Welcome to BusinessBankruptcies.com!

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

J. Michael Smith Construction, LLC

COURT
Georgia Southern Bankruptcy Court
CASE NUMBER
4:2024bk40005
TYPE / CHAPTER
Voluntary / 11V

Filed

1-2-24

Updated

3-31-24

Last Checked

1-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 26, 2024
Last Entry Filed
Jan 24, 2024

Docket Entries by Week of Year

Jan 2 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual Fee Amount $1738 Filed by J. Michael Smith Construction, LLC. Chapter 11 Subchapter V Plan due by 04/1/2024. (Attachments: # 1 Corp Resolution) (Levis, Jon) (Entered: 01/02/2024)
Jan 2 Receipt of Voluntary Petition (Chapter 11)( 24-40005) [misc,volp11] (1738.00) Filing Fee. Receipt number A19500618. Fee amount $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/02/2024)
Jan 3 2 Notice of Appointment of Trustee in Subchapter V Case. Tiffany E. Caron added to the case. (Attachments: # 1 Attachment) Filed by Joel Paschke on behalf of Office of the U. S. Trustee (Paschke, Joel) (Entered: 01/03/2024)
Jan 3 3 Statement of Operations for Small Business Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Levis, Jon) (Entered: 01/03/2024)
Jan 3 4 Statement of Corporate Ownership. Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Levis, Jon) (Entered: 01/03/2024)
Jan 4 5 Notice of Appearance and Request for Notice Filed by Margaret S. Puccini on behalf of Low Country Machinery, Inc. (Puccini, Margaret) (Entered: 01/04/2024)
Jan 5 6 Deficiency Notice Requiring Debtor to File Necessary Papers (RE: related document(s)1) . Incomplete Filings due by 1/9/2024 and 1/16/2024. (EKB) (Entered: 01/05/2024)
Jan 8 7 BNC Certificate of Mailing - PDF Document. (RE: related document(s)6) No. of Notices: 1. Notice Date 01/07/2024. (Admin.) (Entered: 01/08/2024)
Jan 9 8 Affidavit Re: Balance Sheet and Cash-Flow Statement Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Related documents 6) (Levis, Jon) (Entered: 01/09/2024)
Jan 9 9 Tax Documents for the Year for 2022 Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Levis, Jon) (Entered: 01/09/2024)
Show 6 more entries
Jan 12 17 BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 37. Notice Date 01/11/2024. (Admin.) (Entered: 01/12/2024)
Jan 12 18 Certificate of Service Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC (Attachments: # 1 Mailing Matrix) (Related documents 13) (Levis, Jon) (Entered: 01/12/2024)
Jan 12 19 Amended Motion for Entry of Order Establishing Procedures for Interim Compensation & Reimbursement of Professionals Filed by Jon A. Levis on behalf of J. Michael Smith Construction, LLC. (Attachments: # 1 Proposed Order) (Related document(s) 11) (Levis, Jon). Modified on 1/16/2024 to add link/reference to docket entry 11 (CPN). (Entered: 01/12/2024)
Jan 12 20 Order Granting Application to Employ Jon A. Levis as Attorney for Debtor (Related Doc # 10) Filed on 1/12/2024. (EKB) (Entered: 01/12/2024)
Jan 12 21 Order Requiring Service by DEBTOR. Filed on 1/12/2024 (RE: related document(s)10, 20). Service due INSTANTER. (EKB) (Entered: 01/12/2024)
Jan 12 22 Notice of Hearing (RE: related document(s)11, 19). Hearing scheduled 2/7/2024 at 10:00 AM at Savannah Annex - 2nd Floor Hearing Room. (EKB) (Entered: 01/12/2024)
Jan 12 23 Order Requiring Service by DEBTOR. Filed on 1/12/2024 (RE: related document(s)19, 22). Service due by 1/16/2024. (EKB) (Entered: 01/12/2024)
Jan 13 24 BNC Certificate of Mailing - PDF Document. (RE: related document(s)13) No. of Notices: 1. Notice Date 01/12/2024. (Admin.) (Entered: 01/13/2024)
Jan 15 25 BNC Certificate of Mailing. (RE: related document(s)22) No. of Notices: 1. Notice Date 01/14/2024. (Admin.) (Entered: 01/15/2024)
Jan 15 26 BNC Certificate of Mailing - PDF Document. (RE: related document(s)20) No. of Notices: 1. Notice Date 01/14/2024. (Admin.) (Entered: 01/15/2024)

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

Case Information

Court
Georgia Southern Bankruptcy Court
Case number
4:2024bk40005
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Edward J. Coleman III
Chapter
11V
Filed
Jan 2, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADE Bookkeeping
    Badger Rental
    Beacon New Homes
    Brent Bazemore
    Caterpillar Financial Services
    CFG Merchant Solutions
    Complete Precast
    Consolidated Pipe and Supply
    Core and Main
    Craig Addison
    Daily Organics
    Dakota Financial
    Daly Organics LLC
    Diamond Concrete
    Dunright Services
    There are 40 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    J. Michael Smith Construction, LLC
    318 Westminster Drive
    Guyton, GA 31312
    EFFINGHAM-GA
    Tax ID / EIN: xx-xxx2624
    dba J.M. Smith Construction
    fka Jeffcoat Smith Construction

    Represented By

    Jon A. Levis
    Levis Law Firm, LLC
    P O Box 129
    Swainsboro, GA 30401
    478-237-7029
    Fax : 478-237-9211
    Email: bkymail@levislawfirmllc.com

    Trustee

    Tiffany E. Caron
    P.O. Box 711
    West Palm Beach, FL 33402
    404-647-4917

    U.S. Trustee

    Office of the U. S. Trustee
    33 Bull Street, Suite 400
    Savannah, GA 31401
    912-652-4112

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 31, 2023 A&R Construction Services 11V 6:2023bk60244
    Jun 23, 2023 Supply Chain Warehouses Savannah, LLC 11V 4:2023bk40540
    Jan 4, 2021 Genesis Vascular of Pooler, LLC 11 4:2021bk40001
    Nov 15, 2019 Groundworks Unlimited, LLC 11 4:2019bk41638
    Aug 5, 2019 AHI Investments, LLC 11 4:2019bk41075
    Nov 25, 2018 MSN 31308 Trust parent case 11 1:2018bk13720
    Oct 3, 2016 Boothe Commercial Properties, LLC 11 4:16-bk-41554
    Jan 29, 2015 Mableton, LLC 11 4:15-bk-40124
    May 12, 2014 Chatham Monument Co., LLC 7 4:14-bk-40760
    Jan 14, 2014 Quail Run Company, Inc. 11 4:14-bk-40082
    Sep 20, 2013 Clifton Construction, Inc. 11 4:13-bk-41766
    Aug 30, 2013 Williams Seafood Restaurant, Inc. 11 4:13-bk-41622
    Aug 29, 2012 Shree Krishna Hospitality, LLC 11 2:12-bk-05308
    Jul 25, 2012 Airport Hospitality, LLC 11 4:12-bk-41433
    Feb 6, 2012 B.G. Bazemore Holdings, LLC 11 4:12-bk-40268