Docket Entries by Year
Apr 26, 2017 | 1 | Petition Chapter 11 Voluntary Petition. Fee Amount $1717 filed by Enviro Builders, LLC Atty Disclosure Statement due 05/10/2017. Schedule B due 05/10/2017. Schedule A/B due 05/10/2017. Schedule D due 05/10/2017. Schedule F due 05/10/2017. Schedule E/F due 05/10/2017. Schedule G due 05/10/2017. Schedule H due 05/10/2017. Statement of Financial Affairs due 05/10/2017. Summary of Assets and Liabilities due 05/10/2017. Incomplete Filings due by 05/10/2017. Ch 11 Small Business Plan Exclusivity Period re: FRBP 1121 Expires On 10/23/2017, Disclosure Statement due by 10/23/2017. (Entered: 04/26/2017) | |
---|---|---|---|
Apr 26, 2017 | Receipt of Voluntary Petition (Chapter 11)(17-50883) [misc,volp11] (1717.00) Filing Fee. Receipt number 13737786. Fee amount 1717.00. (re:Doc# 1) (U.S. Treasury) (Entered: 04/26/2017) | ||
Apr 26, 2017 | 2 | Notice of Appearance and Request for Notice by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth) (Entered: 04/26/2017) |
This case is closed and is no longer being updated.
City of Montezuma |
---|
Development Authority of Macon County |
F. Paul Paustian, MD |
Internal Revenue Service |
Julian Marchant |
Office of U.S. Trustee |
RDC&A Holdings, LLC |
RDC&A Holdings, LLC |
Sidney Gas Propane |
Stone & Baxter, LLP |
Stone & Baxter, LLP |
Enviro Builders, LLC
2836 Highway 41 South
Elko, GA 31025
HOUSTON-GA
Tax ID / EIN: xx-xxx3910
Wesley J. Boyer
Katz, Flatau, and Boyer, LLP
348 Cotton Avenue
Suite 200
Macon, GA 31201
478-742-6481
Email: wjboyer_2000@yahoo.com
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