Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Banks County Partners LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
2:13-bk-21053
TYPE / CHAPTER
Voluntary / 11

Filed

4-11-13

Updated

9-13-23

Last Checked

9-10-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 10, 2014
Last Entry Filed
Aug 22, 2014

Docket Entries by Year

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)
Show 10 more entries
May 2, 2013 20 Certificate of Service filed by John F. Isbell on behalf of Banks County Partners LLC. (related document(s)18 Motion for Joint Administration, 19 Notice of deficient filing)(Isbell, John) Modified on 5/3/2013 (kmj).
May 5, 2013 21 Certificate of Mailing by BNC of Notice of Deficiency Notice Date 05/04/2013. (Admin.) (Filed: 05/04/2013)
May 8, 2013 22 Application to Employ the law firm of Thompson Hine LLP as Attorneys for Debtor Nunc Pro Tunc to the Petition Date filed by John F. Isbell on behalf of Banks County Partners LLC. (Isbell, John)
May 9, 2013 23 Notice of deficient filing re: Missing Certificate of Service . Service by BNC. (related document(s)22 Application to Employ filed by Banks County Partners LLC) (kmj)
May 9, 2013 24 Notice of Hearing Filed by John F. Isbell on behalf of Banks County Partners LLC. Hearing to be held on 6/26/2013 at 1:30 PM in Courtroom 103, Gainesville. (related document(s)18 Motion for Joint Administration filed by Banks County Partners LLC)(Isbell, John) Modified text on 5/10/2013 (kmj).
May 9, 2013 25 Certificate of Service filed by John F. Isbell on behalf of Banks County Partners LLC. (related document(s)24 Notice of Hearing)(Isbell, John)
May 9, 2013 26 Certificate of Service filed by John F. Isbell on behalf of Banks County Partners LLC. (related document(s)22 Application to Employ, 23 Notice of deficient filing)(Isbell, John) Modified text on 5/10/2013 (kmj).
May 12, 2013 27 Certificate of Mailing by BNC of Notice of Deficiency Notice Date 05/11/2013. (Admin.) (Filed: 05/11/2013)
May 13, 2013 28 Order Pursuant to Section 327(a) of the Bankruptcy Code and Bankruptcy Rule 2014 Authorizing The Retention and Employment of Thompson Hine LLP as Attorneys for Debtor Nunc Pro Tunc to The Petition Date. (Related Doc # 22). Service by BNC. Entered on 5/13/2013. (kmj)
May 13, 2013 Section 341(a) meeting held and concluded. . (tan) (Filed: 05/09/2013)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
2:13-bk-21053
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Apr 11, 2013
Type
voluntary
Terminated
Dec 17, 2014
Updated
Sep 13, 2023
Last checked
Sep 10, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Banks County Partners LLC
    198 Deer Ridge
    Hoschton, GA 30548
    BANKS-GA
    Tax ID / EIN: xx-xxx7592

    Represented By

    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

    U.S. Trustee

    Office of the United States Trustee
    362 Richard B Russell Bldg
    75 Spring Street SW
    Atlanta, GA 30303
    (404) 331-4437

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 12, 2023 Virtua Hospitality, LLC 7 1:2023bk60093
    Apr 14, 2023 Prime Painters, LLC 11V 2:2023bk20430
    Dec 5, 2022 True Coat Painting, LLC 11 2:2022bk21225
    Aug 20, 2020 Bramlett Mechanical Company, Inc. 11V 2:2020bk21135
    Feb 21, 2020 Bramlett Mechanical Company, Inc. 11V 2:2020bk20346
    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