Court: | gamb |
Docket #: | 12-51716 |
Case Name: | Wiley Green Leverett |
PACER case #: | 323080 |
Date filed: | 2012-06-29 |
Date terminated: | 2014-03-10 |
Assigned to: | Judge James P. Smith |
Represented Party | Attorney & Contact Info |
Wiley Green Leverett Debtor 101 Silver Circle Warner Robins, GA 31093 HOUSTON-GA SSN / ITIN: xxx-xx-1384dba Leverett's Auto Salesdba Leverett's Properties |
Christopher W. Terry |
U.S. Trustee - MAC U.S. Trustee 440 Martin Luther King Jr. Boulevard Suite 302 Macon, GA 31201 478-752-3544 |
Robert G. Fenimore Elizabeth A. Hardy |
Date Filed | Document # | Attachment # | Short Description | Long Description | Upload date | SHA1 hash |
2012-06-29 | 1 | 0 | Chapter 11 Voluntary Petition. Fee Amount $1046 filed by Wiley Green Leverett Schedules A-J due 07/13/2012. Statement of Financial Affairs due 07/13/2012. Summary of schedules due 07/13/2012. Chapter 11 Current Monthly Income Form 22B Due 07/13/2012. Incomplete Filings due by 07/13/2012. Chapter 11 Plan Small Business due by 12/26/2012, Disclosure Statement due by 12/26/2012. (Entered: 06/29/2012) | |||
2012-06-29 | 2 | 0 | Social Security Number (B21) filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 06/29/2012) | |||
2012-06-29 | 3 | 0 | Application to Employ Christopher W. Terry as Attorney filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 06/29/2012) | |||
2012-06-29 | 4 | 0 | Certificate of Credit Counseling filed by Debtor Wiley Green Leverett (Martin, D.) This entry docketed by the clerk's office. The document is included with the image of the petition. (Entered: 07/02/2012) | |||
2012-07-02 | 5 | 0 | Court's Notice Regarding the Following Deficient Filings: Deficient Filings or Request for Hearing due by 7/16/2012. (Martin, D.) (Entered: 07/02/2012) | |||
2012-07-02 | 6 | 0 | Original Meeting of Creditors . 341(a) meeting to be held on 8/2/2012 at 10:00 AM at Macon 341(a) Meeting Room. Last day to oppose discharge or dischargeability is 10/1/2012. Proofs of Claims due by 10/31/2012. Financial Management Course due:10/1/2012, (Williams, W.) (Entered: 07/02/2012) | |||
2012-07-03 | 7 | 0 | Notice of Appearance and Request for Notice by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) (Entered: 07/03/2012) | |||
2012-07-04 | 8 | 0 | BNC Certificate of Mailing (related document(s)5 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 07/04/2012. (Admin.) (Entered: 07/05/2012) | |||
2012-07-05 | 9 | 0 | Notice of Appearance and Request for Notice by Kim Holland Stroup filed by Creditor State Bank (Stroup, Kim) Modified on 7/6/2012 (Williams, W.). (Entered: 07/05/2012) | |||
2012-07-05 | 10 | 0 | BNC Certificate of Mailing (related document(s)6 Meeting of Creditors Chapter 11 & 12). No. of Notices: 23. Notice Date 07/05/2012. (Admin.) (Entered: 07/06/2012) | |||
2012-07-09 | 11 | 0 | Order that the Debtor File Inventory of Property and File Reports and Summaries on a Monthly Basis . DIP Report due by 8/20/2012. Inventory Report due by 7/30/2012. Signed on 7/9/2012 (Williams, W.) (Entered: 07/10/2012) | |||
2012-07-12 | 12 | 0 | BNC Certificate of Mailing (related document(s)11 Order of DIP Duties). No. of Notices: 1. Notice Date 07/12/2012. (Admin.) (Entered: 07/13/2012) | |||
2012-07-16 | 13 | 0 | INCORRECT DOCKET ENTRY. SEE DOC# 14 Amended Petition; reason for amendment:to include verification of mailing matrix.; filed by Debtor Wiley Green Leverett (related document(s)1 Voluntary Petition (Chapter 11)) (Terry, Christopher) Modified on 7/17/2012 (James, C.). (Entered: 07/16/2012) | |||
2012-07-16 | 14 | 0 | Verification of Creditor Matrix Filed by Debtor Wiley Green Leverett . (James, C.) (Entered: 07/17/2012) | |||
2012-07-19 | 15 | 0 | Notice of Appearance and Request for Notice by Mark S. Watson filed by Creditor CertusBank, N.A. (Watson, Mark) (Entered: 07/19/2012) | |||
2012-07-23 | 16 | 0 | Notice of Appearance and Request for Notice by John D. Schlotter filed by Creditor Bank of America. (Schlotter, John) (Entered: 07/23/2012) | |||
2012-07-24 | 17 | 0 | Original Summary of Schedules, Schedules A-J, Original,, Original Statement of Financial Affairs, Original Chapter 13 Statement of Current Monthly and Disposable Income (Form 22C) filed by Debtor Wiley Green Leverett (Terry, Christopher) Modified on 7/25/2012 (James, C.). SEE DOC# 18 for CORRECT DOCKET OF CH 11 STMT OF CURRENT MONTHLY INCOME. (Entered: 07/24/2012) | |||
2012-07-24 | 18 | 0 | Chapter 11 Statement of Current Monthly Income (Form 22B) filed by Debtor Wiley Green Leverett (James, C.) (Entered: 07/25/2012) | |||
2012-07-25 | 19 | 0 | Order Granting Application to Employ (Related Doc # 3) Signed on 7/25/2012. (James, C.) (Entered: 07/26/2012) | |||
2012-07-28 | 20 | 0 | BNC Certificate of Mailing (related document(s)19 Order on Application to Employ). No. of Notices: 1. Notice Date 07/28/2012. (Admin.) (Entered: 07/29/2012) | |||
2012-07-31 | 21 | 0 | Memo requesting Inventory Report (related document(s)11 Order of DIP Duties). Memo followup due on 8/20/2012. (Martin, D.) (Entered: 07/31/2012) | |||
2012-08-01 | 22 | 0 | Report of Inventory filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 08/01/2012) | |||
2012-08-02 | 23 | 0 | BNC Certificate of Mailing (related document(s)21 Memo). No. of Notices: 1. Notice Date 08/02/2012. (Admin.) (Entered: 08/03/2012) | |||
2012-08-03 | 24 | 0 | Motion to Establish Compensation Procedures for Professionals filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 08/03/2012) | |||
2012-08-06 | 25 | 0 | Notice of Hearing filed by Debtor Wiley Green Leverett (related document(s)24 Generic Motion) Objections due by 8/27/2012.Hearing scheduled for 9/12/2012 at 11:00 AM at Macon Courtroom A (Terry, Christopher) (Entered: 08/06/2012) | |||
2012-08-06 | 26 | 0 | Certificate of Service filed by Debtor Wiley Green Leverett (related document(s)24 Generic Motion, 25 Notice of Hearing) (Terry, Christopher) (Entered: 08/06/2012) | |||
2012-08-07 | 27 | 0 | Disclosure of Compensation of Attorney for Debtor filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 08/07/2012) | |||
2012-08-13 | 28 | 0 | Change of Address Notification for Estate of J.D. Abrams replacing c/o Chris Matthews, 6338 Shalow Creek Lane, Harrison, GA 31035 filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 08/13/2012) | |||
2012-08-15 | 29 | 0 | Notice of Appearance and Request for Notice by H. Owen Lee filed by Creditor c/o H. Owen Lee, Esq CB&T Bank of Middle Georgia, a Division of Synovus Bank (Lee, H.) (Entered: 08/15/2012) | |||
2012-08-16 | 30 | 0 | Notice of Appearance and Request for Notice by Arthur L. Phillips filed by Creditor SunMark Community Bank (Phillips, Arthur) (Entered: 08/16/2012) | |||
2012-08-22 | 31 | 0 | Memo to US Trustee re: DIP Report deficiency-terminating deadline. Memo followup due on 9/20/2012. (James, C.) (Entered: 08/22/2012) | |||
2012-08-25 | 32 | 0 | BNC Certificate of Mailing (related document(s)31 Memo). No. of Notices: 1. Notice Date 08/25/2012. (Admin.) (Entered: 08/26/2012) | |||
2012-08-28 | 33 | 0 | Order Granting Motion to Establish Compensation Procedures for Professionals (Related Doc # 24) Signed on 8/28/2012. (James, C.) (Entered: 08/28/2012) | |||
2012-08-30 | 34 | 0 | BNC Certificate of Mailing (related document(s)33 Order on Generic Motion). No. of Notices: 37. Notice Date 08/30/2012. (Admin.) (Entered: 08/31/2012) | |||
2012-09-06 | 35 | 0 | Small Business Monthly Operating Report for Filing Period July 2012 filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 09/06/2012) | |||
2012-09-11 | 36 | 0 | Notice of Appearance and Request for Notice by Quirk & Quirk, LLC, Attorneys for BB&T, by Lawrence Roger Landry filed by Creditor Branch Banking & Trust Company ("BB&T") (Landry, Lawrence) (Entered: 09/11/2012) | |||
2012-09-13 | 37 | 0 | Motion for approval of agreement (Insurance Premium Finance Agreement) filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 09/13/2012) | |||
2012-09-14 | 38 | 0 | Notice of Time to Respond filed by Debtor Wiley Green Leverett (related document(s)37 Motion for Approval of Agreement) Objections due by 9/26/2012.Hearing scheduled for 10/17/2012 at 10:00 AM at Macon Courtroom A (Terry, Christopher) (Entered: 09/14/2012) | |||
2012-09-14 | 39 | 0 | Certificate of Service filed by. (related document(s)38 Notice of Time to Respond) (Terry, Christopher) (Entered: 09/14/2012) | |||
2012-09-21 | 40 | 0 | Memo to UST re: DIP deficiency. Memo followup due on 10/22/2012. (James, C.) (Entered: 09/21/2012) | |||
2012-09-23 | 41 | 0 | BNC Certificate of Mailing (related document(s)40 Memo). No. of Notices: 1. Notice Date 09/23/2012. (Admin.) (Entered: 09/24/2012) | |||
2012-09-24 | 42 | 0 | Declaration of Certificate of No Objection filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 09/24/2012) | |||
2012-09-25 | 43 | 0 | Change of Address Notification for Home Depot replacing P.O. Box 105980, Dept. 51, Atlanta, Georgia 30353 filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 09/25/2012) | |||
2012-09-27 | 44 | 0 | Memo to Chris Terry to upload the order re: 37 Motion for Approval of Agreement filed by Debtor Wiley Green Leverett). Memo followup due on 10/5/2012. (Taylor-Layfield, M.) (Entered: 09/27/2012) | |||
2012-09-27 | 45 | 0 | Motion for Relief from Stay Fee Amount $176, filed by Creditor Branch Banking & Trust Company ("BB&T") Hearing scheduled for 11/07/2012 at 11:00 AM - Macon Courtroom A. (Attachments: # 1 Exhibit A) (Landry, Lawrence) (Entered: 09/27/2012) | |||
2012-09-28 | 46 | 0 | Order Granting Motion to approve agreement.(Related Doc # 37) Signed on 9/28/2012. (James, C.) (Entered: 09/28/2012) | |||
2012-09-30 | 47 | 0 | BNC Certificate of Mailing (related document(s)46 Order to Approve Agreement). No. of Notices: 38. Notice Date 09/30/2012. (Admin.) (Entered: 10/01/2012) | |||
2012-10-03 | 48 | 0 | INCORRECT DOCKET ENTRY. Notice of Requirement to file a Statement of Completion of Course in Personal Financial Management (Official Form 23). (James, C.) Modified on 10/3/2012 (James, C.). (Entered: 10/03/2012) | |||
2012-10-23 | 49 | 0 | Declaration of Certificate of No Objection filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 10/23/2012) | |||
2012-10-26 | 50 | 0 | CONSENT Order Conditionally Denying Motion For Relief From Stay Filed by BRANCH BANKING & TRUST COMPANY (Related Doc # 45) Signed on 10/26/2012. (James, C.) (Entered: 10/26/2012) | |||
2012-10-28 | 51 | 0 | BNC Certificate of Mailing (related document(s)50 Order on Motion For Relief From Stay). No. of Notices: 17. Notice Date 10/28/2012. (Admin.) (Entered: 10/29/2012) | |||
2012-10-30 | 52 | 0 | Debtor-In-Possession Monthly Operating Report for Filing Period August 2012 filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 10/30/2012) | |||
2012-10-30 | 53 | 0 | Motion for Relief from Stay Fee Amount $176, filed by Creditor State Bank Hearing scheduled for 12/12/2012 at 11:00 AM - Macon Courtroom A. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Stroup, Kim) Modified on 10/31/2012 (James, C.). AMENDED BY DOC# 55 (Entered: 10/30/2012) | |||
2012-10-30 | 54 | 0 | Notice of Hearing filed by Creditor State Bank (related document(s)53 Motion for Relief From Stay) Hearing scheduled for 12/12/2012 at 11:00 AM at Macon Courtroom A (Stroup, Kim) Modified on 10/31/2012 (James, C.). AMENDED BY DOC# 56 (Entered: 10/30/2012) | |||
2012-10-30 | 55 | 0 | Amended Document to amend the certificate of service to include the correct creditor matrix filed by Creditor State Bank (related document(s)53 Motion for Relief From Stay) (Stroup, Kim) (Entered: 10/30/2012) | |||
2012-10-30 | 56 | 0 | AMENDED Notice of Hearing filed by Creditor State Bank (related document(s)53 Motion for Relief From Stay) Hearing scheduled for 12/12/2012 at 11:00 AM at Macon Courtroom A (Stroup, Kim) Modified on 10/31/2012 (James, C.). (Entered: 10/30/2012) | |||
2012-11-05 | 57 | 0 | First Application for Compensation for Stone & Baxter, LLP filed by Debtor Wiley Green Leverett Objections due by 11/26/2012.Hearing scheduled for 12/12/2012 at 11:00 AM - Macon Courtroom A. (Terry, Christopher) (Entered: 11/05/2012) | |||
2012-11-05 | 58 | 0 | Notice of Time to Respond filed by Debtor Wiley Green Leverett (related document(s)57 Application for Compensation) Objections due by 11/26/2012.Hearing scheduled for 12/12/2012 at 11:00 AM at Macon Courtroom A (Terry, Christopher) (Entered: 11/05/2012) | |||
2012-11-05 | 59 | 0 | Certificate of Service filed by Debtor Wiley Green Leverett (related document(s)58 Notice of Time to Respond) (Terry, Christopher) (Entered: 11/05/2012) | |||
2012-11-07 | 60 | 0 | Certificate of Service filed by Creditor Branch Banking & Trust Company ("BB&T") (related document(s)50 Order on Motion For Relief From Stay) (Landry, Lawrence) (Entered: 11/07/2012) | |||
2012-11-09 | 61 | 0 | Motion for Relief from Stay Fee Amount $176, filed by Creditor SunMark Community Bank Hearing scheduled for 11/28/2012 at 11:00 AM - Macon Courtroom A. (Attachments: # 1 Exhibit Notice of hearing) (Phillips, Arthur) Modified on 3/8/2013 This motion was redocketed as docket 91 as it is a two part motion and a consent order is being entered. Sard Code is being cleared for this motion. (Irby, T.). (Entered: 11/09/2012) | |||
2012-11-19 | 62 | 0 | Declaration of Certificate of No Objection filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 11/19/2012) | |||
2012-11-26 | 63 | 0 | Memo to atty Christopher Terry advising DIP reports due (related document(s)52 Chapter 11 Operating Report filed by Debtor Wiley Green Leverett). Memo followup due on 12/20/2012. (Stratigos, C) (Entered: 11/26/2012) | |||
2012-11-26 | 64 | 0 | Debtor-In-Possession Monthly Operating Report for Filing Period September 2012 filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 11/26/2012) | |||
2012-11-26 | 65 | 0 | Debtor-In-Possession Monthly Operating Report for Filing Period October 2012 filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 11/26/2012) | |||
2012-11-28 | 66 | 0 | BNC Certificate of Mailing (related document(s)63 Memo). No. of Notices: 1. Notice Date 11/28/2012. (Admin.) (Entered: 11/29/2012) | |||
2012-11-28 | 67 | 0 | Hearing continued with Order of Continuance (related document(s)61 Motion for Relief From Stay filed by Creditor SunMark Community Bank). Hearing scheduled for 12/12/2012 at 11:00 AM at Macon Courtroom A (NeSmith, Fran) (Entered: 11/30/2012) | |||
2012-12-02 | 68 | 0 | BNC Certificate of Mailing (related document(s)67 Hearing Continued Relief From Stay and or Relief from Co Debtor Stay With Order). No. of Notices: 6. Notice Date 12/02/2012. (Admin.) (Entered: 12/03/2012) | |||
2012-12-11 | 69 | 0 | Notice of Continued Hearing filed by Creditor State Bank (related document(s)53 Motion for Relief From Stay) Hearing scheduled for 2/5/2013 at 10:00 AM at Macon Courtroom A (Stroup, Kim) (Entered: 12/11/2012) | |||
2012-12-12 | 70 | 0 | Hearing continued with Order of Continuance (related document(s)61 Motion for Relief From Stay filed by Creditor SunMark Community Bank). Hearing scheduled for 2/5/2013 at 10:00 AM at Macon Courtroom A (NeSmith, Fran) (Entered: 12/12/2012) | |||
2012-12-13 | 71 | 0 | Order Granting Application For Compensation (Related Doc # 57) , Fees Awarded: $9222.00, Expenses Awarded: $56.10 to Christopher W. Terry; Awarded on 12/14/2012 Signed on 12/13/2012. (Stratigos, C) (Entered: 12/14/2012) | |||
2012-12-14 | 72 | 0 | BNC Certificate of Mailing (related document(s)70 Hearing Continued Relief From Stay and or Relief from Co Debtor Stay With Order). No. of Notices: 6. Notice Date 12/14/2012. (Admin.) (Entered: 12/15/2012) | |||
2012-12-16 | 73 | 0 | BNC Certificate of Mailing (related document(s)71 Order on Application for Compensation). No. of Notices: 1. Notice Date 12/16/2012. (Admin.) (Entered: 12/17/2012) | |||
2012-12-17 | 74 | 0 | Notice of Continued Hearing filed by Creditor SunMark Community Bank (related document(s)61 Motion for Relief From Stay) Hearing scheduled for 2/5/2013 at 10:00 AM at Macon Courtroom A (Phillips, Arthur) (Entered: 12/17/2012) | |||
2012-12-18 | 75 | 0 | AMENDED 74 Notice of Continued Hearing filed by Creditor SunMark Community Bank (related document(s)61 Motion for Relief From Stay) Hearing scheduled for 2/5/2013 at 10:00 AM at Macon Courtroom A (Phillips, Arthur) Modified on 12/19/2012 (Stratigos, C). (Entered: 12/18/2012) | |||
2012-12-21 | 76 | 0 | Memo to UST, debtor, debtor attorney, the court has not received the monthly report for November 2012. (Clowers, V.) (Entered: 12/21/2012) | |||
2012-12-23 | 77 | 0 | BNC Certificate of Mailing (related document(s)76 Memo). No. of Notices: 1. Notice Date 12/23/2012. (Admin.) (Entered: 12/24/2012) | |||
2012-12-27 | 78 | 0 | Declaration of Certificate of No Objection filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 12/27/2012) | |||
2012-12-28 | 79 | 0 | Memo advising UST with cc to debtor and debtor's attorney advising that the Chapter 11 Plan and Disclosure Statement has not been filed. (Irby, T.) (Entered: 12/28/2012) | |||
2012-12-30 | 80 | 0 | BNC Certificate of Mailing (related document(s)79 Memo). No. of Notices: 1. Notice Date 12/30/2012. (Admin.) (Entered: 12/31/2012) | |||
2013-01-03 | 81 | 0 | Small Business Monthly Operating Report for Filing Period November 2012 filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 01/03/2013) | |||
2013-01-22 | 82 | 0 | Declaration of Certificate of No Objection filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 01/22/2013) | |||
2013-01-23 | 83 | 0 | Small Business Monthly Operating Report for Filing Period December 2012 filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 01/23/2013) | |||
2013-02-05 | 84 | 0 | Hearing continued with Order of Continuance (related document(s)53 Motion for Relief From Stay filed by Creditor State Bank). Hearing scheduled for 4/3/2013 at 11:00 AM at Macon Courtroom A (NeSmith, Fran) (Entered: 02/05/2013) | |||
2013-02-07 | 85 | 0 | BNC Certificate of Mailing (related document(s)84 Hearing Continued Relief From Stay and or Relief from Co Debtor Stay With Order). No. of Notices: 6. Notice Date 02/07/2013. (Admin.) (Entered: 02/08/2013) | |||
2013-02-21 | 86 | 0 | Memo advising that DIP Monthly Report for January, 2013 has not been filed(related document(s)83 Small Business Monthly Operating Report filed by Debtor Wiley Green Leverett). (Irby, T.) (Entered: 02/21/2013) | |||
2013-02-21 | 87 | 0 | Notice of Appearance and Request for Notice by Ron C. Bingham II filed by Creditor Sabal Financial Group, L.P., (Bingham, Ron) (Entered: 02/21/2013) | |||
2013-02-23 | 88 | 0 | BNC Certificate of Mailing (related document(s)86 Memo). No. of Notices: 1. Notice Date 02/23/2013. (Admin.) (Entered: 02/24/2013) | |||
2013-02-25 | 89 | 0 | Declaration of Certificate of No Objection filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 02/25/2013) | |||
2013-02-26 | 90 | 0 | Small Business Monthly Operating Report for Filing Period January 1, 2013 through January 31, 2013 filed by Debtor Wiley Green Leverett (Terry, Christopher) (Entered: 02/26/2013) | |||
2012-11-09 | 91 | 0 | Motion for Adequate Protection , Motion for Relief from Stay Receipt Number 8765265, Fee Amount $176, filed by Creditor SunMark Community Bank. (Attachments: # 1 Notice). **This motion is being redocketed (original docket 61) in order to use correct codes as motion is a two part motion. (Irby, T.) (Entered: 03/08/2013) | |||
2017-04-05 | 233 | 0 | BNC Certificate of Mailing (related document(s)231 Transfer of Claim filed by Creditor Cadles of West Virginia LLC). No. of Notices: 1. Notice Date 04/05/2017. (Admin.) (Entered: 04/06/2017) | 2017-04-22 14:23:02 | 036ec3b2624b7a56e34a3a333873bf6a069d6177 |