Welcome to BusinessBankruptcies.com!

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

Proven Pest Solutions, Inc.

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
3:17-bk-10564
TYPE / CHAPTER
Voluntary / 11

Filed

3-8-17

Updated

9-13-23

Last Checked

4-17-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 15, 2017
Last Entry Filed
Mar 14, 2017

Docket Entries by Year

Mar 8, 2017 1 Petition Voluntary Petition (Chapter 11) for Non-Individual Fee $ 1717, Filed by Beth E. Rogers of Rogers Law Offices on behalf of Proven Pest Solutions, Inc.. Chapter 11 Plan (Small Business) due by 09/5/2017., Disclosure Statement due by 9/5/2017. Chapter 11 Plan due by 9/8/2017. (Rogers, Beth)
Mar 8, 2017 2 Receipt of Initial Docs01: Voluntary Petition (Chapter 11)(17-54503) [misc,4002aty] (1717.00) filing fee. Receipt Number 44285831. Fee Amount 1717.00 (re: Doc# 1) (U.S. Treasury)
Mar 8, 2017 3 Amendment to Voluntary Petition to: add signature filed by Beth E. Rogers on behalf of Proven Pest Solutions, Inc.. (related document(s)1 Initial Docs01: Voluntary Petition (Chapter 11))(Rogers, Beth) Modified on 3/9/2017 (cws).
Mar 8, 2017 4 Corporate Resolution Authorizing Voluntary Petition filed by Beth E. Rogers on behalf of Proven Pest Solutions, Inc.. (Rogers, Beth)
Mar 9, 2017 5 Notice of deadlines to correct filing deficiencies - Non-Individual. Service by BNC. List of all creditors due 3/15/2017. Statement of Financial Affairs due 3/22/2017. Schedule(s) due by 3/22/2017. Declaration Under Penalty of Perjury due by 3/22/2017. Summary of Assets and Liabilities due 3/22/2017. Atty Disclosure State. due 3/22/2017. List of Equity Security Holders due 3/22/2017. Tax Return Date: 3/15/2017. Balance Sheet Date: 3/15/2017.Statement of Operations Due 3/15/2017Cash Flow Statement due 3/15/2017 (cws)
Mar 9, 2017 6 Certificate of Service of Amended Petition and Corporate Resolution filed by Beth E. Rogers on behalf of Proven Pest Solutions, Inc.. (related document(s)3 Amendment to Voluntary Petition, 4 Corporate Resolution)(Rogers, Beth)
Mar 10, 2017 7 Notice of Appearance Filed by James H. Morawetz on behalf of U.S. Trustee. (Morawetz, James)
Mar 12, 2017 8 Certificate of Mailing by BNC of Notice of Deficiency Notice Date 03/11/2017. (Admin.) (Filed: 03/11/2017)
Mar 14, 2017 9 Order Transferring Case. Prior case number: 17-54503. Service by BNC. Entered on 3/14/2017. Objections due in 21 days, plus an additional three days, if served by mail or otherwise allowed under FRBP 9006(f). (related document(s)1 Initial Docs01: Voluntary Petition (Chapter 11) filed by Proven Pest Solutions, Inc.)(asb) Modified on 3/14/2017 (asb).

This case is closed and is no longer being updated.

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
3:17-bk-10564
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
W. Homer Drake
Chapter
11
Filed
Mar 8, 2017
Type
voluntary
Terminated
Apr 15, 2020
Updated
Sep 13, 2023
Last checked
Apr 17, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Financial
    Ally Financial Lease Trust
    American Express Bank, FSB
    Art Murphy CPA
    Blueline Rental, LLC
    Blueline Rental, LLC
    Brittany Reeves
    Crain Oil Services
    Ford Motor Credit
    Georgia Department of Labor
    Georgia Department of Revenue
    Georgia Dept. of Labor
    Georgia Dept. of Labor
    Internal Revenue Service
    Oldham Chemicals Company
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Proven Pest Solutions, Inc.
    106 Fuller Court
    Grantville, GA 30220
    FULTON-GA
    770-685-6320
    Tax ID / EIN: xx-xxx4695

    Represented By

    Beth E. Rogers
    Rogers Law Offices
    Suite 1950
    100 Peachtree Street
    Atlanta, GA 30303
    (770) 685-6320
    Fax : (678) 990-9959
    Email: brogers@berlawoffice.com

    U.S. Trustee

    U.S. Trustee
    362 Richard Russell Bldg.
    75 Spring St., SW
    Atlanta, GA 30303

    Represented By

    James H. Morawetz
    Office of U.S. Trustee
    362 Richard Russell Bldg.
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    404-331-4437 x121
    Fax : 404-331-4464
    Email: Jim.H.Morawetz@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 13, 2021 Falcon Aviation Real Estate II, LLC 7 3:2021bk10938
    Sep 3, 2020 USAerotech Institute, LLC 7 3:2020bk11243
    Sep 3, 2020 Graham Aircraft Engines, LLC 7 3:2020bk11242
    Sep 3, 2020 Falcon Aviation Maintenance, LLC 7 3:2020bk11241
    Sep 3, 2020 Falcon Aviation Academy, LLC 7 3:2020bk11240
    Aug 26, 2020 Wade Park Land, LLC 11 3:2020bk11193
    Aug 26, 2020 Wade Park Land Holdings, LLC 11 3:2020bk11192
    Jun 1, 2020 Fourth Quarter Properties XXXVIII, LLC 11 3:2020bk10883
    Oct 11, 2018 Thomas Ovation, LLC 11 3:2018bk12127
    May 17, 2017 Thomas Ovation, LLC 11 3:17-bk-11046
    Jan 22, 2015 Fourth Quarter Properties 86, LLC 11 3:15-bk-10135
    Oct 1, 2013 Atlas Investment Properties, LLC 11 3:13-bk-12474
    Mar 5, 2013 Fourth Quarter Properties XXXVIII, LLC 11 3:13-bk-10585
    Mar 1, 2013 Lone Oak Tree Farm, LLC 11 3:13-bk-10542
    Dec 14, 2012 Mid-GA Steel & Supply, Inc. 7 3:12-bk-13539