
Apr 22, 2013 | 12 | PLEASE DISREGARD ; NOTICE NOT SENT Notice of Meeting of Creditors (Chapter 11). 341 Meeting to be held on 5/22/2013 at 01:00 PM at Hearing Room 367, Atlanta. (jwc) Modified on 4/22/2013 (jwc). Modified on 4/22/2013 (jwc). | |
Apr 25, 2013 | 13 | Amended Matrix, Statement of Financial Affairs, Schedule A , Schedule B , Schedule C , Schedule D , Schedule E , Schedule F , Schedule G , Schedule H , Summary of Schedules , Declaration Concerning Debtor's Schedules , Equity Security Holders filed by John F. Isbell on behalf of Banks County Partners LLC. (Isbell, John) (related document(s) 6 Notice of deadlines to correct filing deficiencies) Modified text on 4/26/2013 (kmj). | |
Apr 25, 2013 | 14 | Attorney Disclosure Statement filed by John F. Isbell on behalf of Banks County Partners LLC. (Isbell, John) (related document(s) 6 Notice of deadlines to correct filing deficiencies) Modified text on 4/26/2013 (kmj). | |
Log-in to access entire docket |
Banks County Partners LLC
198 Deer Ridge
Hoschton, GA 30548
BANKS-GA
Tax ID / EIN: xx-xxx7592
John F. Isbell
Thompson Hine LLP
Suite 1600 - Two Alliance Center
3560 Lenox Road
Atlanta, GA 30326
(404) 541-2913
Fax : (404) 541-2905
Email: john.isbell@thompsonhine.com
Garrett A. Nail
Thompson Hine, LLP
Suite 1600
3560 Lenox Road
Atlanta, GA 30326
(404) 407-3610
Fax : (404) 541-2905
Email: garrett.nail@thompsonhine.com
Thompson Hine LLP
Office of the United States Trustee
362 Richard B Russell Bldg
75 Spring Street SW
Atlanta, GA 30303
(404) 331-4437
James H. Morawetz
Office of U.S. Trustee
362 Richard Russell Bldg.
75 Spring Street, SW
Atlanta, GA 30303
404-331-4437 x121
Fax : 404-331-4464
Email: Jim.H.Morawetz@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Aug 4 | New Coat Painting, Inc. | 11 | 2:2022bk20742 |
Feb 18, 2021 | Heo, Inc. | 11 | 2:2021bk20173 |
Aug 20, 2020 | Bramlett Mechanical Company, Inc. | 11 | 2:2020bk21135 |
Feb 21, 2020 | Bramlett Mechanical Company, Inc. | 11 | 2:2020bk20346 |
Jul 6, 2016 | Ace Roofing & Sons Incorporated | 7 | 2:16-bk-21321 |
Apr 8, 2013 | North East Developers, Inc. | 11 | 2:13-bk-21013 |
Apr 8, 2013 | Buchanan Jefferson Ventures, Inc. | 11 | 2:13-bk-21011 |
Apr 8, 2013 | Liberty Crest Properties, Inc. | 11 | 2:13-bk-21010 |
Nov 15, 2012 | GK Management Partners, Inc. | 11 | 2:12-bk-23946 |
Nov 15, 2012 | GK Management, Inc. | 11 | 2:12-bk-23945 |
Jul 12, 2012 | Precision Vinyl, Inc. | 7 | 3:12-bk-30991 |
May 31, 2012 | B&T Holdings, LLC | 11 | 2:12-bk-21927 |
Jul 28, 2011 | Century Gateway, LLC | 11 | 2:11-bk-23074 |
Jul 28, 2011 | CCB3, LLC | 11 | 2:11-bk-23073 |
Jul 28, 2011 | CCB2, LLC | 11 | 2:11-bk-23072 |