Welcome to BusinessBankruptcies.com!

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

Four Seasons Landscape Management Inc.

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
3:17-bk-10114
TYPE / CHAPTER
Voluntary / 11

Filed

1-19-17

Updated

9-13-23

Last Checked

2-20-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2017
Last Entry Filed
Feb 7, 2017

Docket Entries by Year

Jan 19, 2017 1 Petition Voluntary Petition (Chapter 11) for Non-Individual Fee $ 1717, Filed by J. Nevin Smith of Smith Conerly LLP on behalf of Four Seasons Landscape Management Inc.. Chapter 11 Plan (Small Business) due by 07/18/2017., Disclosure Statement due by 7/18/2017. (Smith, J.)
Jan 19, 2017 2 Receipt of Initial Docs01: Voluntary Petition (Chapter 11)(17-10114) [misc,4002aty] (1717.00) filing fee. Receipt Number 43834251. Fee Amount 1717.00 (re: Doc# 1) (U.S. Treasury)
Jan 19, 2017 3 Motion to Pay Pre-Petition Claims filed by J. Nevin Smith on behalf of Four Seasons Landscape Management Inc.. Hearing to be held on 1/20/2017 at 10:00 AM in Courtroom, 2nd floor, Newnan, (Smith, J.)
Jan 19, 2017 4 Motion to Set Hearing on filed by J. Nevin Smith on behalf of Four Seasons Landscape Management Inc.. (Smith, J.)
Jan 19, 2017 5 Declaration Under Penalty of Perjury for Non-Individual Debtor filed by J. Nevin Smith on behalf of Four Seasons Landscape Management Inc.. (Smith, J.)
Jan 19, 2017 6 Order and Notice of Expedited Hearing. Service by Counsel. Entered on 1/19/2017. Hearing to be held on 1/20/2017 at 10:00 AM in Courtroom, 2nd floor, Newnan. (related document(s)3 Motion to Pay Pre-Petition Claims filed by Four Seasons Landscape Management Inc.)(gj)
Jan 19, 2017 7 Certificate of Service filed by J. Nevin Smith on behalf of Four Seasons Landscape Management Inc.. (related document(s)6 Order and Notice)(Smith, J.)
Jan 20, 2017 8 Notice of deadlines to correct filing deficiencies - Non-Individual. Service by BNC. Statement of Financial Affairs due 2/2/2017. Schedule(s) due by 2/2/2017. Summary of Assets and Liabilities due 2/2/2017. Atty Disclosure State. due 2/2/2017. List of Equity Security Holders due 2/2/2017. Tax Return Date: 1/26/2017. Balance Sheet Date: 1/26/2017.Statement of Operations Due 1/26/2017Cash Flow Statement due 1/26/2017 (ttc)
Jan 20, 2017 9 Change of Address of Berkshire Hathaway Guard for Notices filed by J. Nevin Smith on behalf of Four Seasons Landscape Management Inc.. (Smith, J.)
Jan 20, 2017 10 Order GRANTING Debtor's Motion for an Order Authorizing, but not Requiring (I) Payment of Pre-petition Employee Wages, Salaries and Benefits; (II) Payment of Workers Compensation Obligations; (III) Payment of Pre-Petition Tax and other Withholdings to Third Parties, and (IV) Related Relief (Related Doc # 3) Service by BNC. Entered on 1/20/2017. (ttc)
Show 2 more entries
Jan 25, 2017 13 Notice of Meeting of Creditors (Chapter 11). 341 Meeting to be held on 2/22/2017 at 02:00 PM in Hearing Room 362, Atlanta. (ttc)
Jan 26, 2017 14 Declaration Under Penalty of Perjury for Non-Individual Debtor Amended and Corrected Declaration of Richard Santiago in Support of Debtor's Initial Pleadings, Certificate of Service filed by J. Nevin Smith on behalf of Four Seasons Landscape Management Inc.. (Smith, J.)
Jan 26, 2017 15 Affidavit Regarding Declaration of Richard Santiago In Support of Debtor's Initial Pleadings [Docket 5], Certificate of Service filed by J. Nevin Smith on behalf of Four Seasons Landscape Management Inc.. (Smith, J.)
Jan 26, 2017 16 Application to Employ Smith Conerly LLP as Counsel and Certificate of Service filed by J. Nevin Smith on behalf of Four Seasons Landscape Management Inc.. (Smith, J.)
Jan 28, 2017 17 Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 01/27/2017. (Admin.) (Filed: 01/27/2017)
Jan 30, 2017 18 Notice of Appearance Filed by R. Jeneane Treace on behalf of United States Trustee. (Treace, R.)
Jan 30, 2017 19 Notice of Appearance And Request for Service of Notices and Papers Served Filed by Ronald A. Levine on behalf of Ford Motor Credit Company, LLC, A Delaware Limited Liability Company. (Attachments: # 1 Exhibit Certificate of Service of Notice of Appearance)(Levine, Ronald)
Jan 30, 2017 20 Change of Address of Richard Santiago for Notices filed by J. Nevin Smith on behalf of Four Seasons Landscape Management Inc.. (Smith, J.)
Jan 31, 2017 21 Statement of Financial Affairs , Schedule A/B , Schedule D , Schedule E/F , Schedule G , Schedule H , Summary of Assets and Liabilities for Non-Individual Debtor , Declaration Under Penalty of Perjury for Non-Individual Debtor , Attorney Disclosure Statement , Equity Security Holders filed by J. Nevin Smith on behalf of Four Seasons Landscape Management Inc.. (Smith, J.) Modified on 2/1/2017 (ttc).
Feb 3, 2017 22 Declaration Under Penalty of Perjury for Non-Individual Debtor , 20 Largest Unsecured Creditors , Amended Summary of Assets and Liabilities for Non-Individual Debtor , Amendment to Schedules: Schedule E/F, with Certificate of Service (creditors added) Fee $ 31, Certificate of Service filed by J. Nevin Smith on behalf of Four Seasons Landscape Management Inc.. (Smith, J.)

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 Northern Bankruptcy Court
Case number
3:17-bk-10114
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
W. Homer Drake
Chapter
11
Filed
Jan 19, 2017
Type
voluntary
Terminated
Apr 15, 2020
Updated
Sep 13, 2023
Last checked
Feb 20, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express Bank, FSB
    Amex
    Berkshire Hathaway Guard
    Birshire Hathaway Guard
    Breaking Ground Nursery
    Can Capital
    Certified Labs
    Coweta Rental
    Crain Oil
    Direct Capital
    Direct Capital
    Dora Dill Plants
    Ewing Irrigation Supply
    Financial Pacific
    Ford
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Four Seasons Landscape Management Inc.
    P.O. Box 71836
    Newnan, GA 30271
    COWETA-GA
    Tax ID / EIN: xx-xxx5730

    Represented By

    J. Nevin Smith
    Smith Conerly LLP
    402 Newnan Street
    Carrollton, GA 30117
    (770) 834-1160
    Fax : (770) 834-1190
    Email: awilson@smithconerly.com

    U.S. Trustee

    United States Trustee
    362 Richard Russell Federal Building
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    404-331-4437

    Represented By

    R. Jeneane Treace
    Office of the United States Trustee
    362 Richard Russell Bldg.
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    404-331-4437 x122
    Fax : 404-331-4464
    Email: jeneane.treace@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 8, 2023 Multec Industrial Packaging, Inc. 11V 3:2023bk10535
    Sep 6, 2022 PADE Holdings, LLC 7 4:2022bk40387
    Sep 6, 2022 People's ADE Property Solutions, LLC 7 3:2022bk80837
    Apr 18, 2022 Youth Fit, Inc 7 1:2022bk52971
    Aug 21, 2020 JS Plumbing Company, LLC 7 3:2020bk11172
    May 25, 2018 Atlanta South Auto Brokers, LLC 11 3:2018bk11103
    Apr 18, 2017 Heavys LLC 11 3:17-bk-10826
    Dec 22, 2014 Commonwealth Partners, LLC 7 3:14-bk-12844
    Apr 2, 2013 Faith By Hearing Christian Center Church, Inc. 11 3:13-bk-10849
    Sep 26, 2012 Southwest Georgia Motors, LLC 7 3:12-bk-12772
    Jun 4, 2012 Synergy Investment Group, LLC 11 3:12-bk-11609
    Apr 2, 2012 Andy's Nursery Landscaping Company 11 3:12-bk-10945
    Feb 24, 2012 Atlroof.com and Construction, Inc. 7 3:12-bk-10538
    Jan 18, 2012 Drive Power, Inc. 11 3:12-bk-10163
    Sep 1, 2011 Nattco, LLC 11 3:11-bk-12883