Proven Pest Solutions, Inc.
11
Paul W. Bonapfel
03/08/2017
01/19/2023
Yes
v
Assigned to: Chapter 11 Voluntary Asset Debtor disposition: Intradistrict Transfer |
|
Debtor Proven Pest Solutions, Inc.
106 Fuller Court Grantville, GA 30220 FULTON-GA 770-685-6320 Tax ID / EIN: 47-1744695 |
represented by |
Beth E. Rogers
Rogers Law Offices Suite 1950 100 Peachtree Street Atlanta, GA 30303 (770) 685-6320 Fax : (678) 990-9959 Email: brogers@berlawoffice.com |
U.S. Trustee U.S. Trustee
362 Richard Russell Bldg. 75 Spring St., SW Atlanta, GA 30303 |
represented by |
James H. Morawetz
Office of U.S. Trustee 362 Richard Russell Bldg. 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 x121 Fax : 404-331-4464 Email: Jim.H.Morawetz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/16/2017 | 10 | Certificate of Mailing by BNC of Order Notice Date 03/16/2017. (Admin.) (Entered: 03/17/2017) |
03/14/2017 | 9 | Order Transferring Case to Newnan Division. New case number is 17-10564. Service by BNC. Entered on 3/14/2017. Objections due in 21 days, plus an additional three days, if served by mail or otherwise allowed under FRBP 9006(f). (related document(s) 1 Initial Docs01: Voluntary Petition (Chapter 11) filed by Proven Pest Solutions, Inc.)(asb) Modified on 3/14/2017 (asb). |
03/11/2017 | 8 | Certificate of Mailing by BNC of Notice of Deficiency Notice Date 03/11/2017. (Admin.) (Entered: 03/12/2017) |
03/10/2017 | 7 | Notice of Appearance Filed by James H. Morawetz on behalf of U.S. Trustee. (Morawetz, James) |
03/09/2017 | 6 | Certificate of Service of Amended Petition and Corporate Resolution filed by Beth E. Rogers on behalf of Proven Pest Solutions, Inc.. (related document(s) 3 Amendment to Voluntary Petition, 4 Corporate Resolution)(Rogers, Beth) |
03/09/2017 | 5 | Notice of deadlines to correct filing deficiencies - Non-Individual. Service by BNC. List of all creditors due 3/15/2017. Statement of Financial Affairs due 3/22/2017. Schedule(s) due by 3/22/2017. Declaration Under Penalty of Perjury due by 3/22/2017. Summary of Assets and Liabilities due 3/22/2017. Atty Disclosure State. due 3/22/2017. List of Equity Security Holders due 3/22/2017. Tax Return Date: 3/15/2017. Balance Sheet Date: 3/15/2017.Statement of Operations Due 3/15/2017Cash Flow Statement due 3/15/2017 (cws) |
03/08/2017 | 4 | Corporate Resolution Authorizing Voluntary Petition filed by Beth E. Rogers on behalf of Proven Pest Solutions, Inc.. (Rogers, Beth) |
03/08/2017 | 3 | Amendment to Voluntary Petition to: add signature filed by Beth E. Rogers on behalf of Proven Pest Solutions, Inc.. (related document(s) 1 Initial Docs01: Voluntary Petition (Chapter 11))(Rogers, Beth) Modified on 3/9/2017 (cws). |
03/08/2017 | 2 | Receipt of Initial Docs01: Voluntary Petition (Chapter 11)(17-54503) [misc,4002aty] (1717.00) filing fee. Receipt Number 44285831. Fee Amount 1717.00 (re: Doc# 1) (U.S. Treasury) |
03/08/2017 | 1 | Voluntary Petition (Chapter 11) for Non-Individual Fee $ 1717, Filed by Beth E. Rogers of Rogers Law Offices on behalf of Proven Pest Solutions, Inc.. Chapter 11 Plan (Small Business) due by 09/5/2017., Disclosure Statement due by 9/5/2017. Chapter 11 Plan due by 9/8/2017. (Rogers, Beth) |