Welcome to BusinessBankruptcies.com!

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

Deepstep Contractors, LLC

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
5:15-bk-52371
TYPE / CHAPTER
Voluntary / 7

Filed

10-9-15

Updated

9-13-23

Last Checked

3-1-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2016
Last Entry Filed
Feb 29, 2016

Docket Entries by Year

There are 20 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 10, 2015 18 Certificate of Service filed by Debtor Deepstep Contractors, LLC (related document(s)6 Meeting of Creditors Chapter 11 & 12) (Boyer, Wesley) (Entered: 11/10/2015)
Nov 12, 2015 19 Balance Sheet filed by Debtor Deepstep Contractors, LLC (Boyer, Wesley) (Entered: 11/12/2015)
Nov 12, 2015 20 Tax Documents for the Year for 2014 filed by Debtor Deepstep Contractors, LLC (Boyer, Wesley) (Entered: 11/12/2015)
Nov 12, 2015 21 Motion for Relief from Stay Fee Amount $176, filed by Creditor Commercial Credit Group Inc. Hearing scheduled for 01/13/2016 at 11:00 AM - Macon Courtroom A. (Attachments: # 1 Exhibit A - F # 2 Exhibit G - Part 1 # 3 Exhibit G - Part 2 # 4 Exhibit H) (Cranshaw, David) Modified on 11/18/2015 (Taylor-Owens, M.). See document 22 for supplemental certificate of service (Entered: 11/12/2015)
Nov 12, 2015 Receipt of Motion for Relief From Stay(15-52371) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 12281607. Fee amount 176.00. (re:Doc# 21) (U.S. Treasury) (Entered: 11/12/2015)
Nov 16, 2015 Meeting of Creditors Held filed by U.S. Trustee - MAC (related document(s)6 Meeting of Creditors Chapter 11 & 12) (Hardy, Elizabeth) (Entered: 11/16/2015)
Nov 17, 2015 22 Certificate of Service filed by Creditor Commercial Credit Group Inc. (related document(s)21 Motion for Relief From Stay) (Cranshaw, David) (Entered: 11/17/2015)
Nov 20, 2015 23 Debtor-In-Possession Monthly Operating Report for Filing Period October 1, 2015 to October 31, 2015 filed by Debtor Deepstep Contractors, LLC (related document(s)7 Order of DIP Duties) (Boyer, Wesley) (Entered: 11/20/2015)
Dec 18, 2015 24 Debtor-In-Possession Monthly Operating Report for Filing Period November 1, 2015 to November 30, 2015 filed by Debtor Deepstep Contractors, LLC (Boyer, Wesley) (Entered: 12/18/2015)
Dec 28, 2015 25 Motion for order authorizing the continued use of bank account and checks filed by Debtor Deepstep Contractors, LLC (Boyer, Wesley) (Entered: 12/28/2015)
Show 10 more entries
Jan 28, 2016 35 Notice of Time to Respond filed by Attorney Katz, Flatau & Boyer, L.L.P. (related document(s)32 Application for Compensation) Objections due by 2/22/2016.Hearing scheduled for 3/2/2016 at 11:00 AM at Macon Courtroom A (Boyer, Wesley) (Entered: 01/28/2016)
Jan 28, 2016 Hearing not held - order entered. (related document(s)25 Generic Motion filed by Debtor Deepstep Contractors, LLC). (Thiel, J.) (Entered: 01/28/2016)
Jan 29, 2016 36 BNC Certificate of Mailing (related document(s)34 Order on Generic Motion). No. of Notices: 2. Notice Date 01/28/2016. (Admin.) (Entered: 01/29/2016)
Feb 2, 2016 37 Interim Order Conditionally Denying Motion For Relief From Stay Filed by Commercial Credit Group LLC (Related Doc # 21) Signed on 2/1/2016. (Williams, W.) (Entered: 02/02/2016)
Feb 4, 2016 38 Response with opposition to Debtor's Joint Motion to Sell Property Other Than in the Ordinary Course of Business filed by Creditor Commercial Credit Group Inc. (related document(s)27 Motion to Sell Property Free and Clear of Liens) (Cranshaw, David) (Entered: 02/04/2016)
Feb 5, 2016 39 BNC Certificate of Mailing (related document(s)37 Order on Motion For Relief From Stay). No. of Notices: 3. Notice Date 02/04/2016. (Admin.) (Entered: 02/05/2016)
Feb 5, 2016 Hearing Set (related document(s)38 Response With Opposition filed by Creditor Commercial Credit Group Inc.). Hearing scheduled for 3/2/2016 at 11:00 AM at Macon Courtroom A (Williams, W.) (Entered: 02/05/2016)
Feb 8, 2016 40 Notice of Appearance and Request for Notice by Brooke Erin Heinz filed by Creditor Georgia Department of Revenue (Heinz, Brooke) (Entered: 02/08/2016)
Feb 10, 2016 41 Objection to Professional Fees /Limited Objection to First Applications for Interim Compensation for Attorneys at Law Representing Debtors-in-Possession filed by Creditor Commercial Credit Group Inc. (related document(s)32 Application for Compensation) (Cranshaw, David) Modified on 2/17/2016 (Williams, W.) Amended by document 42 to modify title/certificate of service. (Entered: 02/10/2016)
Feb 11, 2016 Hearing Set (related document(s)41 Objection to Professional Fees filed by Creditor Commercial Credit Group Inc.). Hearing scheduled for 3/2/2016 at 11:00 AM at Macon Courtroom A (Williams, W.) (Entered: 02/11/2016)

There are 10 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
5:15-bk-52371
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Oct 9, 2015
Type
voluntary
Terminated
Dec 6, 2016
Updated
Sep 13, 2023
Last checked
Mar 1, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Commercial Credit Group Inc.
    Commercial Credit Group, Inc.
    Estate of Grace B. Harris
    Georgia Department of Revenue
    Georgia Department of Revenue
    IRS
    Office of U.S. Trustee

    Parties

    Debtor

    Deepstep Contractors, LLC
    9413 Deepstep Road
    Sandersville, GA 31082
    WASHINGTON-GA
    Tax ID / EIN: xx-xxx7254

    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

    Trustee

    Joy R. Webster
    Akin, Webster and Matson, P.C.
    P.O. Box 1098
    Macon, GA 31202
    478-742-1889

    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 #
    Jun 5, 2023 Buckhead Property Development, LLC 11V 5:2023bk50755
    Jul 14, 2022 FoodService Partners Georgia, LLC 11 1:2022bk10633
    May 11, 2017 Oconee Regional Senior Living, Inc. parent case 11 5:17-bk-51013
    May 11, 2017 ORHV Sandersville Family Practice, LLC parent case 11 5:17-bk-51012
    May 11, 2017 Oconee Orthopedics, LLC parent case 11 5:17-bk-51011
    May 11, 2017 Oconee Internal Medicine, LLC parent case 11 5:17-bk-51010
    May 11, 2017 Oconee Regional Health Ventures, Inc.,d/b/a Oconee parent case 11 5:17-bk-51009
    May 10, 2017 Oconee Regional Emergency Medical Services, Inc. parent case 11 5:17-bk-51008
    May 10, 2017 Oconee Regional Health Services, Inc. parent case 11 5:17-bk-51007
    May 10, 2017 Oconee Regional Medical Center, Inc. parent case 11 5:17-bk-51006
    May 10, 2017 Oconee Regional Health Systems, Inc. 11 5:17-bk-51005
    Oct 9, 2015 Transportation & Heavy Equipment Services, LLC 11 5:15-bk-52370
    Apr 8, 2013 Respiratory Medical Equipment of Ga., Inc. 11 1:13-bk-10833
    Feb 4, 2013 Philko, LLC 7 5:13-bk-50282
    Oct 24, 2012 Selby Enterprises LLC d/b/a Minit Mart 7 5:12-bk-53025