Welcome to BusinessBankruptcies.com!

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

Bates Building Materials, Inc.

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:12-bk-71502
TYPE / CHAPTER
Voluntary / 7

Filed

8-29-12

Updated

9-14-23

Last Checked

8-30-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 30, 2012
Last Entry Filed
Aug 30, 2012

Docket Entries by Year

Aug 29, 2012 1 Petition Voluntary Petition (Chapter 7). Fee $ 306, Filed by Samuel D. Hicks of Hicks, Casey & Foster, P. C. on behalf of Bates Building Materials, Inc.. (Hicks, Samuel)
Aug 29, 2012 2 Receipt of Initial Docs01: Voluntary Petition (Chapter 7)(12-71502) [misc,1011aty] ( 306.00) filing fee. Receipt Number 28456291. Fee Amount 306.00 (U.S. Treasury)
Aug 30, 2012 3 Notice of Meeting of Creditors (Chapter 7). 341 Meeting to be held on 09/25/2012 at 09:30 AM at Hearing Room 365, Atlanta. (Admin.)

This case is closed and is no longer being updated.

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
1:12-bk-71502
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James R. Sacca
Chapter
7
Filed
Aug 29, 2012
Type
voluntary
Terminated
Apr 2, 2013
Updated
Sep 14, 2023
Last checked
Aug 30, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aberdeen Funding
    Advanced Disposal
    American Lumber
    American Recovery Service, Inc
    Ameripride Services
    Arthur S. Veneer Esq.
    Aspen Publishing
    Atlas & Levitan
    BCBS of GA
    Beacon Sales Aquisition, Inc.
    Benjamin Moore
    Berry
    Block USA
    Bonsal American
    Bostwick Braun Co
    There are 71 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Bates Building Materials, Inc.
    5087 Cumming Highway
    Canton, GA 30114
    CHEROKEE-GA
    Tax ID / EIN: xx-xxx7850

    Represented By

    Samuel D. Hicks
    Hicks, Casey & Foster, P. C.
    Suite 100
    136 North Fairground Street
    Marietta, GA 30060
    (770) 428-1000
    Email: jasmine.savage@hickscasey.com

    Trustee

    Dale R. F. Goodman
    Goodman & Goodman, P.C.
    Suite 200
    1303 Hightower Trail
    Atlanta, GA 30350-2919
    770-649-7510

    U.S. Trustee

    Office of the United States Trustee
    362 Richard Russell Building
    75 Spring Street, SW
    Atlanta, GA 30303
    404-331-4437

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 5, 2020 D&D Family Enterprises, Inc. 7 1:2020bk62254
    Dec 5, 2019 Cherokee Utility Installations, LLC 7 1:2019bk69533
    Jun 3, 2019 Robert Stewart, Inc. 11 1:2019bk58645
    Jun 3, 2019 Five Dreams Holdings, LLC 11 1:2019bk58641
    Apr 6, 2015 Westfield Village Land Acquisition, LLC 11 1:15-bk-56402
    Nov 25, 2013 R&R Pools Plumbing, Inc. 7 1:13-bk-75535
    Sep 18, 2013 Gate Tech, LLC 7 1:13-bk-70397
    Jun 5, 2012 Anjali Motel Management, Inc. d/b/a Holiday Inn Ex 11 1:12-bk-64351
    Feb 15, 2012 Game Time Sports Goods, Inc. 7 1:12-bk-54033
    Sep 26, 2011 Colonial Construction & Remodeling, Inc. 7 1:11-bk-77609
    Aug 2, 2011 ODC Oakside, LLC 11 1:11-bk-72638
    Aug 2, 2011 ODC 140 200, LLC 11 1:11-bk-72633
    Aug 2, 2011 ODC 140 100, LLC 11 1:11-bk-72630
    Jul 19, 2011 North GA Funding, Inc. 7 1:11-bk-70890
    Jul 19, 2011 Sugar Hill Auto Sales, Inc. 7 1:11-bk-70889