Little Giant Enterprises LLC
11
Tamara O Mitchell
05/12/2015
01/03/2017
Yes
v
PlnDue, DsclsDue |
Assigned to: Tamara O Mitchell Chapter 11 Voluntary Asset |
|
Debtor Little Giant Enterprises LLC
PO Box 2549 Liliburn, GA 30048 GWINNETT-GA Tax ID / EIN: 74-3242181 |
represented by |
Max A. Moseley
Kumar, Prabhu, Patel & Banerjee 1117 Perimeter Center West Atlanta, GA 30338 205-835-5803 Email: mmoseley29@hotmail.com |
Date Filed | # | Docket Text |
---|---|---|
02/08/2016 | Receipt of Chapter 11 Quarterly Fee Statement(15-01901-TOM11) [misc,qfeerpt] (4875.00) Filing Fee. Receipt number 19016181. Fee Amount 4875.00 (re:Doc# 322) (U.S. Treasury) (Entered: 02/08/2016) | |
02/08/2016 | 322 | Chapter 11 Quarterly Fee Statement for Period: December 2015; Fee Amount $4875 Filed by Debtor Little Giant Enterprises LLC. (Moseley, Max) (Entered: 02/08/2016) |
02/08/2016 | 321 | Hearing Scheduled (RE: related document(s) 268Bankruptcy Administrator's Motion to Dismiss filed by Bankruptcy Administrator J. Thomas Corbett). Hearing scheduled 2/8/2016 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 02/08/2016) |
01/29/2016 | 320 | BNC Certificate of Notice (RE: related document(s) 319Order on Application for Compensation filed by Special Counsel Richard L. Rosen). Notice Date 01/29/2016. (Admin.) (Entered: 01/30/2016) |
01/27/2016 | 319 | Order Approving Application For Compensation (Related Doc# 300) for Richard L. Rosen, Special Counsel, Fees awarded: $96,622.50, Expenses awarded: $0.00; Awarded on 1/27/2016 and the Debtor is not authorized to pay these fees unless otherwise ordered by the Court. Continuing hearing on 268Bankruptcy Administrator's Amended Motion to Convert to Chapter 7, or in the alternative, Motion to Dismiss with a 180 Day Injunction on Refiling to 2/8/2016 at 11:00 a.m., in Courtroom 3. If someone acknowledges payment of the quarterly fee and the Bankruptcy Administrator is satisfied and notifies the Courtroom Deputy Clerk, then the Bankruptcy Administrator's Amended Motion will be Granted and this case will be Dismissed and the hearing will be vacated from this Court's docket. Signed on 1/27/2016. (klt) (Entered: 01/27/2016) |
01/25/2016 | 318 | PDF with attached Audio File. Court Date & Time [ 1/25/2016 11:27:50 AM ]. File Size [ 2323 KB ]. Run Time [ 00:06:27 ]. (RE: Doc #268; Bankruptcy Administrator's Amended Motion to Convert to Chapter 7, or in the alternative, Motion to Dismiss with a 180 Day Injunction on Refiling). (adiuser). (Entered: 01/25/2016) |
01/20/2016 | 317 | Hearing Scheduled (RE: related document(s) 316Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses filed by Bankruptcy Administrator J. Thomas Corbett). Hearing scheduled 1/25/2016 at 11:00 AM at Courtroom 3 (TOM) Birmingham. (klt) (Entered: 01/20/2016) |
01/19/2016 | 316 | Bankruptcy Administrator's Statement of Review Regarding Application for Compensation and Reimbursement of Expenses Filed by Bankruptcy Administrator J. Thomas Corbett (RE: related document(s) 300First Interim Application for Payment of compensation submitted by The Richard L. Rosen Law Firm for Little Giant Enterprises LLC, Special Counsel, Period: to, Fee: $115,932.50, Expenses: $0. Filed by Attorney Max A. Moseley, Debtor Little Giant Enterprises LLC (Attachments: # 1 Exhibit Billing Entries # 2 Exhibit Summary of time # 3 Exhibit Richard L Rosen Bio) (Moseley, Max) Modified on 12/10/2015 to match text to pdf and correct filer (klt). filed by Special Counsel Richard L. Rosen). (BAoffice, bg) (Entered: 01/19/2016) |
01/17/2016 | 315 | BNC Certificate of Notice (RE: related document(s) 313Order on Application for Compensation filed by Broker Equity Partners HG). Notice Date 01/17/2016. (Admin.) (Entered: 01/18/2016) |
01/15/2016 | 314 | BNC Certificate of Notice (RE: related document(s) 312Notice and Order). Notice Date 01/15/2016. (Admin.) (Entered: 01/16/2016) |