Case details

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

Parties

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
Stone and Baxter, LLP 577 Mulberry Street Ste 800 Macon, GA 31201 478-750-9898 Fax : 478-750-9899 Email:

U.S. Trustee - MAC
U.S. Trustee
440 Martin Luther King Jr. Boulevard Suite 302 Macon, GA 31201 478-752-3544
Robert G. Fenimore
Office of U.S. Trustee 440 Martin Luther King Jr. Boulevard Suite 302 Macon, GA 31201 478-752-3545 Fax : 478-752-3549 Email:

Elizabeth A. Hardy
Office of U.S. Trustee 440 Martin Luther King Jr. Blvd Suite 302 Macon, GA 31201 478-752-3544 Fax : (478) 752-3549 Email:

Documents

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