Welcome to BusinessBankruptcies.com!

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

Cottonwood Timber Services, LLC

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
5:16-bk-51901
TYPE / CHAPTER
Voluntary / 11

Filed

9-14-16

Updated

9-13-23

Last Checked

10-17-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2016
Last Entry Filed
Oct 1, 2016

Docket Entries by Year

Sep 14, 2016 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 filed by Cottonwood Timber Services, LLC Atty Disclosure Statement due 09/28/2016. Schedule B due 09/28/2016. Schedule A/B due 09/28/2016. Schedule D due 09/28/2016. Schedule F due 09/28/2016. Schedule E/F due 09/28/2016. Schedule G due 09/28/2016. Schedule H due 09/28/2016. Statement of Financial Affairs due 09/28/2016. Summary of Assets and Liabilities due 09/28/2016. Incomplete Filings due by 09/28/2016. Chapter 11 Plan due by 01/12/2017. Disclosure Statement due by 01/12/2017. (Entered: 09/14/2016)
Sep 14, 2016 Receipt of Voluntary Petition (Chapter 11)(16-51901) [misc,volp11] (1717.00) Filing Fee. Receipt number 13103239. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 09/14/2016)
Sep 15, 2016 Judge James P. Smith added to case. (James, C.) (Entered: 09/15/2016)
Sep 15, 2016 2 Court's Notice Regarding the Following Deficient Filings: Summ of Asset/Liab, Sch A-B, D-H, Stmt of Fin Aff, Dscl Cmpn, Equity Sec Hldr List. Deficient Filings or Request for Hearing due by 9/29/2016. (James, C.) (Entered: 09/15/2016)
Sep 15, 2016 3 Original Meeting of Creditors . 341(a) meeting to be held on 10/27/2016 at 10:30 AM at Macon 341(a) Meeting Room. Proofs of Claims due by 1/25/2017. (James, C.) (Entered: 09/15/2016)
Sep 15, 2016 4 Notice of Appearance and Request for Notice by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth) (Entered: 09/15/2016)
Sep 19, 2016 5 BNC Certificate of Mailing (related document(s)3 Meeting of Creditors Chapter 11 & 12). No. of Notices: 14. Notice Date 09/18/2016. (Admin.) (Entered: 09/19/2016)
Sep 19, 2016 6 BNC Certificate of Mailing (related document(s)2 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 09/18/2016. (Admin.) (Entered: 09/19/2016)
Sep 19, 2016 7 Notice of Appearance and Request for Notice by Paul G. Durdaller filed by Creditor Branch Banking and Trust Company (Durdaller, Paul) (Entered: 09/19/2016)
Sep 19, 2016 8 Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 10/20/2016. Signed on 9/19/2016. (Bryan, M.) (Entered: 09/19/2016)
Sep 22, 2016 9 BNC Certificate of Mailing (related document(s)8 Order of DIP Duties). No. of Notices: 1. Notice Date 09/21/2016. (Admin.) (Entered: 09/22/2016)
Sep 22, 2016 10 Notice of Appearance and Request for Notice by Ron C. Bingham II filed by Creditor Caterpillar Financial Services Corporation (Bingham, Ron) (Entered: 09/22/2016)
Sep 27, 2016 11 Notice of Appearance and Request for Notice by Paul G. Durdaller filed by Creditor Susquehanna Commercial Finance, Inc. (Durdaller, Paul) (Entered: 09/27/2016)
Sep 27, 2016 12 First Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor Cottonwood Timber Services, LLC (Boyer, Wesley) (Entered: 09/27/2016)

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 Middle Bankruptcy Court
Case number
5:16-bk-51901
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 14, 2016
Type
voluntary
Terminated
Sep 12, 2017
Updated
Sep 13, 2023
Last checked
Oct 17, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
      Creditor committee
    Ally Bank
    Ally Financial
    Balboa Capital
    Bank of the West
    BB&T Visa Card
    Billy's Mobile Glass
    Billy's Mobile Glass
    Billy's Mobile Glass
    Billy's Mobile Glass, Inc.
    Branch Banking and Trust
    Branch Banking and Trust Company
    CAT Financial
    Caterpillar Financial Services Corporation
    Chrysler Capital
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cottonwood Timber Services, LLC
    180 Thaxton Lane
    Roberta, GA 31078
    CRAWFORD-GA
    Tax ID / EIN: xx-xxx9729

    Represented By

    Wesley J. Boyer
    Katz, Flatau, Popson and Boyer, LLP
    355 Cotton Avenue
    Macon, GA 31201
    478-742-6481
    Email: wjboyer_2000@yahoo.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 #
    Sep 15, 2022 Palms Medical Transport, LLC 11V 5:2022bk51074
    Jan 6, 2020 Stadium Village, LLC 7 5:2020bk50030
    Apr 28, 2017 Gilliard Trucking, Inc. 7 5:17-bk-50906
    Jun 24, 2016 K&K Enterprises and Trucking, LLC 11 5:16-bk-51274
    Feb 29, 2016 Hill Family Farm, LLC 11 4:16-bk-40176
    Feb 1, 2016 Mustang Central, LLC 11 5:16-bk-50201
    Sep 4, 2014 Hill Family Farm, LLC 11 4:14-bk-40820
    Aug 21, 2012 J.A.K. Enterprises Inc. dba Ace Hardware 7 2:12-bk-30656
    May 9, 2012 Eagle Springs, LLC 11 5:12-bk-51203
    May 9, 2012 Chinaberry Place, LLC 11 5:12-bk-51202
    May 9, 2012 By-Pass/Courthouse, LLC 11 5:12-bk-51201
    May 9, 2012 Bear Branch, LLC 11 5:12-bk-51200
    May 9, 2012 Barrington Hall Development Corp. 11 5:12-bk-51199
    May 9, 2012 USA Land Development, Inc. 11 5:12-bk-51198
    Mar 5, 2012 Chelsea Springs, LLC 11 5:12-bk-50593