Welcome to BusinessBankruptcies.com!

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

A-1 Brantley Waste Management, LLC

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
1:2024bk10448
TYPE / CHAPTER
Voluntary / 11

Filed

5-14-24

Updated

5-15-24

Last Checked

5-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2024
Last Entry Filed
May 19, 2024

Docket Entries by Week of Year

May 14 1 Petition Chapter 11 Voluntary Petition. Receipt Number Defer, Fee Amount $1738 filed by A-1 Brantley Waste Management, LLC 20 Largest Unsecured Creditors due 5/28/2024. Atty Disclosure Statement due 5/28/2024. Attorney Signature Part 7 due 5/28/2024. Corporate Ownership Statement due 5/28/2024. List of Equity Security Holders due 5/28/2024. Schedule A/B due 5/28/2024. Schedule D due 5/28/2024. Schedule E/F due 5/28/2024. Schedule G due 5/28/2024. Schedule H due 5/28/2024. SSN/Tax ID due 5/28/2024. Statement of Financial Affairs due 5/28/2024. Summary of Assets and Liabilities due 5/28/2024. Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy under Chapter 11 due 5/28/2024. Cash Flow Statement Due 5/28/2024. Federal Income Tax Return Due Date: 5/28/2024. Statement of Operations Due 5/28/2024 Balance Sheet Date: 5/28/2024 Incomplete Filings due by 5/28/2024. Ch 11 Small Business Plan Exclusivity Period re: FRBP 1121 Expires On 11/12/2024, Disclosure Statement due by 11/12/2024. Additional attachment(s) added on 5/14/2024 (Irby, T.). (Entered: 05/14/2024)
May 14 Receipt of Chapter 11 Final Filing Fee - $1,738.00 by TI. Receipt Number 50000042. (Auto) (Entered: 05/14/2024)
May 15 2 Court's Notice Regarding the Following Deficient Filings: Summary of Schedules, Schedules A/B, D, E/F, G, H; Statement of Financial Affairs, Certification of Creditor Matrix, List of 20 Largest Unsecured Creditors, Federal Income Tax Return, Balance Sheet, Cash Flow Statement, Statement of Operations, Corporate Ownership Statement, List of Equity Security Holders. Deficient Filings or Request for Hearing due by 5/29/2024. (Baxley, Sandra) (Entered: 05/15/2024)
May 16 3 Original Meeting of Creditors . 341(a) meeting to be held on 6/20/2024 at 10:00 AM at U.S. Trustee Teleconference 2. Proofs of Claims due by 9/18/2024. (Hayes, T.) (Entered: 05/16/2024)
May 17 4 Notice of Appearance and Request for Notice by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) (Entered: 05/17/2024)
May 18 5 BNC Certificate of Mailing (related document(s)2 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 05/17/2024. (Admin.) (Entered: 05/18/2024)
May 19 6 BNC Certificate of Mailing (related document(s)3 Meeting of Creditors Chapter 11 & 12). No. of Notices: 6. Notice Date 05/18/2024. (Admin.) (Entered: 05/19/2024)

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
1:2024bk10448
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 14, 2024
Type
voluntary
Updated
May 15, 2024
Last checked
May 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albany Community Together, Inc.
    Caine And Weister
    First Citizens Bank
    Maple Hill Landfill, Inc.
    Nainesh R. Patel d/b/d BP #21
    Nainesh R. Patel d/b/d BP #21
    Nainesh R. Patel d/b/d BP #21
    Nainesh R. Patel d/b/d BP #21
    Nainesh R. Patel d/b/d BP #21
    Nainesh R. Patel d/b/d BP #21
    Nainesh R. Patel d/b/d BP #21
    Office of U.S. Trustee
    Renasant Bank
    Uline

    Parties

    Debtor

    A-1 Brantley Waste Management, LLC
    2251 Toledo Drive
    Albany, GA 31705
    DOUGHERTY-GA
    229-869-1820
    Tax ID / EIN: xx-xxx9935

    Represented By

    A-1 Brantley Waste Management, LLC
    PRO SE

    U.S. Trustee

    U.S. Trustee - MAC
    440 Martin Luther King Jr. Boulevard
    Suite 302
    Macon, GA 31201
    478-752-3544

    Represented By

    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: robert.g.fenimore@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 3, 2021 DARMA, LLC 11V 1:2021bk10254
    Sep 4, 2019 Thrush Aircraft, Inc 11 1:2019bk10976
    Apr 2, 2018 TRIZ Ventures, LLC parent case 7 1:2018bk10413
    Jul 12, 2017 Del Chemical Corp. 7 2:76-bk-20564
    Dec 27, 2016 CSAX, Inc. 7 1:16-bk-11603
    Nov 1, 2016 D & D Tree Service, Inc. 11 1:16-bk-11382
    Sep 15, 2016 Par Two Investors, Inc. 11 1:16-bk-11120
    Jul 1, 2016 Words of Restoration International Ministries Chur 11 1:16-bk-10790
    Nov 12, 2015 Hester Construction, LLC 11 1:15-bk-11512
    Jun 30, 2014 Words of Restoration International Ministries Chur 11 1:14-bk-10869
    Apr 1, 2014 Lamad Ministries/Seasons Christian Care Center, In 11 1:14-bk-10449
    Nov 6, 2012 249 Albany Heights LP 11 1:12-bk-11672
    Nov 4, 2012 Lamos Management Services, LLC 11 1:12-bk-11652
    Jul 2, 2012 River Point Golf Club, LLC 11 1:12-bk-10963
    Jun 1, 2012 Lamos Management Services, LLC 11 1:12-bk-10793