Welcome to BusinessBankruptcies.com!

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

Big D's Logging, LLC

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
5:16-bk-51575
TYPE / CHAPTER
Voluntary / 11

Filed

8-3-16

Updated

9-13-23

Last Checked

1-9-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2017
Last Entry Filed
Dec 19, 2016

Docket Entries by Year

There are 4 older docket entries.

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

login purchase single case subscribe now

Aug 3, 2016 Judge James P. Smith added to case. (Reblin, Trish) (Entered: 08/03/2016)
Aug 4, 2016 4 Court's Notice Regarding the Following Deficient Filings: Disclosure of Compensation, Corporate Ownership Statement, Application to Employee. Deficient Filings or Request for Hearing due by 8/18/2016. (Reblin, Trish) (Entered: 08/04/2016)
Aug 4, 2016 5 Original Meeting of Creditors . 341(a) meeting to be held on 8/29/2016 at 11:00 AM at Macon 341(a) Meeting Room. Proofs of Claims due by 11/28/2016. (Reblin, Trish) (Entered: 08/04/2016)
Aug 7, 2016 6 BNC Certificate of Mailing (related document(s)5 Meeting of Creditors Chapter 11 & 12). No. of Notices: 11. Notice Date 08/06/2016. (Admin.) (Entered: 08/07/2016)
Aug 7, 2016 7 BNC Certificate of Mailing (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Big D's Logging, LLC). No. of Notices: 1. Notice Date 08/06/2016. (Admin.) (Entered: 08/07/2016)
Aug 7, 2016 8 BNC Certificate of Mailing (related document(s)4 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 08/06/2016. (Admin.) (Entered: 08/07/2016)
Aug 8, 2016 9 Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 9/20/2016. Signed on 8/8/2016 (Bass, D.) (Entered: 08/08/2016)
Aug 11, 2016 10 BNC Certificate of Mailing (related document(s)9 Order of DIP Duties). No. of Notices: 1. Notice Date 08/10/2016. (Admin.) (Entered: 08/11/2016)
Aug 12, 2016 11 Notice of Appearance and Request for Notice by Ron C. Bingham II filed by Creditor Caterpillar Financial Services Corporation (Bingham, Ron) (Entered: 08/12/2016)
Aug 15, 2016 12 Application to Employ Calvin L. Jackson, P.C. as Attorney for Debtor filed by Debtor Big D's Logging, LLC (Jackson, Calvin) (Entered: 08/15/2016)
Show 10 more entries
Aug 29, 2016 Meeting of Creditors Held filed by U.S. Trustee - MAC (related document(s)5 Meeting of Creditors Chapter 11 & 12) (Hardy, Elizabeth) (Entered: 08/29/2016)
Aug 29, 2016 20 Motion for Adequate Protection Under Security Agreements filed by Creditor Caterpillar Financial Services Corporation Hearing scheduled for 09/28/2016 at 11:00 AM - Macon Courtroom A. (redocketed to use correct relief type) (Dunlap, Cathy) (Entered: 08/29/2016)
Sep 9, 2016 22 Motion For Authority to Use Existing Bank Account and Checks filed by Debtor Big D's Logging, LLC (Jackson, Calvin) (Entered: 09/09/2016)
Sep 12, 2016 23 Notice of Appearance and Request for Notice by Eric J. Breithaupt filed by Creditor John Deere Construction & Forestry Company (Breithaupt, Eric) (Entered: 09/12/2016)
Sep 12, 2016 24 Motion for Relief from Stay Fee Amount $176,, or in the alternative Motion for Adequate Protection filed by Creditor John Deere Construction & Forestry Company Hearing scheduled for 10/05/2016 at 11:00 AM - Macon Courtroom A.Hearing scheduled for 10/05/2016 at 11:00 AM - Macon Courtroom A. (Attachments: # 1 Exhibits # 2 Notice of Hearing) (Breithaupt, Eric) (Entered: 09/12/2016)
Sep 12, 2016 Receipt of Motion for Relief From Stay(16-51575) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 13096508. Fee amount 176.00. (re:Doc# 24) (U.S. Treasury) (Entered: 09/12/2016)
Sep 15, 2016 25 Order Granting Motion For Authority to Use Existing Bank Account and Checks provided that no checks issued prior to August 3, 2016 shall be honoredby Queensborough National Bank.(Related Doc # 22) Signed on 9/14/2016. (Dunlap, Cathy) (Entered: 09/15/2016)
Sep 18, 2016 26 BNC Certificate of Mailing (related document(s)25 Order on Generic Motion). No. of Notices: 1. Notice Date 09/17/2016. (Admin.) (Entered: 09/18/2016)
Sep 21, 2016 27 Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 10/20/2016. (Dunlap, Cathy) (Entered: 09/21/2016)
Sep 23, 2016 28 Debtor-In-Possession Monthly Operating Report for Filing Period August 2016 filed by Debtor Big D's Logging, LLC (related document(s)27 Memo Regarding Monthly Report) (Jackson, Calvin) (Entered: 09/23/2016)

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 Middle Bankruptcy Court
Case number
5:16-bk-51575
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James P. Smith
Chapter
11
Filed
Aug 3, 2016
Type
voluntary
Terminated
Jan 24, 2018
Updated
Sep 13, 2023
Last checked
Jan 9, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Caterpillar Financial Services Corporati
    Caterpillar Financial Services Corporation
    David Nathan Schnee
    Discover Bank
    Jerome Stanley Schnee
    John Deere Financial
    John Deere Financial
    Office of U.S. Trustee
    Robins Financial Federal Credit Union
    Robins Financial Federal Credit Union
    S.W. Hall & Associates, LLC
    Suntrust
    The Hartford
    The Hartford

    Parties

    Debtor

    Big D's Logging, LLC
    123 Bonanza Drive
    Bonaire, GA 31005
    HOUSTON-GA
    Tax ID / EIN: xx-xxx3371

    Represented By

    Calvin L. Jackson
    1259 Russell Parkway
    Suite T
    Warner Robins, GA 31088
    478-923-9611
    Fax : 478-923-1795
    Email: cljpc@mgacoxmail.com

    U.S. Trustee

    U.S. Trustee - MAC
    440 Martin Luther King Jr. Boulevard
    Suite 302
    Macon, GA 31201
    478-752-3544

    Represented By

    Elizabeth A. Hardy
    Office of U.S. Trustee
    440 Martin Luther King Jr. Blvd
    Suite 302
    Macon, GA 31201
    478-752-3544
    Fax : (478) 752-3549
    Email: elizabeth.a.hardy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 29, 2023 Mini Mansion, LLC 11V 2:2023bk50440
    Feb 17, 2022 Son & Kim Investments, Inc. 7 1:2022bk51330
    Jan 5, 2021 Deauville Group LLC 7 5:2021bk50010
    Dec 17, 2020 Industrial Park Boulevard Warner Robbins, LLC 11 3:2020bk10827
    Feb 6, 2020 Urological Health Center, P.C. 11 5:2020bk50252
    Jun 5, 2017 Wendy Taylor Homes, Inc. 11 5:17-bk-51204
    Dec 16, 2016 Middle Georgia Center for Cosmetic Dentistry, P.C. 11 5:16-bk-52588
    Aug 14, 2015 Pain Relief Specialists, Inc. 11 5:15-bk-51860
    Aug 5, 2014 Lingenwood Northwest, LLC 11 5:14-bk-51817
    Mar 31, 2014 The Boss King Group, LLC 11 5:14-bk-50772
    Mar 10, 2014 Middle Georgia Center for Cosmetic Dentistry, P.C. 11 5:14-bk-50590
    Dec 2, 2013 Peach Blossom Development Co., Inc. 11 5:13-bk-53238
    Nov 5, 2013 Lingenwood Northwest, LLC 11 5:13-bk-52996
    Jul 3, 2013 Magnolia Transportation, Inc. 7 5:13-bk-51716
    Sep 1, 2011 El Cotija Mexican Restaurant, Inc. 11 5:11-bk-52790