128 S Main Street LLC
11
James R. Sacca
12/02/2025
03/19/2026
Yes
v
| DISMISSED-FEE |
Assigned to: Judge James R. Sacca Chapter 11 Voluntary Asset Debtor disposition: Dismissed for failure to pay filing fee |
|
Debtor 128 S Main Street LLC
950 Eagles Landing Pkwy., Unit 591 Stockbridge, GA 30281 CLAYTON-GA Tax ID / EIN: 84-1913510 |
represented by |
128 S Main Street LLC
PRO SE |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
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 |
|---|---|---|
| 03/19/2026 | 19 | Certificate of Mailing by BNC of Letter to Debtor Regarding Outstanding Filing Fee Notice Date 03/18/2026. (Admin.) |
| 03/15/2026 | 18 | Letter to Debtor Regarding Unpaid Filing Fees (Admin.) |
| 02/05/2026 | Case Closed (cws) | |
| 01/12/2026 | 17 | Corrected Certificate of Mailing by BNC for 1/04/2026. (Admin) |
| 01/04/2026 | 16 | Certificate of Mailing by BNC of Order Dismissing Case for failure to pay filing fee Notice Date 01/04/2026. (Admin.) (Entered: 01/05/2026) |
| 01/02/2026 | 15 | Order Dismissing case for debtor's failure to pay filing fee. Service by BNC Entered on 1/2/2026. (related document(s) 4) (ngs) |
| 12/25/2025 | 14 | Certificate of Mailing by BNC of Order on Motion to Extend Time Notice Date 12/25/2025. (Admin.) (Entered: 12/26/2025) |
| 12/23/2025 | 13 | Notice of Appearance Filed by Eric Smith on behalf of Wilmington Savings Fund Society, FSB. (Smith, Eric) |
| 12/23/2025 | 12 | Order: ORDERED AND NOTICE IS HEREBY GIVEN that the Motion is DENIED. (Related Doc # 11) Service by BNC. Entered on 12/23/2025. (cws) |
| 12/16/2025 | 11 | Motion for Extension of Time to Retain Services of an Attorney and to File Required Schedules filed by 128 S Main Street LLC . (related document(s) 5, 6) (ngs) |