Plow Underground Construction, LLC
11
James R. Sacca
09/09/2024
04/25/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Judge James R. Sacca Chapter 11 Voluntary Asset |
|
Debtor Plow Underground Construction, LLC
3352 Silver Ridge Drive Gainesville, GA 30507-5503 HALL-GA Tax ID / EIN: 85-1204568 |
represented by |
Ceci Christy
Rountree Leitman Klein & Geer, LLC 2987 Clairmont Rd, Ste 350 Atlanta, GA 30329 404-584-1238 Fax : 404-219-6915 Email: cchristy@rlkglaw.com William A. Rountree
Rountree Leitman Klein & Geer, LLC Century Plaza I, Suite 350 2987 Clairmont Road Atlanta, GA 30329 404-584-1238 Email: wrountree@rlkglaw.com |
Trustee Gary M. Murphey
Chapter 11 Subchapter V Trustee Resurgence Financial Services, LLC 3330 Cumberland Blvd., Suite 500 Atlanta, GA 30339 (770) 933-6855 |
| |
U.S. Trustee Office of the United States Trustee
362 Richard Russell 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 |
---|---|---|
04/25/2025 | 63 | Certificate of Service of (1) Notice of First and Final Application of Chapter 11 Subchapter V Trustee for Compensation for Services Pursuant to 11 U.S.C. §§ 330(A) and 503(B), Deadline to Object; and for Hearing; and (2) Notice of First and Final Application of Chapter 11 Subchapter V Trustee for Compensation for Services Pursuant to 11 U.S.C. §§ 330(A) and 503(B) filed by Ceci Christy on behalf of Plow Underground Construction, LLC. (related document(s) [60]) (Christy, Ceci) |
04/25/2025 | 62 | Certificate of Service of Amended First and Final Application for Compensation and Notice of Hearing filed by Ceci Christy on behalf of Plow Underground Construction, LLC. (related document(s) [61]) (Christy, Ceci) |
04/25/2025 | Notice that the Amended First and Final Application for Compensation filed by Ceci Christy is incorrect or deficient in the following manner: Missing Certificate of Service, (related document(s) [61]) (ggd) | |
04/24/2025 | 61 | Amended Application for Compensation for Ceci Christy, Debtor's Attorney, for period: 9/9/2024 to 3/15/2025. Fee: $36,705.00 and expenses: $850.86. filed by Ceci Christy. Hearing to be held on 5/22/2025 at 10:30 AM in Courtroom 103, Gainesville. (Christy, Ceci) |
04/24/2025 | 60 | Final Application for Compensation for Gary M. Murphey, Trustee Chapter 11, for period: 9/9/2024 to 1/30/2025. Fee: $2,320.00 and expenses: $0.00. filed by Gary M. Murphey. Hearing to be held on 5/22/2025 at 10:30 AM in Courtroom 103, Gainesville. (Christy, Ceci) |
03/21/2025 | Notice that the Application for Compensation filed by Ceci Christy is incorrect or deficient in the following manner: Missing Certificate of Service, (related document(s) 59) (ggd) | |
03/20/2025 | 59 | First and Final Application for Compensation for Ceci Christy, Debtor's Attorney, for period: 9/9/2024 to 3/15/2025. Fee: $35705.00 and expenses: $850.86. filed by Ceci Christy. Hearing to be held on 4/24/2025 at 10:30 AM in Courtroom 103, Gainesville. (Christy, Ceci)Modified on 3/21/2025 (ggd). |
03/17/2025 | Adversary 2:24-ap-2069 Closed (ggd) | |
02/08/2025 | 58 | Certificate of Mailing by BNC of Order Confirming Chapter 11 Plan Notice Date 02/08/2025. (Admin.) |
02/06/2025 | 57 | Order Confirming Chapter 11 Plan. Service by BNC Entered on 2/6/2025. (related document(s) [48]) (ggd) |