Docket Entries by Quarter
Sep 1, 2021 | 1 | Petition Chapter 11 Voluntary Petition. Fee Amount $1738 filed by NyNy & D3 Logistics, LLC Atty Disclosure Statement due 09/15/2021. Schedule B due 09/15/2021. Schedule A/B due 09/15/2021. Schedule D due 09/15/2021. Schedule F due 09/15/2021. Schedule E/F due 09/15/2021. Schedule G due 09/15/2021. Schedule H due 09/15/2021. Statement of Financial Affairs due 09/15/2021. Summary of Assets and Liabilities due 09/15/2021. Incomplete Filings due by 09/15/2021. Ch 11 Plan Exclusivity Period re: FRBP 1121 Expires On 02/28/2022. Disclosure Statement due by 02/28/2022. (Entered: 09/01/2021) | |
---|---|---|---|
Sep 1, 2021 | Receipt of Voluntary Petition (Chapter 11)( 21-10507) [misc,volp11] (1738.00) Filing Fee. Receipt number A17808838. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 09/01/2021) | ||
Sep 1, 2021 | 2 | 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: 09/01/2021) | |
Sep 2, 2021 | 3 | Original Meeting of Creditors . 341(a) meeting to be held on 10/19/2021 at 10:30 AM at UST Teleconference. Proofs of Claims due by 1/17/2022. (Ferguson, L) (Entered: 09/02/2021) |
This case is closed and is no longer being updated.
Banana Funding |
---|
Delta Bridge Funding, LLC |
Honest Funding, LLC |
Internal Revenue Service |
Internal Revenue Service |
Office of United States Trustee |
Office of United States Trustee |
Silverline Capital, LLC |
Silverline Services, Inc. |
Unique Funding Solutions, LLC |
NyNy & D3 Logistics, LLC
541 Bellview Rd.
Colquitt, GA 39837
MILLER-GA
Tax ID / EIN: xx-xxx9364
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
U.S. Trustee - MAC
440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 18 | Danimer Bioplastics, Inc. | 11 | 1:2025bk10527 |
Mar 18 | Meredian Bioplastics, Inc. | 11 | 1:2025bk10526 |
Mar 18 | Novomer, Inc. | 11 | 1:2025bk10525 |
Mar 18 | Danimer Scientific Kentucky, Inc. | 11 | 1:2025bk10524 |
Mar 18 | Danimer Scientific, L.L.C. | 11 | 1:2025bk10523 |
Mar 18 | Meredian, Inc. | 11 | 1:2025bk10522 |
Mar 18 | Danimer Scientific Manufacturing, Inc. | 11 | 1:2025bk10521 |
Mar 18 | Danimer Scientific Holdings, LLC | 11 | 1:2025bk10520 |
Mar 18 | Meredian Holdings Group, Inc. | 11 | 1:2025bk10519 |
Mar 18 | Danimer Scientific, Inc. | 11 | 1:2025bk10518 |
Mar 3 | Clenney Brothers Revocable Trust | 11V | 1:2025bk10199 |
May 1, 2019 | T.E.C. Farms, Inc. | 7 | 1:2019bk10469 |
Mar 20, 2019 | Carey Patrick Cannon and Teresa Gentry Cannon | 11 | 1:2019bk10300 |
Aug 22, 2018 | Brookins Tractor Equipment and Repair, LLC | 11 | 1:2018bk11035 |
Sep 23, 2013 | Bainbridge Truck Stop, Inc | 7 | 1:13-bk-11308 |