Paces West Properties, LLC
11
Lisa Ritchey Craig
09/30/2024
02/24/2025
Yes
v
SmBus, Subchapter_V, DISMISSED-WITH-PREJUDICE |
Assigned to: Judge Lisa Ritchey Craig Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Paces West Properties, LLC
1441 Woodmont Ln Atlanta, GA 30318 FULTON-GA Tax ID / EIN: 87-0839170 |
represented by |
Paces West Properties, LLC
PRO SE |
Trustee Gary M. Murphey
Chapter 11 Subchapter V Trustee Resurgence Financial Services, LLC 3330 Cumberland Blvd., Suite 500 Atlanta, GA 30339 (770) 933-6855 |
represented by |
Gary M. Murphey
Chapter 11 Subchapter V Trustee Resurgence Financial Services, LLC 3330 Cumberland Blvd., Suite 500 Atlanta, GA 30339 (770) 933-6855 Email: murphey@rfslimited.com |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Jonathan S. Adams
Office of the United States Trustee 362 Richard B Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4438 Email: jonathan.s.adams@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/01/2024 | 16 | Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 11/01/2024. (Admin.) (Entered: 11/02/2024) |
10/31/2024 | 15 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. 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 1 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. filed by Trustee. (Murphey, Gary) |
10/30/2024 | 14 | Order GRANTING United States Trustee's Motion to Dismiss Case and Minimum One Hundred Eighty Day Bar to Refiling. (Related Doc # 8) Service by BNC. Entered on 10/30/2024. (cws) |
10/30/2024 | 13 | Returned mail addressed to: Paces West Properties, LLC, 1441 Woodmont Ln, Atlanta, GA 30318-2866. (related document(s) 4, 5, 6, 7) (cdp) |
10/03/2024 | 12 | Certificate of Mailing by BNC of Order Regarding Unpaid Filing Fees Notice Date 10/03/2024. (Admin.) (Entered: 10/04/2024) |
10/03/2024 | 11 | Certificate of Mailing by BNC of Order on Deadlines to Correct New Case Deficiency - Non-Individual. Notice Date 10/03/2024. (Admin.) (Entered: 10/04/2024) |
10/03/2024 | 10 | Certificate of Mailing by BNC of Order Regarding List of Creditors Notice Date 10/03/2024. (Admin.) (Entered: 10/04/2024) |
10/03/2024 | 9 | Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 10/03/2024. (Admin.) (Entered: 10/04/2024) |
10/01/2024 | 8 | Motion to Dismiss Case and Minimum one hundred eighty day Bar to Refiling filed by Jonathan S. Adams on behalf of United States Trustee. Hearing to be held on 10/24/2024 at 10:15 AM in Courtroom 1204, Atlanta. (Adams, Jonathan) Modified on 10/2/2024 (cws). |
10/01/2024 | 7 | Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 10/15/2024. Schedule(s) A/B, D, E/F, G and H due by 10/15/2024. Declaration Under Penalty of Perjury due by 10/15/2024. Summary of Assets and Liabilities due 10/15/2024. Corporate Resolution due 10/15/2024. List of Equity Security Holders due 10/15/2024. 20 Largest Unsecured Creditors due 10/15/2024. Tax Return Date: 10/7/2024. Balance Sheet Date: 10/7/2024.Statement of Operations Due 10/7/2024Cash Flow Statement due 10/7/2024 (cws) |