Welcome to BusinessBankruptcies.com!

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

SEGA Biofuels, LLC

COURT
Georgia Southern Bankruptcy Court
CASE NUMBER
5:13-bk-50694
TYPE / CHAPTER
Voluntary / 11

Filed

9-11-13

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Dec 1, 2014

Docket Entries by Year

There are 340 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 25, 2014 335 Withdrawal of James Huntley's Objection to Debtor's Chapter 11 Plan filed by Gary Moore on behalf of James Huntley (Related documents 240) (Moore, Gary) Modified on 6/25/2014 to add docket text (King, Caryn). (Entered: 06/25/2014)
Jun 25, 2014 336 Adversary Case 5:13-ap-5008 Closed (King, Caryn) (Entered: 06/25/2014)
Jun 26, 2014 337 Confirmation Hearing Held on June 26, 2014 on the Amended Objection to Confirmation of Plan & Disclosure Statement by Logistec USA, Inc. and the Debtor's Amended Chapter 11 Plan Proposed May 2, 2014. DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS. (RE: related document(s)236,241,269and283) (King, Caryn) (Entered: 06/26/2014)
Jun 26, 2014 338 Notice of Continued Confirmation Hearing (RE: related document(s)236,241and327). Hearing to be held on 7/31/2014 at 10:30 AM WAYCROSS COURTHOUSE. Hearing originally scheduled on 6/26/2014. OBJECTIONS AND AMENDED BALLOTS SHOULD BE FILED ON OR BEFORE JULY 17, 2014. IF NO TIMELY OBJECTIONS ARE FILED, THIS MATTER WILL BE REMOVED FROM THE CALENDAR AND THE COURT WILL ENTER AN ORDER CONFIRMING THE DEBTORS PLAN. (King, Caryn) (Entered: 06/26/2014)
Jun 26, 2014 339 Order Requiring Service by Debtor Filed on 6/26/2014 (RE: related document(s)327and338). Attorney Tiffany E. Caron and C. James McCallar, Jr. served by electronic notice. (King, Caryn) (Entered: 06/26/2014)
Jun 27, 2014 340 Certificate of Service Filed by Tiffany Elizabeth Caron on behalf of SEGA Biofuels, LLC (Related documents 327, 338, 339) (Caron, Tiffany) (Entered: 06/27/2014)
Jun 27, 2014 341 Chapter 11 Ballot Accepting Plan, as Amended Filed by Kevin A. Stine on behalf of Volvo Financial Services, a division of VFS US LLC (Stine, Kevin) Modified on 6/30/2014 to modify docket text (King, Caryn). (Entered: 06/27/2014)
Jul 18, 2014 342 Order Confirming Chapter 11 Plan Filed on 7/18/2014 (RE: related document(s)183,269,283and327). (King, Caryn) (Entered: 07/18/2014)
Jul 18, 2014 343 Order Requiring Service by Debtor Filed on 7/18/2014 (RE: related document(s)342). Attorney Tiffany Caron and C. James McCallar, Jr. served by electronic notice (King, Caryn) (Entered: 07/18/2014)
Jul 21, 2014 344 Certificate of Service Filed by Tiffany Elizabeth Caron on behalf of SEGA Biofuels, LLC (Related documents 183, 269, 283, 327, 342, 343) (Caron, Tiffany) (Entered: 07/21/2014)
Show 10 more entries
Aug 11, 2014 356 Entered in Error - Form Not Attached - Refer to Docket 357 For Entry Order and Notice on Application for Final Compensation (RE: related document(s)350). Objections due by 9/10/2014. (King, Caryn) Modified on 8/11/2014 (King, Caryn). (Entered: 08/11/2014)
Aug 11, 2014 357 Order and Notice on Application for Final Compensation (RE: related document(s)350). Objections due by 9/10/2014. (King, Caryn) (Entered: 08/11/2014)
Aug 11, 2014 358 Order Requiring Service by Debtor Filed on 8/11/2014 (RE: related document(s)357). Attorney Tiffany Caron, James McCallar and L. Rachel Wilson served by electronic notice. (King, Caryn) (Entered: 08/11/2014)
Aug 18, 2014 359 Certificate of Service Filed by Tiffany Elizabeth Caron on behalf of SEGA Biofuels, LLC (Related documents 350,352,354,355,357and358) (Caron, Tiffany) Modified on 8/19/2014 to add docket relations (King, Caryn). (Entered: 08/18/2014)
Aug 22, 2014 360 Monthly Operating Report for July 2014 Filed by Tiffany Elizabeth Caron on behalf of SEGA Biofuels, LLC (Caron, Tiffany) (Entered: 08/22/2014)
Aug 28, 2014 361 Amended Notice of Change of Address Filed by Gary Moore on behalf of James Huntley (Re: Docket 347and349) (Moore, Gary) Modified on 8/28/2014 to add docket relations (King, Caryn). (Entered: 08/28/2014)
Sep 10, 2014 362 Monthly Operating Report for August 2014 Filed by Tiffany Elizabeth Caron on behalf of SEGA Biofuels, LLC (Caron, Tiffany) (Entered: 09/10/2014)
Sep 11, 2014 363 Order Granting Application For Compensation (Related Doc # 350) for C. James McCallar, Jr., fees awarded: $24,997.50, for Tiffany Elizabeth Caron, fees awarded: $18,568.75, expenses awarded: $1,983.78, and for Lauren Rachel Wilson, fees awarded: $3,620.00 Filed on 9/11/2014. (King, Caryn) (Entered: 09/11/2014)
Sep 11, 2014 364 Order Requiring Service by Debtor Filed on 9/11/2014 (RE: related document(s)363). Attorney Tiffany Caron, C. James McCallar, Jr., and Lauren Wilson served by electronic notice. (King, Caryn) (Entered: 09/11/2014)
Sep 16, 2014 365 Entered in Error - Incorrect Docket Event - Refer to Docket 366 for Corrected Entry *** Motion to Delay Closing of Case Filed by C. James McCallar Jr. on behalf of SEGA Biofuels, LLC. (McCallar, C.) Modified on 9/16/2014 (King, Caryn). (Entered: 09/16/2014)

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

This case is closed and is no longer being updated.

Case Information

Court
Georgia Southern Bankruptcy Court
Case number
5:13-bk-50694
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 11, 2013
Type
voluntary
Terminated
Dec 2, 2014
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFLAC
    Andrews Kurth, LLP
    ASC Construction Eqipment USA Inc.
    Bel-TPCU Inc.
    Bioenergy Anlagenplanung GmgH
    Biofuels Holdings, LLC
    Bliss Industries LLC
    BM&M Screening Solutions
    Brantley Gas
    C. James McCallar, Jr.
    Chatham Steel Corp.
    CM Biomass Partners A/S
    Coley Electric & Plumbing Supply, Inc.
    Conley Sheet Metal
    CU Certifications B.V.
    There are 51 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SEGA Biofuels, LLC
    15333 Hwy 82
    Nahunta, GA 31553
    BRANTLEY-GA
    Tax ID / EIN: xx-xxx7275

    Represented By

    Tiffany Elizabeth Caron
    McCallar Law Firm
    P O Box 9026
    Savannah, GA 31401
    912-234-1215
    Fax : 912-236-7549
    Email: tiffany.caron@mccallarlawfirm.com
    C. James McCallar, Jr.
    McCallar Law Firm
    P. O. Box 9026
    Savannah, GA 31412
    912-234-1215
    Fax : 912-236-7549
    Email: mccallar@mccallarlawfirm.com
    Lauren Rachel Wilson
    McCallar Law Firm
    115 West Oglethorpe Avenue
    Savannah, GA 31401
    912-234-1215
    Fax : 912-236-7549
    Email: McCallar@McCallarLawFirm.com

    U.S. Trustee

    Office of the U. S. Trustee
    Johnson Square Business Center
    2 East Bryan Street, Ste 725
    Savannah, GA 31401
    912-652-4112

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10, 2020 TNP Hospitality, Inc. 7 2:2020bk20191
    May 29, 2019 Davis Corner Market, Inc 7 5:2019bk50334
    Mar 7, 2018 SEGA Biofuels, LLC 11 5:2018bk50142
    Mar 8, 2017 Aspinwall Custom Cabinets Inc. 7 2:17-bk-20188
    Feb 10, 2017 R.A. Stephens, Jr., Inc. 7 2:17-bk-20118
    Nov 10, 2016 Genesis DME, Inc. 11 5:16-bk-50791
    Jan 4, 2016 Coastal Forklift and Hydraulics, Inc. 11 5:16-bk-50004
    Dec 31, 2015 Jeffrey S. Guest, Inc. 7 2:15-bk-21077
    Feb 2, 2012 Spires Rental Properties, LLC 11 5:12-bk-50065
    Nov 10, 2011 Delta Equipment International Sales Corporation 7 2:11-bk-21382
    Jul 1, 2011 Cotton Construction, Inc. 11 5:11-bk-50539
    Jun 30, 2011 W&W Investment Properties, Inc. 11 5:11-bk-50536