Aug 15, 2016
13
Corporate Ownership Statement filed by Debtor Big D's Logging, LLC (Jackson, Calvin) (Entered: 08/15/2016)
Aug 15, 2016
14
Balance Sheet filed by Debtor Big D's Logging, LLC (related document(s)1 Voluntary Petition (Chapter 11)) (Jackson, Calvin) (Entered: 08/15/2016)
Aug 15, 2016
15
Statement of Operations for Small Business filed by Debtor Big D's Logging, LLC (related document(s)1 Voluntary Petition (Chapter 11)) (Jackson, Calvin) (Entered: 08/15/2016)
Aug 16, 2016
16
Disclosure of Compensation of Attorney for Debtor filed by Debtor Big D's Logging, LLC (Jackson, Calvin) (Entered: 08/16/2016)
Aug 18, 2016
17
Memo requesting Income Tax Return and Cash Flow Statement (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Big D's Logging, LLC). (Dunlap, Cathy) (Entered: 08/18/2016)
Aug 22, 2016
18
BNC Certificate of Mailing (related document(s)17 Memo). No. of Notices: 1. Notice Date 08/21/2016. (Admin.) (Entered: 08/22/2016)
Aug 26, 2016
19
Order Granting Application to Employ Calvin L. Jackson, P.C. as attorney for Debtor, Big D's Logging, LLC (Related Doc # 12) Signed on 8/25/2016. (Dunlap, Cathy) (Entered: 08/26/2016)
Aug 26, 2016
20
Motion for Relief from Stay Fee Amount $176 filed by Creditor Caterpillar Financial Services Corporation Hearing scheduled for 09/28/2016 at 11:00 AM - Macon Courtroom A. (Bingham, Ron) (Entered: 08/26/2016)
Aug 26, 2016
Receipt of Motion for Relief From Stay(16-51575) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 13054732. Fee amount 176.00. (re:Doc# 20) (U.S. Treasury) (Entered: 08/26/2016)
Aug 29, 2016
21
BNC Certificate of Mailing (related document(s)19 Order on Application to Employ). No. of Notices: 1. Notice Date 08/28/2016. (Admin.) (Entered: 08/29/2016)