Welcome to BusinessBankruptcies.com!

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

CarrierWeb, LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:17-bk-54087
TYPE / CHAPTER
Voluntary / 11

Filed

3-6-17

Updated

9-13-23

Last Checked

4-7-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 3, 2017
Last Entry Filed
Apr 1, 2017

Docket Entries by Year

Mar 6, 2017 1 Petition Voluntary Petition (Chapter 11) for Non-Individual Fee $ 1717, Filed by G. Frank Nason IV of Lamberth, Cifelli, Ellis & Nason, P.A. on behalf of CarrierWeb, LLC. Chapter 11 Plan due by 7/5/2017. Disclosure Statement due by 7/5/2017. (Nason, G.)
Mar 6, 2017 2 Receipt of Initial Docs01: Voluntary Petition (Chapter 11)(17-54087) [misc,4002aty] (1717.00) filing fee. Receipt Number 44250902. Fee Amount 1717.00 (re: Doc# 1) (U.S. Treasury)
Mar 7, 2017 3 Notice of deadlines to correct filing deficiencies - Non-Individual. Service by BNC. Statement of Financial Affairs due 3/20/2017. Schedule(s) due by 3/20/2017. Declaration Under Penalty of Perjury due by 3/20/2017. Summary of Assets and Liabilities due 3/20/2017. Atty Disclosure State. due 3/20/2017. List of Equity Security Holders due 3/20/2017. (cws)
Mar 7, 2017 4 Emergency Motion for Order Authorizing Payment of Prepetition Employee Compensation in the Ordinary Course of Business filed by G. Frank Nason IV on behalf of CarrierWeb, LLC. (Nason, G.) Modified on 3/8/2017 (cws).
Mar 7, 2017 5 Notice of Appearance Filed by Lindsay P. S. Kolba on behalf of U.S. Trustee. (Kolba, Lindsay)
Mar 7, 2017 6 Order shortening time and notice of hearing. Service by BNC. Entered on 3/7/2017. Hearing to be held on 3/9/2017 at 11:00 AM in Courtroom 1204, Atlanta, (related document(s)4 Motion to Pay Pre-Petition Claims filed by CarrierWeb, LLC)(cws)
Mar 8, 2017 7 Certificate of Service filed by G. Frank Nason IV on behalf of CarrierWeb, LLC. (related document(s)4 Motion to Pay Pre-Petition Claims, 6 Order and Notice)(Nason, G.)
Mar 10, 2017 8 Certificate of Mailing by BNC of Notice of Deficiency Notice Date 03/09/2017. (Admin.) (Filed: 03/09/2017)
Mar 10, 2017 9 Certificate of Mailing by BNC of Order and Notice Notice Date 03/09/2017. (Admin.) (Filed: 03/09/2017)
Mar 10, 2017 10 Notice of Appearance of Counsel and Request for Service of Notices, Pleadings, and Other Documents Filed by Gary W. Marsh on behalf of American Proteins, Inc.. (Marsh, Gary)
Show 4 more entries
Mar 20, 2017 15 Notice of Meeting of Creditors (Chapter 11). 341 Meeting to be held on 4/19/2017 at 10:00 AM in Hearing Room 366, Atlanta. (cws)
Mar 20, 2017 16 Motion for extension of time to File Schedules and statement of financial affairs filed by G. Frank Nason IV on behalf of CarrierWeb, LLC. (Nason, G.) Modified on 3/21/2017 (cws).
Mar 21, 2017 17 ORDERED that the time within which Debtor may file the aforesaid papers required by Fed.R.Bankr.P. 1007 be, and hereby is, extended through and including March 27, 2017. (Related Doc # 16) Service by BNC. Entered on 3/21/2017. Schedule(s) due by 3/27/2017, (cws)
Mar 23, 2017 18 Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 03/22/2017. (Admin.) (Filed: 03/22/2017)
Mar 24, 2017 19 Certificate of Mailing by BNC of Order on Application to Extend Time to File Schedules Notice Date 03/23/2017. (Admin.) (Filed: 03/23/2017)
Mar 24, 2017 20 Notice of Appearance and request for notice Filed by Steven A. Ginther on behalf of Missouri Department of Revenue. (Ginther, Steven)
Mar 27, 2017 21 Appointment and Notice Appointing Creditors' Committee Filed by Lindsay P. S. Kolba on behalf of U.S. Trustee. (Kolba, Lindsay) Modified on 3/28/2017 (cws).
Mar 27, 2017 22 Second Motion to Extend Time to File Schedules filed by G. Frank Nason IV on behalf of CarrierWeb, LLC. (related document(s)17 Order on Motion to Extend Time to File Schedules) (Nason, G.)
Mar 28, 2017 23 ORDERED that the time within which Debtor may file the aforesaid papers required by Fed.R.Bankr.P. 1007 be, and hereby is, extended through and including March 31, 2017.(Related Doc # 22) Service by BNC. Entered on 3/28/2017. Schedule(s) due by 3/31/2017. (cws)
Mar 29, 2017 24 Certificate of Service filed by G. Frank Nason IV on behalf of CarrierWeb, LLC. (related document(s)12 Order on Motion to Pay Pre-Petition Claims)(Nason, G.)

There are 5 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
1:17-bk-54087
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 6, 2017
Type
voluntary
Terminated
Jul 20, 2020
Updated
Sep 13, 2023
Last checked
Apr 7, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    7 HILLS TRANSPORT, INC.
    ABILENE MOTOR EXPRESS
    Accellos
    Accountemps
    Ade H. Azeez
    Alabama Trucking Association
    ALK Technologies, Inc.
    Allied Electronics
    AMERICAN PROTEINS INC
    AMS Electronics, Inc.
    Arizona Department of Revenue
    Arkansas Trucking Association
    AT&T
    AT&T
    AT&T Cellular
    There are 211 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CarrierWeb, LLC
    200 Technology Court
    Suite E
    Smyrna, GA 30082
    COBB-GA
    Tax ID / EIN: xx-xxx8331

    Represented By

    G. Frank Nason, IV
    Lamberth, Cifelli, Ellis & Nason, P.A.
    Suite W212
    1117 Perimeter Center West
    Atlanta, GA 30338
    (404) 262-7373
    Fax : (404) 262-9911
    Email: fnason@lcenlaw.com

    U.S. Trustee

    U.S. Trustee
    362 Richard Russell Bldg.
    75 Spring St., SW
    Atlanta, GA 30303

    Represented By

    Lindsay P. S. Kolba
    Office of the U.S. Trustee
    Suite 362
    75 Ted Turner Drive, S.W.
    Atlanta, GA 30303
    (404) 331-4437
    Fax : (404) 331-4464
    Email: lindsay.p.kolba@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 20, 2023 Supreme Transportation Group LLC 7 1:2023bk60392
    Aug 2, 2023 BlueKey Construction & Claims, LLC 11V 1:2023bk57389
    Oct 21, 2022 Terminus Development Group LLC 7 1:2022bk58482
    Feb 11, 2021 Carrollton Properties, Inc. 7 1:2021bk51185
    Dec 20, 2019 Roma USA, LLC 11 1:2019bk70378
    May 7, 2019 MTM Highlands Properties, LLC 7 1:2019bk57210
    Jun 5, 2017 Creekside Village Development Group, Inc. 11 1:17-bk-59992
    Mar 11, 2015 The Ivory Company USA I, Inc. 7 1:15-bk-54661
    May 29, 2013 Atlanta Signature Homes, Inc. 7 1:13-bk-61636
    Mar 16, 2012 ACME Security, Inc. 11 1:12-bk-57103
    Oct 26, 2011 JER/Jameson GP LLC 11 1:11-bk-13407
    Oct 26, 2011 JER/JAMESON NC PROPERTIES LLC 11 1:11-bk-13409
    Oct 26, 2011 JER/JAMESON PROPERTIES LLC 11 1:11-bk-13408
    Oct 25, 2011 JER/Jameson Mezz Borrower I LLC 11 1:11-bk-13392
    Oct 18, 2011 JER/Jameson Mezz Borrower II LLC 11 1:11-bk-13338