Welcome to BusinessBankruptcies.com!

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

Drilling Company, LLC

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
7:2023bk71060
TYPE / CHAPTER
Voluntary / 11V

Filed

10-18-23

Updated

12-31-23

Last Checked

11-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 23, 2023
Last Entry Filed
Oct 23, 2023

Docket Entries by Month

Oct 18, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition. Fee Amount $1738 filed by Drilling Company, LLC Atty Disclosure Statement due 11/1/2023. Schedule A/B due 11/1/2023. Schedule D due 11/1/2023. Schedule E/F due 11/1/2023. Schedule G due 11/1/2023. Schedule H due 11/1/2023. Statement of Financial Affairs due 11/1/2023. Summary of Assets and Liabilities due 11/1/2023. Incomplete Filings due by 11/1/2023. Chapter 11 Plan Small Business Subchapter V Due by 01/16/2024. (Entered: 10/18/2023)
Oct 18, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-71060) [misc,volp11] (1738.00) Filing Fee. Receipt number A19394785. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 10/18/2023)
Oct 19, 2023 2 Notice of Appearance and Request for Notice under Rule 2002 by David A. Garland filed by Creditor Community State Bank (Garland, David) (Entered: 10/19/2023)
Oct 19, 2023 3 Notice of Appearance and Request for Notice under Rule 2002 by Stephan Alan Ray filed by Creditor Community State Bank (Ray, Stephan) (Entered: 10/19/2023)
Oct 19, 2023 4 Notice of Appearance and Request for Notice Robert G. Fenimore by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) (Entered: 10/19/2023)
Oct 19, 2023 5 Notice of Appointment of Trustee . Jenny Martin Walker - Ch 11 SubV added to the case. filed by U.S. Trustee - MAC (Fenimore, Robert) (Entered: 10/19/2023)
Oct 19, 2023 6 Notice of Appearance and Request for Notice by Matthew E. Eutzler filed by Creditor Community State Bank (Eutzler, Matthew) (Entered: 10/19/2023)
Oct 19, 2023 7 Court's Notice Regarding the Following Deficient Filings: Schedules AB, D, EF, G, H, Summary of Assets and Liabilities, Statement of Financial Affairs, Attorney Disclosure Statement of Compensation, Federal Income Tax Return, Balance Sheet, Cash Flow Statement, Statement of Operations and Equity Security Holders List. Deficient Filings or Request for Hearing due by 11/2/2023. (Harris, D.) (Entered: 10/19/2023)
Oct 20, 2023 8 Original Meeting of Creditors. 341(a) meeting to be held on 11/16/2023 at 10:00 AM at U.S. Trustee Teleconference 2. Proofs of Claims due by 12/27/2023. (Harris, D.) (Entered: 10/20/2023)
Oct 23, 2023 9 BNC Certificate of Mailing (related document(s)8 Meeting of Creditors Chapter 11 & 12). No. of Notices: 12. Notice Date 10/22/2023. (Admin.) (Entered: 10/23/2023)

There are 1 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
7:2023bk71060
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Oct 18, 2023
Type
voluntary
Terminated
Dec 26, 2023
Updated
Dec 31, 2023
Last checked
Nov 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AmeriCredit Financial Services, Inc. dba GM Financ
    Community State Bank
    Community State Bank
    GM Financial
    Moore Farms, LLC
    Office of United States Trustee
    Preferred Pump & Eq
    Quick Gas

    Parties

    Debtor

    Drilling Company, LLC
    5292 Futch Road
    Hahira, GA 31632
    COOK-GA
    Tax ID / EIN: xx-xxx6735

    Represented By

    Byron W. Wright, III
    Bruner Wright. P.A.
    2810 Remington Green Circle
    Tallahassee, FL 32308
    850-385-0342
    Fax : 850-270-2441
    Email: twright@brunerwright.com

    Trustee

    Jenny Martin Walker - Ch 11 SubV
    Adams, Hemingway, Wilson & Rutledge, LLC
    P.O. Box 1956
    Macon, GA 31202
    478-200-6184

    U.S. Trustee

    U.S. Trustee - MAC
    440 Martin Luther King Jr. Boulevard
    Suite 302
    Macon, GA 31201
    478-752-3544

    Represented By

    Robert G. Fenimore
    Office of U.S. Trustee
    440 Martin Luther King Jr. Boulevard
    Suite 302
    Macon, GA 31201
    478-752-3545
    Fax : 478-752-3549
    Email: robert.g.fenimore@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 15, 2022 GM Metal Works Inc. 7 7:2022bk71092
    Dec 5, 2022 575 Boulevard, LLC 11 7:2022bk71057
    Dec 15, 2021 Kelley Concrete Services, LLC 11 7:2021bk70903
    Aug 2, 2021 SKW Logistics, Inc. 11V 7:2021bk70514
    Nov 4, 2019 Hood Farms, Inc. 11 7:2019bk71345
    Nov 4, 2019 Hood Landscape & Garden Products, Inc. 11 7:2019bk71344
    Nov 1, 2019 Machine Tech, Inc. 11 7:2019bk71340
    Oct 28, 2019 CG Medical, Inc. 7 7:2019bk71303
    Jun 3, 2019 Hood Landscaping Products, Inc. 11 7:2019bk70644
    Jan 16, 2013 Pipkin's Motors, Inc. 11 7:13-bk-70056
    May 31, 2012 GSBN Orion Properties, LLC 7 7:12-bk-70684
    Apr 2, 2012 Triple P Construction, INC. 7 7:12-bk-70438
    Feb 6, 2012 Douglas Pines, LLC 11 7:12-bk-70165
    Feb 3, 2012 Evergreen Apartments, L.P. 11 7:12-bk-70153
    Nov 29, 2011 Statesboro Rental Housing, L.P. 11 6:11-bk-60756