Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

CWI Cherokee LF LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:2023bk52262
TYPE / CHAPTER
Voluntary / 11

Filed

3-7-23

Updated

3-31-24

Last Checked

3-31-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 13, 2023
Last Entry Filed
Mar 13, 2023

Docket Entries by Month

Mar 7, 2023 1 Petition Voluntary Petition (Chapter 11) for Non-Individual Fee Collected $ 1738, Filed by John A. Christy of Schreeder, Wheeler & Flint, LLP on behalf of CWI Cherokee LF LLC. Chapter 11 Plan due by 07/5/2023. Disclosure Statement due by 07/5/2023. (Christy, John)
Mar 7, 2023 Receipt of Initial Docs01: Voluntary Petition (Chapter 11)( 23-52262) [misc,4002aty] (1738.00) filing fee. Receipt Number A58548038. Fee Amount 1738.00 (re: Doc# 1) (U.S. Treasury)
Mar 7, 2023 2 Application to Employ Schreeder, Wheeler & Flint, LLP as Debtor's Counsel filed by Jonathan A Akins on behalf of CWI Cherokee LF LLC. (Akins, Jonathan)
Mar 8, 2023 3 Notice of Appearance Filed by Alan Hinderleider on behalf of United States Trustee. (Hinderleider, Alan)
Mar 8, 2023 4 Notice of Meeting of Creditors (Chapter 11). Telephonic 341 Meeting to be held on 4/11/2023 at 02:00 PM (See notice for telephonic call-in information (Ch. 11 Atlanta)). (cws)
Mar 8, 2023 5 Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 3/21/2023. Schedule(s) A/B,D, E/F, G, H due by 3/21/2023. Summary of Assets and Liabilities due 3/21/2023. Atty Disclosure State. due 3/21/2023. List of Equity Security Holders due 3/21/2023. (cws)
Mar 9, 2023 6 Emergency Motion for Relief from Stay Fee $ 188, filed by Glenn E. Glover on behalf of Solid Waste Disposal Authority of the Cities of Muscle Shoals, Sheffield, and Tuscumbia, Alabama. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Glover, Glenn)
Mar 9, 2023 Receipt of Motion for Relief from Stay( 23-52262-sms) [motion,185] ( 188.00) filing fee. Receipt Number A58562055. Fee Amount 188.00 (re: Doc# 6) (U.S. Treasury)
Mar 9, 2023 7 Emergency Motion to Set Hearing on EMERGENCY MOTION FOR RELIEF FROM STAY filed by Glenn E. Glover on behalf of Solid Waste Disposal Authority of the Cities of Muscle Shoals, Sheffield, and Tuscumbia, Alabama. (related document(s)6) (Glover, Glenn)
Mar 10, 2023 8 Notice of Hearing Filed by Glenn E. Glover on behalf of Solid Waste Disposal Authority of the Cities of Muscle Shoals, Sheffield, and Tuscumbia, Alabama. Hearing to be held on 3/13/2023 at 01:00 PM in (See notice for telephonic call-in information (Ch. 11 Atlanta)), (related document(s)6)(Glover, Glenn)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
1:2023bk52262
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 7, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 31, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    10 Kings LLC
    ADCO Pipe & Supply LLC
    ADP, Inc.
    AI Equity
    AJ EQUITY GROUP LLC
    AL Department of Revenue
    AL Dept. of Revenue, Business Privilege Tax Sectio
    Alabama Child Support Payment Center
    Alabama Department of Labor
    Alabama Dept. of Environmental Management
    Alabama Dept. of Environmental Management
    Alabama Hose Products
    American Paper & Twine
    American Services, LLC
    Anderson Trucking, LLC
    There are 131 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CWI Cherokee LF LLC
    3284 Northside Parkway, Suite 600
    Atlanta, GA 30327
    FULTON-GA
    Tax ID / EIN: xx-xxx5081
    aka Cherokee Industrial Landfill

    Represented By

    Jonathan A Akins
    Schreeder, Wheeler & Flint, LLP
    Suite 800
    1100 Peachtree Street NE
    Atlanta, GA 30309
    (404) 954-9810
    Fax : 404-681-1046
    Email: jakins@swfllp.com
    John A. Christy
    Schreeder, Wheeler & Flint, LLP
    1100 Peachtree Street
    Suite 800
    Atlanta, GA 30309-4516
    (404) 954-9819
    Fax : (404) 681-3450
    Email: jchristy@swfllp.com

    U.S. Trustee

    United States Trustee
    362 Richard Russell Federal Building
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    404-331-4437

    Represented By

    Alan Hinderleider
    Office of the United States Trustee
    362 Richard B Russell Federal Building
    75 Ted Turner Drive, S.W.
    Atlanta, GA 30303
    404-331-4464
    Email: Alan.Hinderleider@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 19, 2023 Moz Corp dba Moz Corp Logisitics 11V 1:2023bk60332
    Dec 15, 2020 Designs By SDB, LLC 11 1:2020bk72663
    Dec 2, 2019 Arden Holdings, LLC 11 1:2019bk69373
    Nov 2, 2015 Private Family Office, LLC 11 1:15-bk-71200
    Aug 26, 2015 Cool Works Cup LLC 7 1:15-bk-66234
    Jul 24, 2015 Southern Pain Institute, P.C. 11 3:15-bk-11593
    Sep 5, 2013 Tunica Chiropractic, Inc. 7 1:13-bk-13682
    Jun 6, 2013 Trade AM International, Inc. 7 1:13-bk-62588
    Feb 4, 2013 Royal Estates Corp. 11 1:13-bk-52196
    Feb 4, 2013 Eastville Development Corp. 11 1:13-bk-52195
    Dec 3, 2012 Southside, LLC 11 1:12-bk-79847
    Mar 5, 2012 12th Street Partners, LLC 11 1:12-bk-55990
    Jan 6, 2012 Murray School Partners, LLC 7 1:12-bk-50594
    Jan 6, 2012 Chisolm Street Partners, LLC 7 1:12-bk-50593
    Jul 12, 2011 Citrus Tower Boulevard Imaging Center LLC 11 1:11-bk-70284