McDaniel Logging, LLC
11
Michele J Kim
09/25/2024
12/12/2025
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 |
|---|---|---|
| 12/15/2025 | 142 | Certificate of Service Filed by Michael B. Pugh on behalf of John Deere Construction and Forestry Company. (Related documents [137], [138]) (Pugh, Michael) |
| 12/15/2025 | 141 | BNC Certificate of Mailing. (RE: related document(s)[138]) No. of Notices: 1. Notice Date 12/14/2025. (Admin.) |
| 12/12/2025 | 140 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $5687.50. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 15 month(s). Assets Abandoned (without deducting any secured claims): $718973.47, Assets Exempt: Not Available, Claims Scheduled: $1027943.26, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1027943.26. Filed by James C. Overstreet Jr. on behalf of James C. Overstreet Jr. (Overstreet Jr., James) |
| 12/12/2025 | 139 | Order Requiring Service by MOVANT . Filed on 12/12/2025 (RE: related document(s)[137], [138]). Service due by 12/19/2025. (TGG) |
| 12/12/2025 | 138 | Notice of Hearing (RE: related document(s)[137]). Hearing scheduled 1/28/2026 at 12:00 PM at Waycross Courthouse - 3rd Floor Courtroom. (TGG) |
| 12/11/2025 | 137 | Motion for Removal of Debtor as Debtor in Possession Pursuant to 11 U.S.C. § 1185 or to Compel Debtor to Comply with the Summons of Continuing Garnishment Filed by Michael B. Pugh on behalf of John Deere Construction and Forestry Company.. (Pugh, Michael) |
| 12/11/2025 | 136 | BNC Certificate of Mailing - PDF Document. (RE: related document(s)[135]) No. of Notices: 1. Notice Date 12/10/2025. (Admin.) |
| 12/08/2025 | 135 | Order Requiring Filing of Final Applications for Fees and Expenses and Final Report of Subchapter V Trustee Filed on 12/8/2025. Final Applications for Fees and Expenses due by 1/7/2026. Final Report due by 2/6/2026. (TGG) |
| 12/03/2025 | 134 | Notice of Substantial Consummation Filed by William Orson Woodall Jr. on behalf of McDaniel Logging, LLC (Related documents [54]) (Woodall, William) |
| 06/30/2025 | 133 | Certificate of Service Filed by William Orson Woodall Jr. on behalf of McDaniel Logging, LLC (Related documents [129]) (Woodall, William) |