Welcome to BusinessBankruptcies.com!

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

Southern Tracts, Inc.

COURT
Georgia Southern Bankruptcy Court
CASE NUMBER
3:17-bk-30047
TYPE / CHAPTER
Voluntary / 11

Filed

2-13-17

Updated

9-13-23

Last Checked

3-28-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2017
Last Entry Filed
Mar 21, 2017

Docket Entries by Year

There are 36 older docket entries.

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

login purchase single case subscribe now

Feb 27, 2017 35 Certificate of Service Filed by Jon A. Levis on behalf of Southern Tracts, Inc. (Attachments: # 1 Mailing Matrix) (Related documents 26, 27) (Levis, Jon) (Entered: 02/27/2017)
Feb 28, 2017 36 Statement of Inability to Appoint Committee of Unsecured Creditors. Filed by Matthew E. Mills on behalf of Office of the U. S. Trustee (Mills, Matthew) (Entered: 02/28/2017)
Feb 28, 2017 37 Motion for Relief from Stay . Fee Amount $181, Filed by Philip L. Rubin on behalf of TD Auto Finance, LLC. (Rubin, Philip) (Entered: 02/28/2017)
Feb 28, 2017 Receipt of Motion for Relief From Stay(17-30047-EJC) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 14310707. Fee amount $ 181.00. (re: Doc# 37) (U.S. Treasury) (Entered: 02/28/2017)
Mar 1, 2017 38 Motion for Relief from Stay . Fee Amount $181, Filed by Philip L. Rubin on behalf of Santander Consumer USA Inc. dba Chrysler Capital. (Rubin, Philip) (Entered: 03/01/2017)
Mar 1, 2017 Receipt of Motion for Relief From Stay(17-30047-EJC) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 14315433. Fee amount $ 181.00. (re: Doc# 38) (U.S. Treasury) (Entered: 03/01/2017)
Mar 1, 2017 39 Notice of Compliance with Administrative Order under 11 U.S.C. Section 105(a) and 331 Filed by Jon A. Levis on behalf of Merrill & Stone, LLC (Levis, Jon) (Entered: 03/01/2017)
Mar 1, 2017 40 Notice of Hearing on Motion and Notice Pursuant to BR 4001 with Proposed Order attached (RE: related document(s)32). Hearing scheduled 4/19/2017 at 02:30 PM at STATESBORO COURTHOUSE. ***PLEASE NOTE HEARING LOCATION IS STATESBORO*** (CMM) Modified to add hearing location on 3/3/2017 (Murray, Christyne). (Entered: 03/01/2017)
Mar 1, 2017 41 Notice of Hearing on Motion and Notice Pursuant to BR 4001 with Proposed Order attached (RE: related document(s)37). Hearing scheduled 4/19/2017 at 02:30 PM at STATESBORO COURTHOUSE. ***PLEASE NOTE HEARING LOCATION IS STATESBORO*** (CMM) Additional attachment(s) added on 3/1/2017 (Murray, Christyne). Modified to add hearing location on 3/3/2017 (Murray, Christyne). (Entered: 03/01/2017)
Mar 1, 2017 42 Notice of Hearing on Motion and Notice Pursuant to BR 4001 with Proposed Order attached (RE: related document(s)38). Hearing scheduled 4/19/2017 at 02:30 PM at STATESBORO COURTHOUSE. ***PLEASE NOTE HEARING LOCATION IS STATESBORO*** (CMM) Modified to add hearing location on 3/3/2017 (Murray, Christyne). (Entered: 03/01/2017)
Show 10 more entries
Mar 9, 2017 53 Certificate of Service Filed by Jon A. Levis on behalf of Southern Tracts, Inc. (Attachments: # 1 Mailing Matrix) (Related documents 43, 45, 46) (Levis, Jon) (Entered: 03/09/2017)
Mar 13, 2017 54 Notice of Appearance and Request for Notice Filed by Edward B. Claxton III on behalf of WHEELER COUNTY STATE BANK (Claxton, Edward) (Entered: 03/13/2017)
Mar 13, 2017 55 Motion to Approve Settlement of Insurance Claim Filed by Jon A. Levis on behalf of Southern Tracts, Inc.. (Levis, Jon) (Entered: 03/13/2017)
Mar 14, 2017 56 Certificate of Service Filed by Philip L. Rubin on behalf of TD Auto Finance, LLC (Related documents 37, 41) (Rubin, Philip) (Entered: 03/14/2017)
Mar 14, 2017 57 Motion for Order Authorizing Debtor to Maintain Pre-Petition Accounts Debtor's Motion for an Order Authorizing the Maintenance of Bank Accounts and Continued use of Existing Business Forms and Checks Filed by Jon A. Levis on behalf of Southern Tracts, Inc.. (Attachments: # 1 Ex A # 2 Proposed Order) (Levis, Jon) (Entered: 03/14/2017)
Mar 16, 2017 58 Application to Employ Danny Jones as Accountant Filed by Jon A. Levis on behalf of Southern Tracts, Inc.. (Attachments: # 1 Proposed Order) (Levis, Jon) (Entered: 03/16/2017)
Mar 16, 2017 59 Notice of Appearance and Request for Notice Filed by Brian P. Hall on behalf of Wells Fargo Equipment Finance, Inc. (Hall, Brian) (Entered: 03/16/2017)
Mar 16, 2017 60 Motion for Relief from Stay /Motion for Relief from the Automatic Stay. Fee Amount $181, Filed by Brian P. Hall on behalf of Wells Fargo Equipment Finance, Inc.. (Hall, Brian) (Entered: 03/16/2017)
Mar 16, 2017 Receipt of Motion for Relief From Stay(17-30047-EJC) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 14363040. Fee amount $ 181.00. (re: Doc# 60) (U.S. Treasury) (Entered: 03/16/2017)
Mar 16, 2017 61 Certificate of Service Filed by Brian P. Hall on behalf of Wells Fargo Equipment Finance, Inc. (Related documents 60) (Hall, Brian) (Entered: 03/16/2017)

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
3:17-bk-30047
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Edward J. Coleman III
Chapter
11
Filed
Feb 13, 2017
Type
voluntary
Terminated
May 15, 2018
Updated
Sep 13, 2023
Last checked
Mar 28, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrew M. Thompson, Esq.
    Bank of Soperton
    Bank of Soperton
    Bank of Soperton
    BBVA Compass
    BBVA Compass
    CAT Financial Commercial Account
    CAT Financial Services Corporation
    Caterpillar Financial Services Corporation
    Chrysler Capital
    Deep South Fuel
    Edward B. Claxton, III
    Georgia Department of Revenue
    GEORGIA DEPARTMENT OF REVENUE
    Great American, Inc.
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Southern Tracts, Inc.
    Post Office Box 582
    Glenwood, GA 30428
    WHEELER-GA
    Tax ID / EIN: xx-xxx2013

    Represented By

    Jon A. Levis
    Merrill & Stone, LLC
    P O Box 129
    Swainsboro, GA 30401
    478-237-7029
    Fax : 478-237-9211
    Email: bkymail@merrillstonehamilton.com
    Jesse C. Stone
    Merrill & Stone, LLC
    P O Box 129
    Swainsboro, GA 30401
    478-237-7029
    Fax : 478-237-9211
    Email: bkymail@merrillstonehamilton.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

    Represented By

    Matthew E. Mills
    Office of The U S Trustee
    Johnson Square Business Center
    2 East Bryan St., Ste 725
    Savannah, GA 31401
    912-652-4112
    Email: ustpregion21.sv.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 2, 2020 Owlhead Enterprises, LLC 11V 2:2020bk20457
    Nov 20, 2020 Tumbleweed Farms, LLC 7 2:2020bk20443
    Nov 13, 2019 B G Williams Farms, LLC 11 6:2019bk60436
    Jun 3, 2019 J & S Produce, Inc. 11 3:2019bk30114
    Jan 26, 2018 U.S. Energy Sciences, Inc. 11 6:2018bk60031
    Feb 9, 2017 Loadstar Systems, Inc. 7 2:17-bk-20111
    Nov 24, 2014 C-Tek Collision Center, Inc. 7 2:14-bk-21141
    Sep 26, 2014 Nichols Creek Development, LLC 11 3:14-bk-04699
    Jul 22, 2014 Swain Family Properties LLC 7 3:14-bk-30276
    Jan 31, 2014 Southern Surveying Services, Inc. 7 2:14-bk-20084
    Nov 4, 2013 ARI Investments, LLC 7 2:13-bk-21222
    Aug 2, 2013 HE RESTORED US, LLC 11 3:13-bk-11058
    Mar 20, 2013 Shipping Management, Inc. 7 2:13-bk-20307
    Feb 26, 2013 Precision Paint and Body Center, Inc. 7 2:13-bk-20212
    Sep 6, 2011 Muri, Inc. 7 5:11-bk-52845