Docket Entries by Quarter
There are 40 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Oct 9, 2015 | 1 | Petition Chapter 11 Voluntary Petition. Fee Amount $1717 filed by Deepstep Contractors, LLC Atty Disclosure Statement due 10/23/2015. Schedule A due 10/23/2015. Schedule B due 10/23/2015. Schedule D due 10/23/2015. Schedule E due 10/23/2015. Schedule F due 10/23/2015. Schedule G due 10/23/2015. Schedule H due 10/23/2015. Statement of Financial Affairs due 10/23/2015. Summary of schedules due 10/23/2015. Incomplete Filings due by 10/23/2015. Chapter 11 Plan Small Business due by 04/6/2016, Disclosure Statement due by 04/6/2016. (Entered: 10/09/2015) | |
---|---|---|---|
Oct 9, 2015 | Receipt of Voluntary Petition (Chapter 11)(15-52371) [misc,volp11] (1717.00) Filing Fee. Receipt number 12184964. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 10/09/2015) | ||
Oct 13, 2015 | Judge James P. Smith added to case per Clerk request. (Williams, W.) (Entered: 10/13/2015) | ||
Oct 13, 2015 | 2 | Application to Employ Kata, Flatau & Boyer, L.L.P. as attorneys for debtor filed by Debtor Deepstep Contractors, LLC (Boyer, Wesley) (Entered: 10/13/2015) | |
Oct 13, 2015 | 3 | Court's Notice Regarding the Following Deficient Filings: Summary of Schedules, Schedules A-B, D-H, Statement of Financial Affairs, Disclosure of Atty Compensation, Federal Income Tax Return, Balance Sheet, Cash Flow Statement, Statement of Operations, Equity Security Holders List. Deficient Filings or Request for Hearing due by 10/27/2015. (Taylor-Owens, M.) (Entered: 10/13/2015) | |
Oct 13, 2015 | 4 | Notice of Appearance and Request for Notice by David W. Cranshaw filed by Creditor Commercial Credit Group Inc. (Cranshaw, David) (Entered: 10/13/2015) | |
Oct 14, 2015 | 5 | Notice of Appearance and Request for Notice by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth) (Entered: 10/14/2015) | |
Oct 14, 2015 | 6 | Original Meeting of Creditors . 341(a) meeting to be held on 11/16/2015 at 11:00 AM at Macon 341(a) Meeting Room. Proofs of Claims due by 2/14/2016. (Williams, W.) (Entered: 10/14/2015) | |
Oct 14, 2015 | 7 | Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 11/20/2015. Signed on 10/14/2015 (Williams, W.) (Entered: 10/14/2015) | |
Oct 16, 2015 | 8 | BNC Certificate of Mailing (related document(s)3 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 10/15/2015. (Admin.) (Entered: 10/16/2015) | |
Oct 17, 2015 | 9 | BNC Certificate of Mailing (related document(s)6 Meeting of Creditors Chapter 11 & 12). No. of Notices: 3. Notice Date 10/16/2015. (Admin.) (Entered: 10/17/2015) | |
Oct 17, 2015 | 10 | BNC Certificate of Mailing (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Deepstep Contractors, LLC). No. of Notices: 1. Notice Date 10/16/2015. (Admin.) (Entered: 10/17/2015) | |
Oct 17, 2015 | 11 | BNC Certificate of Mailing (related document(s)7 Order of DIP Duties). No. of Notices: 1. Notice Date 10/16/2015. (Admin.) (Entered: 10/17/2015) | |
Oct 22, 2015 | 12 | First Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor Deepstep Contractors, LLC (Boyer, Wesley) (Entered: 10/22/2015) | |
Oct 26, 2015 | 13 | Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 12) Signed on 10/23/2015. Deadline to file deficient filings extended to 11/6/2015. (Williams, W.) (Entered: 10/26/2015) | |
Oct 29, 2015 | 14 | BNC Certificate of Mailing (related document(s)13 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 10/28/2015. (Admin.) (Entered: 10/29/2015) | |
Nov 3, 2015 | 15 | Order Granting Application to Employ Katz, Flatau & Boyer LLP (Related Doc # 2) Signed on 11/2/2015. (Williams, W.) (Entered: 11/03/2015) | |
Nov 6, 2015 | 16 | BNC Certificate of Mailing (related document(s)15 Order on Application to Employ). No. of Notices: 1. Notice Date 11/05/2015. (Admin.) (Entered: 11/06/2015) | |
Nov 6, 2015 | 17 | Original Summary of Schedules, Schedules A-J (C, I and J not required), Original without certificate of service to additional creditors or codebtors, Fee Amount $30, Declaration re: Debtor's Schedules, Original Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor , Equity Security Holders filed by Debtor Deepstep Contractors, LLC (Boyer, Wesley) Modified on 11/10/2015 (Williams, W.). (Entered: 11/06/2015) | |
Nov 6, 2015 | Receipt of Schedules A-J(15-52371) [misc,schaj] ( 30.00) Filing Fee. Receipt number 12266989. Fee amount 30.00. (re:Doc# 17) (U.S. Treasury) (Entered: 11/06/2015) | ||
Log-in to access entire docket |
Commercial Credit Group, Inc. |
---|
Georgia Department of Revenue |
Commercial Credit Group Inc. |
Office of U.S. Trustee |
Estate of Grace B. Harris |
Georgia Department of Revenue |
IRS |
Deepstep Contractors, LLC
9413 Deepstep Road
Sandersville, GA 31082
WASHINGTON-GA
Tax ID / EIN: xx-xxx7254
Wesley J. Boyer
Katz, Flatau, Popson and Boyer, LLP
355 Cotton Avenue
Macon, GA 31201
478-742-6481
Email: wjboyer_2000@yahoo.com
Joy R. Webster
Akin, Webster and Matson, P.C.
P.O. Box 1098
Macon, GA 31202
478-742-1889
U.S. Trustee - MAC
440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
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