3D & Company
11
Paul W. Bonapfel
02/05/2024
06/14/2024
Yes
v
Subchapter_V, SmBus, DISMISSED-FEE |
Assigned to: Judge Paul W. Bonapfel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for failure to pay filing fee |
|
Debtor 3D & Company
1597 Panola Road Ellenwood, GA 30294 HENRY-GA Tax ID / EIN: 84-3077986 |
represented by |
3D & Company
PRO SE |
Trustee Cameron M. McCord (Sub V Trustee)
Chapter 11 Subchapter V Trustee Jones & Walden LLC 699 Piedmont Ave NE Atlanta, GA 30308 404-564-9300 |
| |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Alan Hinderleider
Office of the United States Trustee 362 Richard B Russell Federal Building 75 Ted Turner Drive, S.W. Atlanta, GA 30303 404-331-4464 Email: Alan.Hinderleider@usdoj.gov David S. Weidenbaum
Office of the U.S. Trustee 362 Richard B. Russell Bldg. 75 Ted Turner Drive, SW Atlanta, GA 30303 (404) 331-4437 Email: david.s.weidenbaum@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
02/25/2024 | 15 | Certificate of Mailing by BNC of Order Dismissing Case for failure to pay filing fee Notice Date 02/25/2024. (Admin.) (Entered: 02/26/2024) |
02/23/2024 | 14 | Order Dismissing case for debtor's failure to pay filing fee. Service by BNC Entered on 2/23/2024. (related document(s)5) (mrw) |
02/23/2024 | 13 | (ENTERED IN ERROR - See Doc. 14 below for correct order) - Order Dismissing case for debtor's failure to pay filing fee. Entered on 2/23/2024. (mrw) Modified on 2/23/2024 (ngs). |
02/14/2024 | 12 | Notice of Appearance Filed by Alan Hinderleider on behalf of United States Trustee. (Hinderleider, Alan) |
02/08/2024 | 11 | Certificate of Mailing by BNC of Order Regarding Unpaid Filing Fees Notice Date 02/08/2024. (Admin.) (Entered: 02/09/2024) |
02/08/2024 | 10 | Certificate of Mailing by BNC of Order on Deadlines to Correct New Case Deficiency - Non-Individual. Notice Date 02/08/2024. (Admin.) (Entered: 02/09/2024) |
02/08/2024 | 9 | Certificate of Mailing by BNC of Order Regarding List of Creditors Notice Date 02/08/2024. (Admin.) (Entered: 02/09/2024) |
02/08/2024 | 8 | Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 02/08/2024. (Admin.) (Entered: 02/09/2024) |
02/08/2024 | Deadline: Pre-Status Conference Report Due By 2/27/2024. (cws) | |
02/06/2024 | 7 | Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 2/20/2024. Schedule(s) A/B, D, E/F, G and H due by 2/20/2024. Declaration Under Penalty of Perjury due by 2/20/2024. Summary of Assets and Liabilities due 2/20/2024. Corporate Resolution due 2/20/2024. List of Equity Security Holders due 2/20/2024. 20 Largest Unsecured Creditors due 2/20/2024. Tax Return Date: 2/12/2024. Balance Sheet Date: 2/12/2024.Statement of Operations Due 2/12/2024Cash Flow Statement due 2/12/2024 (cws) |