Lanier Industrial Fork Trucks, Inc.
7
Wendy L. Hagenau
10/10/2019
04/17/2020
No
v
Assigned to: Chief Judge Wendy L. Hagenau Chapter 7 Voluntary No asset |
|
Debtor Lanier Industrial Fork Trucks, Inc.
1665 Lakes Pkwy Ste 110 Lawrenceville, GA 30043 GWINNETT-GA Tax ID / EIN: 20-3084347 dba LIFT |
represented by |
William A. Rountree
Rountree Leitman & Klein, LLC Century Plaza I, Suite 175 2987 Clairmont Road Atlanta, GA 30329 (404) 584-1244 Fax : (404) 581-5038 Email: wrountree@rlklawfirm.com |
Trustee Dale R. F. Goodman
Goodman & Goodman, P.C. Suite 106 3833 Roswell Road Atlanta, GA 30342 404-996-6190 |
represented by |
Dale R. F. Goodman
Goodman & Goodman, P.C. Suite 106 3833 Roswell Road Atlanta, GA 30342 404-996-6190 Email: dale@goodmanandgoodmanpc.com |
U.S. Trustee Office of the United States Trustee
362 Richard Russell Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
Date Filed | # | Docket Text |
---|---|---|
04/16/2020 | 23 | Certificate of Mailing by BNC of Order Closing Estate Notice Date 04/16/2020. (Admin.) |
04/14/2020 | Case Closed. (jla) | |
04/14/2020 | 22 | Order Approving Account, Discharging Trustee and Closing Estate. Service by BNC (jla) |
01/20/2020 | Chapter 7 Trustee's Report of No Distribution: I, Dale R. F. Goodman, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered.. I request that I be discharged from any further duties as trustee. No party in interest has filed a request for an order of dismissal pursuant to 11 USC 521(i)(2).. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): $ 479660.62, Assets Exempt: $ 0.00, Claims Scheduled: $ 1204003.35, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1204003.35. Filed by Dale R. F. Goodman on behalf of Dale R. F. Goodman. (Goodman, Dale) | |
01/20/2020 | 0 | Chapter 7 Trustee's Report of No Distribution: I, Dale R. F. Goodman, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered.. I request that I be discharged from any further duties as trustee. No party in interest has filed a request for an order of dismissal pursuant to 11 USC 521(i)(2).. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 3 months. Assets Abandoned (without deducting any secured claims): $ 479660.62, Assets Exempt: $ 0.00, Claims Scheduled: $ 1204003.35, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1204003.35. Filed by Dale R. F. Goodman on behalf of Dale R. F. Goodman. (Goodman, Dale) |
12/28/2019 | 21 | Certificate of Mailing by BNC of Order on Motion for Relief from Stay Notice Date 12/28/2019. (Admin.) (Entered: 12/29/2019) |
12/28/2019 | 20 | Certificate of Mailing by BNC of Order on Motion for Relief from Stay Notice Date 12/28/2019. (Admin.) (Entered: 12/29/2019) |
12/26/2019 | 19 | Consent Order: (1) Granting Limited Stay Relief to Stonetown, LLC; (2) Deeming Sublease Contract Between Stonetown, LLC and Debtor Rejected; (3) Surrendering Possession of Leased Property to Stonetown, LLC; and (4) Granting Limited Stay Relief to Wells Fargo Bank, NA for Repossession of Collateral (Related Doc # 16) Service by BNC. Entered on 12/26/2019. (scm) |
12/26/2019 | 18 | Consent Order: (1) Granting Limited Stay Relief to Stonetown, Llc; (2) Deeming Sublease Contract Between Stonetown, LLC and Debtor Rejected; (3) Surrendering Possession of Leased Property to Stonetown, Llc; and (4) Granting Limited Stay Relief to Wells Fargo Bank, Na for Repossession of Collateral (Related Doc # 16) Service by BNC. Entered on 12/26/2019. (rf) |
12/23/2019 | 17 | Expedited Motion to Shorten Time for Notice and Objection to the "Joint Motion for Expedited Entry of Consent Order: (1) Granting Limited Stay Relief to Stonetown, LLC; (2) Deeming Sublease Contract Between Stonetown, LLC and Debtor Rejected; (3) Surrendering Possession of Leased Property to Stonetown, LLC; and (4) Granting Limited Stay Relief to Wells Fargo Bank, NA for Repossession of Collateral" (ECF 16) filed by Jimmy L. Paul on behalf of Stonetown, Inc.. (related document(s) 16) (Paul, Jimmy) Modified on 12/26/2019 (sls). |