Cochran Plumbing Company, LLC
11
Edward J Coleman III
07/05/2024
06/26/2025
Yes
v
| SmBus, Subchapter_V |
Assigned to: Edward J Coleman III Chapter 11 Voluntary Asset |
|
Debtor Cochran Plumbing Company, LLC
Post Office Box 607 Rincon, GA 31326 EFFINGHAM-GA Tax ID / EIN: 45-4505971 |
represented by |
Jon A. Levis
Levis Law Firm, LLC P O Box 129 Swainsboro, GA 30401 478-237-7029 Fax : 478-237-9211 Email: bkymail@levislawfirmllc.com |
Trustee James C. Overstreet Jr.
Klosinski Overstreet LLP 1229 Augusta West Parkway Augusta, GA 30909 706-863-2255 |
| |
U. S. Trustee Office of the U. S. Trustee
33 Bull Street, Suite 400 Savannah, GA 31401 912-652-4112 |
represented by |
Matthew E. Mills
Office of The U S Trustee 33 Bull Street, Suite 400 Savannah, GA 31401 912-652-4112 Email: ustpregion21.sv.ecf@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/29/2025 | 159 | Notice of Compliance with Administrative Order under 11 U.S.C. Sections 105(a) and 331 Filed by Jon A. Levis on behalf of Levis Law Firm, LLC (Levis, Jon) |
| 10/09/2025 | 158 | Notice of Compliance with Administrative Order under 11 U.S.C. Sections 105(a) and 331 Filed by Jon A. Levis on behalf of Levis Law Firm, LLC (Levis, Jon) |
| 09/15/2025 | 157 | Notice of Change of Address for The Bureaus Inc Filed by The Bureaus Inc.. (Brown, Jettie) |
| 09/04/2025 | 156 | Notice of Compliance with Administrative Order under 11 U.S.C. Sections 105(a) and 331 Filed by Jon A. Levis on behalf of Levis Law Firm, LLC (Levis, Jon) |
| 07/21/2025 | 155 | Notice of Compliance with Administrative Order under 11 U.S.C. Sections 105(a) and 331 Filed by Jon A. Levis on behalf of Levis Law Firm, LLC (Levis, Jon) |
| 06/29/2025 | 154 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[151]) No. of Notices: 1. Notice Date 06/28/2025. (Admin.) |
| 06/27/2025 | 153 | Certificate of Service Filed by James C. Overstreet Jr. on behalf of James C. Overstreet Jr. (Related documents [151], [152]) (Overstreet Jr., James) |
| 06/26/2025 | 152 | Order Requiring Service by TRUSTEE. Filed on 6/26/2025 (RE: related document(s)[151]). Service due by 6/30/2025. (EKB) |
| 06/26/2025 | 151 | Order Granting Amended Application for Compensation (Related Doc [135], [144]) for James C. Overstreet Jr., fees awarded: $6337.50, expenses awarded: $0.00 Filed on 6/26/2025. (EKB) |
| 06/24/2025 | 150 | Hearing Held on Amended Application for Compensation for James C. Overstreet Jr., Trustee's Attorney, Period: 7/5/2024 to 4/28/2025 Fee: $6337.50, Expenses: $0.00. Filed by Attorney James C. Overstreet Jr. - DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS. (RE: related document(s)[135], [144]) (EKB) |