Wade Park Land Holdings, LLC and Wade Park Land, LLC
11
Jeffery W. Cavender
08/26/2020
05/16/2025
Yes
v
JNTADMIN, LEAD, DISMISSED |
Assigned to: Judge Jeffery W. Cavender Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Wade Park Land Holdings, LLC
49 E. Aviation Way Newnan, GA 30263-7107 COWETA-GA Tax ID / EIN: 47-3555798 |
represented by |
Jason B. Binford
Ross, Smith & Binford, PC Bldg. 6 - Suite 450 2901 Via Fortuna Austin, TX 78705 512-351-4778 Fax : 214-377-9409 David L. Bury, Jr.
Stone & Baxter, LLP 577 Third Street Macon, GA 31201 478-750-9898 Fax : 478-750-9899 Email: dbury@stoneandbaxter.com Henry F. Sewell, Jr.
Law Offices of Henry F. Sewell, Jr., LLC Suite 555 2964 Peachtree Road, NW Atlanta, GA 30305 404-926-0053 Fax : 404-393-7832 Email: hsewell@sewellfirm.com |
Debtor Wade Park Land, LLC
49 E. Aviation Way Newnan, GA 30263-7107 COWETA-GA Tax ID / EIN: 47-3551594 |
represented by |
Jason B. Binford
(See above for address) David L. Bury, Jr.
(See above for address) Henry F. Sewell, Jr.
(See above for address) |
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 Shawna Staton
Office of the United States Trustee 362 Richard Russell Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404.331.4437 |
Date Filed | # | Docket Text |
---|---|---|
04/27/2025 | 212 | Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 04/27/2025. (Admin.) (Entered: 04/28/2025) |
04/25/2025 | 211 | Order GRANTING United States Trustee's Motion to Dismiss Case. (Related Doc # 209) Service by BNC. Entered on 4/25/2025. (kdh) |
03/27/2025 | 210 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 filed by David L. Bury Jr. on behalf of Wade Park Land Holdings, LLC. (Attachments: # 1 Exhibit Supplement to Monthly Operating Report # 2 Exhibit February 2025 MOR Attachments) (Bury, David) |
03/11/2025 | 209 | Motion to Dismiss Case Pursuant to 11 U.S.C. Section 1112(b) filed by Jonathan S. Adams on behalf of United States Trustee. Hearing to be held on 4/3/2025 at 11:00 AM in Courtroom 1203, Atlanta. (Adams, Jonathan) |
02/25/2025 | 208 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 filed by David L. Bury Jr. on behalf of Wade Park Land Holdings, LLC. (Attachments: # 1 Exhibit Supplement to Monthly Operating Report # 2 Exhibit January 2025 MOR Attachments) (Bury, David) |
01/31/2025 | 207 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 filed by David L. Bury Jr. on behalf of Wade Park Land Holdings, LLC. (Attachments: # 1 Exhibit Supplement to Monthly Operating Report # 2 Exhibit December 2024 MOR Attachments) (Bury, David) |
12/30/2024 | 206 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 filed by David L. Bury Jr. on behalf of Wade Park Land Holdings, LLC. (Attachments: # 1 Exhibit Supplement to Monthly Operating Report # 2 Exhibit November 2024 MOR Attachments) (Bury, David) |
11/23/2024 | 205 | Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 11/23/2024. (Admin.) (Entered: 11/24/2024) |
11/21/2024 | 204 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 filed by David L. Bury Jr. on behalf of Wade Park Land Holdings, LLC. (Attachments: # 1 Exhibit Supplement to Monthly Operating Report # 2 Exhibit October 2024 MOR Attachments) (Bury, David) |
11/21/2024 | 203 | Order GRANTING Fifth Application for Interim Compensation and Reimbursement of Expenses for Stone & Baxter, LLP, Counsel for Debtors. fees awarded: $9105.00, expenses awarded: $320.30 for the period from 2/1/24 to 9/30/24. (Related Doc # 199) Service by BNC. Entered on 11/21/2024. (kmw) |