Welcome to BusinessBankruptcies.com!

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

U.S. Energy Sciences, Inc.

COURT
Georgia Southern Bankruptcy Court
CASE NUMBER
6:2018bk60031
TYPE / CHAPTER
Voluntary / 11

Filed

1-26-18

Updated

9-13-23

Last Checked

3-13-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 13, 2018
Last Entry Filed
Mar 12, 2018

Docket Entries by Year

There are 53 older docket entries.

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

login purchase single case subscribe now

Feb 14, 2018 53 Exhibit Log from hearing (RE: related document(s)48) (NKV) (Entered: 02/14/2018)
Feb 16, 2018 54 BNC Certificate of Mailing. (RE: related document(s)50) No. of Notices: 1. Notice Date 02/15/2018. (Admin.) (Entered: 02/16/2018)
Feb 16, 2018 55 Notice of Deficiency Re: Claim 3 . (MIW) (Entered: 02/16/2018)
Feb 17, 2018 56 BNC Certificate of Mailing. (RE: related document(s)52) No. of Notices: 1. Notice Date 02/16/2018. (Admin.) (Entered: 02/17/2018)
Feb 19, 2018 57 BNC Certificate of Mailing. (RE: related document(s)55) No. of Notices: 1. Notice Date 02/18/2018. (Admin.) (Entered: 02/19/2018)
Feb 19, 2018 58 Certificate of Service Filed by Jon A. Levis on behalf of U.S. Energy Sciences, Inc. (Attachments: # 1 Mailng Matrix) (Related documents 43, 44, 45, 46, 47, 50, 51) (Levis, Jon) (Entered: 02/19/2018)
Feb 20, 2018 59 Notice of Deficiency Re: Claim 4 . Responses due on or Before: 2/27/2018. (JMB) (Entered: 02/20/2018)
Feb 20, 2018 60 Second Interim Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. Section 363 and Adequate Protection Payments. Expires May 31, 2018. Filed on 2/20/2018 (RE: related document(s)6, 38). (CMM) (Entered: 02/20/2018)
Feb 21, 2018 61 Denying Motion to Authorize Critical Vendor Payment on Prepetition Debt (Related Doc # 8) (CMM) (Entered: 02/21/2018)
Feb 21, 2018 62 Notice of Deficiency Re: Claim 3 . (RTC) (Entered: 02/21/2018)
Show 10 more entries
Mar 1, 2018 72 BNC Certificate of Mailing. (RE: related document(s)68) No. of Notices: 1. Notice Date 02/28/2018. (Admin.) (Entered: 03/01/2018)
Mar 1, 2018 73 Notice of Hearing on Motion and Notice Pursuant to BR 4001 with Proposed Order attached (RE: related document(s)71). Hearing scheduled 4/12/2018 at 02:30 PM at STATESBORO COURTHOUSE. (CMM) (Entered: 03/01/2018)
Mar 5, 2018 74 Notice of Appearance and Request for Notice Filed by Nicholas J. Garcia on behalf of Almeco USA, Inc. (Garcia, Nicholas) (Entered: 03/05/2018)
Mar 6, 2018 75 *** Motion for Leave to Appear via Telephone for Hearing on March 7, 2018 Filed by David A. Garland on behalf of Ameris Bank. (Attachments: # 1 Proposed Order) (Garland, David) (Entered: 03/06/2018)
Mar 6, 2018 76 Order Granting Motion for David A Garland to appear telephonically (Related Doc # 75) Filed on 3/6/2018. (CMM) (Entered: 03/06/2018)
Mar 6, 2018 77 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 (Levis, Jon) (Entered: 03/06/2018)
Mar 6, 2018 78 Certificate of Service Filed by Jon A. Levis on behalf of U.S. Energy Sciences, Inc. (Attachments: # 1 Mailng Matrix) (Related documents 65, 68, 69) (Levis, Jon) (Entered: 03/06/2018)
Mar 7, 2018 79 Notice of Appearance and Request for Notice Filed by Alan Craig Hochheiser on behalf of AmTrust North America, Inc. on behalf of Technology Insurance Company, Inc.. (Hochheiser, Alan) (Entered: 03/07/2018)
Mar 7, 2018 80 Meeting of Creditors Held on February 27, 2017 and Concluded (RE: related document(s)16). Filed by Matthew E. Mills on behalf of Office of the U. S. Trustee (Mills, Matthew) (Entered: 03/07/2018)
Mar 7, 2018 81 Correspondence Re: Summary of Meeting of Creditors Filed by Matthew E. Mills on behalf of Office of the U. S. Trustee (Related documents 80 ) (Mills, Matthew) (Entered: 03/07/2018)

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
6:2018bk60031
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Edward J. Coleman III
Chapter
11
Filed
Jan 26, 2018
Type
voluntary
Terminated
Nov 28, 2018
Updated
Sep 13, 2023
Last checked
Mar 13, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.A.G. Stucchi
    AAA Cooper Transportation
    ABF Freight
    Acuity Brands Lighting, Inc.
    Alanod GmbH & Co. KG
    Allen, Maxwell & Silver, Inc.
    AllMetal Screw Products
    Almeco USA, Inc.
    Almeco USA, Inc.
    Aluminum Coil Anodizing Corp.
    Amada America, Inc.
    Ameris Bank
    Ameris Bank
    Ameris Bank c/o
    Ameris Bank c/o
    There are 91 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    U.S. Energy Sciences, Inc.
    406A Dixon Street
    Vidalia, GA 30474
    TOOMBS-GA
    Tax ID / EIN: xx-xxx0696
    fka U.S. Energy Sciences LED Product Group, LLC

    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
    Oct 4, 2018 Chrisjah Properties Inc 7 6:2018bk60444
    Jul 2, 2018 Mike & Travis Farms, LTD (20-4766906) 11 6:2018bk60277
    Feb 13, 2017 Southern Tracts, Inc. 11 3:17-bk-30047
    Jul 12, 2016 Plantation Sweets, Inc. 11 6:16-bk-60300
    Jul 12, 2016 Vidalia Plantation, Inc. 11 6:16-bk-60299
    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
    Aug 2, 2013 HE RESTORED US, LLC 11 3:13-bk-11058
    Feb 26, 2013 Precision Paint and Body Center, Inc. 7 2:13-bk-20212
    Sep 6, 2011 Muri, Inc. 7 5:11-bk-52845