Welcome to BusinessBankruptcies.com!

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

American Specialties Company, Inc.

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
5:13-bk-50002
TYPE / CHAPTER
Voluntary / 11

Filed

1-1-13

Updated

4-6-16

Last Checked

12-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2015
Last Entry Filed
Aug 25, 2014

Docket Entries by Year

There are 97 older docket entries.

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

login purchase single case subscribe now

Feb 7, 2014 84 Amended Document Added Debtor filed by Attorney Katz, Flatau & Boyer, LLP (related document(s)81 Application for Compensation) (Boyer, Wesley) (Entered: 02/07/2014)
Mar 6, 2014 Hearing Held (related document(s)81 Application for Compensation filed by Attorney Katz, Flatau & Boyer, LLP). Order/Withdrawal Follow-up Due: 3/26/2014. (NeSmith, Fran)FEES AWARDED- ORDER UPLOADED. (Entered: 03/06/2014)
Mar 7, 2014 85 Motion to Incur Secured Debt filed by Debtor American Specialties Company, Inc. (Boyer, Wesley) Modified on 3/10/2014 (Martin, D.). Amended by document 88. (Entered: 03/07/2014)
Mar 7, 2014 86 Motion to Expedite Hearing (related documents 85 Motion to Incur Secured Debt) filed by Debtor American Specialties Company, Inc. (Boyer, Wesley) (Entered: 03/07/2014)
Mar 7, 2014 87 Order Granting Application For Compensation (Related Doc # 81) , Fees Awarded: $3607.50, Expenses Awarded: $561.88 to Katz, Flatau & Boyer, LLP; Awarded on 3/7/2014 Signed on 3/7/2014. (Martin, D.) (Entered: 03/07/2014)
Mar 7, 2014 88 Amended Document Removing Matrix filed by Debtor American Specialties Company, Inc. (related document(s)85 Motion to Incur Secured Debt) (Boyer, Wesley) (Entered: 03/07/2014)
Mar 7, 2014 89 Amended Document Removing Matrix filed by Debtor American Specialties Company, Inc. (related document(s)86 Motion to Expedite Hearing) (Boyer, Wesley) (Entered: 03/07/2014)
Mar 7, 2014 90 Debtor-In-Possession Monthly Operating Report for Filing Period December 1-31, 2013 filed by Debtor American Specialties Company, Inc. (Boyer, Wesley) (Entered: 03/07/2014)
Mar 7, 2014 91 Notice of Hearing filed by Debtor American Specialties Company, Inc. (related document(s)88 Amended Document/Motion/Application) Objections due by 3/14/2014.Hearing scheduled for 3/14/2014 at 10:00 AM at Macon Courtroom A (Boyer, Wesley) (Entered: 03/07/2014)
Mar 7, 2014 92 Order Granting Motion Expedite Hearing (Related Doc # 86) on (Motion to Incur Secured Debt85) Signed on 3/7/2014. Hearing scheduled for 3/14/2014 at 10:00 AM at Macon Courtroom A (Clowers, V.) (Entered: 03/07/2014)
Show 10 more entries
Jun 16, 2014 101 Third Application for Compensation for Katz, Flatau & Boyer, L.L.P. filed by Attorney Katz, Flatau & Boyer, LLP Objections due by 7/7/2014.Hearing scheduled for 07/23/2014 at 11:00 AM - Macon Courtroom A. (Boyer, Wesley) (Entered: 06/16/2014)
Jun 16, 2014 102 Notice of Time to Respond filed by Attorney Katz, Flatau & Boyer, LLP (related document(s)101 Application for Compensation) Objections due by 7/7/2014.Hearing scheduled for 7/23/2014 at 11:00 AM at Macon Courtroom A (Boyer, Wesley) (Entered: 06/16/2014)
Jun 18, 2014 103 Motion to Voluntarily Dismiss Case by Debtor filed by Debtor American Specialties Company, Inc. Objections due by 7/9/2014.Hearing scheduled for 07/30/2014 at 11:00 AM - Macon Courtroom A. (Boyer, Wesley) (Entered: 06/18/2014)
Jun 18, 2014 104 Notice of Time to Respond filed by Debtor American Specialties Company, Inc. (related document(s)103 Motion to Voluntarily Dismiss Case by Debtor) Objections due by 7/9/2014.Hearing scheduled for 7/30/2014 at 11:00 AM at Macon Courtroom A (Boyer, Wesley) (Entered: 06/18/2014)
Jun 23, 2014 105 Memo Regarding Monthly Report to the US Trustee;. (Martin, D.) (Entered: 06/23/2014)
Jun 26, 2014 106 BNC Certificate of Mailing (related document(s)105 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 06/25/2014. (Admin.) (Entered: 06/26/2014)
Jun 30, 2014 107 Debtor-In-Possession Monthly Operating Report for Filing Period November 1, 2013 through November 30, 2013 filed by Debtor American Specialties Company, Inc. (Boyer, Wesley) (Entered: 06/30/2014)
Jun 30, 2014 108 Debtor-In-Possession Monthly Operating Report for Filing Period February 1, 2014 through February 28, 2014 filed by Debtor American Specialties Company, Inc. (Boyer, Wesley) (Entered: 06/30/2014)
Jun 30, 2014 109 Debtor-In-Possession Monthly Operating Report for Filing Period May 1, 2014 through May 31, 2014 filed by Debtor American Specialties Company, Inc. (Boyer, Wesley) (Entered: 06/30/2014)
Jul 9, 2014 110 Order Granting Application For Compensation (Related Doc # 101) , Fees Awarded: $1722.50, Expenses Awarded: $547.68 to Wesley J. Boyer; Awarded on 7/9/2014 Signed on 7/8/2014. (Martin, D.) (Entered: 07/09/2014)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
5:13-bk-50002
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jan 1, 2013
Type
voluntary
Terminated
Aug 25, 2014
Updated
Apr 6, 2016
Last checked
Dec 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABS Corporate/Manufacturing
    Acclaim Lighting
    Adams Rite Manufacturing
    Akron Hardware Consultants
    Amarr Garage Doors
    American Specialties, Inc.
    AMPCO Products, LLC
    ARC
    Asai Glass Company
    ASSA ABLOY Service Centers, Inc.
    BAC Home Loan Servicing, LP
    Balck & Decker, USPTG
    Best & Langston
    Bobrick Washroom Equipment, Inc.
    Bommer Industries, Inc.
    There are 79 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    American Specialties Company, Inc.
    4408 Columbus Road
    Macon, GA 31206
    BIBB-GA
    Tax ID / EIN: xx-xxx3816

    Represented By

    Wesley J. Boyer
    Katz, Flatau, Popson and Boyer, LLP
    355 Cotton Avenue
    Macon, GA 31201
    478-742-6481
    Email: wjboyer_2000@yahoo.com

    U.S. Trustee

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

    Represented By

    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: elizabeth.a.hardy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 14, 2023 CGCC, LLC 11V 5:2023bk51097
    Sep 9, 2022 Macon Door & Hardware, Inc. 11V 5:2022bk51044
    Mar 24, 2022 Sierra Custom Homes, LLC 7 5:2022bk50334
    Oct 2, 2020 Secure America, LLC 11V 1:2020bk70425
    May 7, 2018 Straight Triangle Trucking, LLC 11 5:2018bk50866
    Feb 5, 2018 Environmental Technologies, Inc. 11 5:2018bk50220
    Apr 19, 2017 Pyramid Entertainment, LLC 7 5:17-bk-50821
    Nov 15, 2016 Radio Peach, Inc. 11 5:16-bk-52372
    Nov 15, 2016 Radio Perry, Inc. 11 5:16-bk-52371
    Jan 22, 2016 Goodwill Healthcare & Rehab, LLC parent case 11 1:16-bk-10279
    Dec 9, 2015 Register Communications, Inc. 11 5:15-bk-52823
    May 4, 2015 Aesthetic Properties, LLC 11 5:15-bk-51022
    May 4, 2015 Downing Realty LLC 11 5:15-bk-51017
    Aug 29, 2014 New Vision Family Eyecare, LLC 7 5:14-bk-52053
    Jan 14, 2013 Purveebhavini LLC d/b/a Liberty Inn 7 5:13-bk-50081