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 |
represented by |
Ceci Christy
(See above for address) |
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 First and Final 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. Related Doc 59. (Christy, Ceci)Modified on 4/25/2025 (ggd). |
04/24/2025 | 60 | 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) 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)Modified on 4/25/2025 (ggd). |
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) |