McDaniel Logging, LLC
11
Michele J Kim
09/25/2024
06/26/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Michele J Kim Chapter 11 Voluntary Asset Debtor disposition: Standard Discharge |
|
Debtor McDaniel Logging, LLC
5901 U.S. Hwy. 441 W. Pearson, GA 31642 ATKINSON-GA Tax ID / EIN: 92-1469805 |
represented by |
William Orson Woodall, Jr.
Woodall & Woodall 1003 N Patterson St Valdosta, GA 31601 229-247-1211 Fax : 229-247-1211 Email: willwoodall@orsonwoodall.com |
Trustee James C. Overstreet Jr.
Klosinski Overstreet LLP 1229 Augusta West Parkway Augusta, GA 30909 706-863-2255 |
represented by |
James C. Overstreet Jr.
Klosinski Overstreet LLP 1229 Augusta West Parkway Augusta, GA 30909 706-863-2255 Fax : 706-863-5885 Email: jco@klosinski.com |
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 |
---|---|---|
06/30/2025 | 133 | Certificate of Service Filed by William Orson Woodall Jr. on behalf of McDaniel Logging, LLC (Related documents [129]) (Woodall, William) |
06/29/2025 | 132 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[129]) No. of Notices: 1. Notice Date 06/28/2025. (Admin.) |
06/27/2025 | 131 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[126]) No. of Notices: 1. Notice Date 06/26/2025. (Admin.) |
06/26/2025 | 130 | Order Requiring Service by DEBTOR . Filed on 6/26/2025 (RE: related document(s)[129]). Service due by 6/30/2025. (TGG) |
06/26/2025 | 129 | Order Granting Amended Application for Compensation (Related Doc [117], [120]) for William Orson Woodall, fees awarded: $9100.00, expenses awarded: $0.00, Filed on 6/26/2025. (TGG) |
06/25/2025 | 128 | Certificate of Service Filed by James C. Overstreet Jr. on behalf of James C. Overstreet Jr. (Related documents [126], [127]) (Overstreet Jr., James) |
06/24/2025 | 127 | Order Requiring Service by TRUSTEE . Filed on 6/24/2025 (RE: related document(s)[126]). Service due by 6/27/2025. (TGG) |
06/24/2025 | 126 | Order Granting Application for Compensation (Related Doc [113]) for James C. Overstreet Jr., fees awarded: $5687.50, expenses awarded: $0.00 Filed on 6/24/2025. (TGG) |
06/13/2025 | 125 | Proposed Order with Certificate of Service Filed by James C. Overstreet Jr. on behalf of James C. Overstreet Jr. (Attachments: # 1 Proposed Order) (Related documents 113, 124 ) (Overstreet Jr., James) (Entered: 06/13/2025) |
06/11/2025 | 124 | (Text Only) Deficiency Notice to James Overstreet, Jr. RE: Defective eOrder Uploaded. Your eOrder is deficient for the following reason(s): Incorrect judge's initials in caption. Trustee will need to revise order as to the language "After a hearing on the matter..." since a hearing was not held. Pursuant to General Order 2016-2, Proposed Orders shall be submitted in an eOrder format, filed in CM/ECF with a certificate of service, and also uploaded in the eOrder module. Please use the following event to file your corrected order: Adversary or Bankruptcy > Miscellaneous > Proposed Order with Certificate of Service. Then, upload your corrected order via the eOrders module using the event under Adversary or Bankruptcy > Order Upload. (RE: related document(s)113). Order due by 6/18/2025, or the matter may be stricken, dismissed, or denied. (TGG) (Entered: 06/11/2025) |