Case number: 5:16-bk-51901 - Cottonwood Timber Services, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Cottonwood Timber Services, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    James P. Smith

  • Filed

    09/14/2016

  • Last Filing

    09/12/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, REMARK, DsclsDue



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 16-51901

Assigned to: Judge James P. Smith
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other
Date filed:  09/14/2016
Debtor dismissed:  06/05/2017
341 meeting:  10/27/2016

Debtor

Cottonwood Timber Services, LLC

180 Thaxton Lane
Roberta, GA 31078
CRAWFORD-GA
Tax ID / EIN: 46-1519729

represented by
Wesley J. Boyer

Katz, Flatau, & Boyer, L.L.P.
355 Cotton Avenue
Macon, GA 31201
478-742-6481
Email: wjboyer_2000@yahoo.com

U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
represented by
Elizabeth A. Hardy

Office of U.S. Trustee
440 Martin Luther King Jr. Blvd
Suite 302
Macon, GA 31201
478-752-3544
Fax : (478) 752-3549
Email: elizabeth.a.hardy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/12/2017211FINAL DECREE. The estate of the above-named debtor(s) has been fully administered. IT IS ORDERED THAT: the current and any former case or interim trustee is discharged as trustee of the above-named debtor and the bond is cancelled; the case of the above-named debtor(s) is closed. THIS IS A TEXT ONLY ORDER. (Reblin, Trish)
06/09/2017210BNC Certificate of Mailing (related document(s) 206 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 06/09/2017. (Admin.) (Entered: 06/10/2017)
06/09/2017209BNC Certificate of Mailing (related document(s) 205 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 06/09/2017. (Admin.) (Entered: 06/10/2017)
06/09/2017208BNC Certificate of Mailing (related document(s) 204 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 06/09/2017. (Admin.) (Entered: 06/10/2017)
06/07/2017207BNC Certificate of Mailing (related document(s)[203] Order of Default on Motion (Dismiss)). No. of Notices: 47. Notice Date 06/07/2017. (Admin.)
06/07/2017206Order Granting Motion For Relief From Stay Filed by Wells Fargo Bank (Related Doc # [68]) Signed on 6/7/2017. (Thomas, R.)
06/07/2017205Order Granting Motion For Relief From Stay Filed by Santander Consumer USA Inc. (Related Doc # [187]) Signed on 6/7/2017. (Thomas, R.)
06/07/2017204Order Granting Motion For Relief From Stay Filed by Wells Fargo Bank (Related Doc # [87]) Signed on 6/7/2017. (Thomas, R.)
06/05/2017203Order of Default granting Motion to Dismiss (related document(s)[161] Motion to Convert Case to Chapter 7, Motion to Dismiss Case. Signed on 6/5/2017 (Reblin, Trish)
06/04/2017202BNC Certificate of Mailing (related document(s)[200] Order on Motion For Relief From Stay). No. of Notices: 2. Notice Date 06/04/2017. (Admin.)