Feb 18, 2019
18
Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 02/17/2019. (Admin.) (Filed: 02/17/2019)
Feb 18, 2019
19
Change of Address of Craig Wiggins for Notices filed by J. Nevin Smith on behalf of Blackwater Technologies, Inc.. (Smith, J.)
Feb 18, 2019
20
Change of Address of SimplexGrinnell for Notices filed by J. Nevin Smith on behalf of Blackwater Technologies, Inc.. (Smith, J.)
Feb 19, 2019
21
Notice of Appearance And Request For Service of Notices and Papers Served Filed by Ronald A. Levine on behalf of Ford Motor Credit Company, LLC, A Delaware Limited Liability Company. (Levine, Ronald)
Feb 19, 2019
22
Motion for Relief from Stay Fee $ 181, And To Authorize Movant To Take Possession of Collateral filed by Ronald A. Levine on behalf of Ford Motor Credit Company, LLC, A Delaware Limited Liability Company. Hearing to be held on 4/3/2019 at 10:00 AM in Courtroom, 2nd floor, Newnan, (Attachments: # 1 Exhibit "A" List of Unsecured Creditors) (Levine, Ronald)
Feb 19, 2019
23
Receipt of Motion for Relief from Stay(19-10283-whd) [motion,185] ( 181.00) filing fee. Receipt Number 50351648. Fee Amount 181.00 (re: Doc# 22) (U.S. Treasury)
Feb 20, 2019
24
Small Business Balance Sheet filed by J. Nevin Smith on behalf of Blackwater Technologies, Inc.. (Smith, J.)
Feb 20, 2019
25
Small Business Statement of Operations filed by J. Nevin Smith on behalf of Blackwater Technologies, Inc.. (Smith, J.)
Feb 20, 2019
26
Small Business Cash-Flow Statement filed by J. Nevin Smith on behalf of Blackwater Technologies, Inc.. (Smith, J.)
Feb 20, 2019
27
Small Business Federal Income Tax Return filed by J. Nevin Smith on behalf of Blackwater Technologies, Inc.. (Smith, J.)