Case number: 4:19-bk-14753 - Smith Family Oil, LLC - Arkansas Eastern Bankruptcy Court

Case Information
  • Case title

    Smith Family Oil, LLC

  • Court

    Arkansas Eastern (arebke)

  • Chapter

    7

  • Judge

    Phyllis M. Jones

  • Filed

    09/09/2019

  • Last Filing

    03/05/2020

  • Asset

    No

  • Vol

    v

Docket Header
MDSM



U.S. Bankruptcy Court
Eastern District of Arkansas (Little Rock)
Bankruptcy Petition #: 4:19-bk-14753

Assigned to: Judge Phyllis M. Jones
Chapter 7
Voluntary
No asset

Date filed:  09/09/2019
341 meeting:  10/16/2019

Debtor

Smith Family Oil, LLC

1128 Harkrider St
Conway, AR 72032
FAULKNER-AR
Tax ID / EIN: 81-5438916
dba
Green Toad Tire & Auto


represented by
Brandon M Haubert

wh Law
1 Riverfront Place, Ste 745
North Little Rock, AR 72114
501-891-6000
Fax : 501-222-3027
Email: bk@wh.Law

Trustee

Frederick S. Wetzel, III

Chapter 7 Panel Trustee
200 North State Street, Suite 200
Little Rock, AR 72201-1399
(501) 663-0535

 
 
U.S. Trustee

U.S. Trustee (ust)

Office Of U. S. Trustee
200 W Capitol, Ste. 1200
Little Rock, AR 72201
501-324-7357
 
 

Latest Dockets

Date Filed#Docket Text
10/13/201913BNC Certificate of Mailing(RE: related document(s) 10
Agreed Order to Surrender Entered on 10/11/2019(Stanley, Lori)
) No. of Notices: 1. Notice Date 10/13/2019. (Admin.) (Entered: 10/13/2019)
10/13/201912BNC Certificate of Mailing - Hearing(RE: related document(s) 9 Hearing SCHEDULED(RE: related document(s) 8
Motion to Dismiss Case Filed by U.S. Trustee For Failure to Cure Deficiencies
) Hearing scheduled for 11/7/2019 at 09:30 AM at Phyllis Jones' Little Rock Courtroom.) No. of Notices: 1. Notice Date 10/13/2019. (Admin.) (Entered: 10/13/2019)
10/11/201911Schedules Filed: Summary of Assets and Liabilities, Sch A/B, Sch D, Sch E/F, Sch G, Sch H, Declaration Under Penalty of Perjury for Non-Individual Debtor, Stmt of Financial Affairs, Disclosure of Compensation for Attorney, [Fee Due No] Filed by Brandon M Haubert on behalf of Debtor Smith Family Oil, LLC (Haubert, Brandon) (Entered: 10/11/2019)
10/11/201910
Agreed Order to Surrender Entered on 10/11/2019(Stanley, Lori)
(Entered: 10/11/2019)
10/11/20199Hearing SCHEDULED(RE: related document(s) 8
Motion to Dismiss Case Filed by U.S. Trustee For Failure to Cure Deficiencies
) Hearing scheduled for 11/7/2019 at 09:30 AM at Phyllis Jones' Little Rock Courtroom. (McDaniel, Lisa) (Entered: 10/11/2019)
10/10/20198
Motion to Dismiss Case Filed by U.S. Trustee For Failure to Cure Deficiencies
(Eschbacher, Jill) (Entered: 10/10/2019)
09/27/20197Notice of Appearance and Request for Notice Filed by Gary D. Jiles Creditor First Security Bank (Jiles, Gary) (Entered: 09/27/2019)
09/12/20196BNC Certificate of Mailing(RE: related document(s) 4 Order of Deficiency Summary of Assets and Liabilities due 9/23/2019. Schedules-Documents due 9/23/2019. Statement of Financial Affairs due 9/23/2019.) No. of Notices: 1. Notice Date 09/12/2019. (Admin.) (Entered: 09/12/2019)
09/12/20195BNC Certificate of Mailing - Meeting of Creditors(RE: related document(s) 3 Meeting of Creditors with 341(a) meeting to be held on 10/16/2019 at 08:30 AM at U.S. Trustee's Office Meeting Room. (admin, )) No. of Notices: 9. Notice Date 09/12/2019. (Admin.) (Entered: 09/12/2019)
09/10/20194Order of Deficiency Summary of Assets and Liabilities due 9/23/2019. Schedules-Documents due 9/23/2019. Statement of Financial Affairs due 9/23/2019. (Johnson, Rob) (Entered: 09/10/2019)