Welcome to BusinessBankruptcies.com!

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

Benchmark Fabricating, LLC

COURT
Georgia Southern Bankruptcy Court
CASE NUMBER
3:17-bk-30230
TYPE / CHAPTER
Voluntary / 7

Filed

7-14-17

Updated

9-13-23

Last Checked

8-30-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 30, 2017
Last Entry Filed
Aug 28, 2017

Docket Entries by Year

Jul 14, 2017 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Benchmark Fabricating, LLC Atty Disclosure Statement due 7/28/2017. Schedule A/B due 7/28/2017. Schedule D due 7/28/2017. Schedule E/F due 7/28/2017. Schedule G due 7/28/2017. Schedule H due 7/28/2017. Statement of Financial Affairs due 7/28/2017. Summary of Assets and Liabilities due 7/28/2017. Incomplete Filings due by 7/28/2017 (Bury, David) (Entered: 07/14/2017)
Jul 14, 2017 Receipt of Voluntary Petition (Chapter 7)(17-30230) [misc,volp7] ( 335.00) Filing Fee. Receipt number 14702339. Fee amount $ 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/14/2017)
Jul 18, 2017 2 Deficiency Notice Requiring Debtor to File Necessary Papers (RE: related document(s)1) Incomplete Filings due by 7/28/2017 (CCB) (Entered: 07/18/2017)
Jul 18, 2017 3 Meeting of Creditors 341(a) meeting to be held on 8/14/2017 at 11:30 AM at DUBLIN COURTHOUSE. (CCB) (Entered: 07/18/2017)
Jul 21, 2017 4 BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 18. Notice Date 07/20/2017. (Admin.) (Entered: 07/21/2017)
Jul 21, 2017 5 BNC Certificate of Mailing. (RE: related document(s)2) No. of Notices: 1. Notice Date 07/20/2017. (Admin.) (Entered: 07/21/2017)
Jul 21, 2017 6 Notice of Appearance and Request for Notice Filed by Cater C. Thompson on behalf of Benchmark Fabricating, LLC (Thompson, Cater) (Entered: 07/21/2017)
Jul 24, 2017 7 Notice of Appearance and Request for Notice Filed by Cater C. Thompson on behalf of Capital City Bank (Thompson, Cater) (Entered: 07/24/2017)
Jul 24, 2017 8 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by David L. Bury Jr. on behalf of Benchmark Fabricating, LLC. (Bury, David) (Entered: 07/24/2017)
Jul 24, 2017 9 *** Motion Notice of Non-Consent to Use of Cash Collateral Filed by Cater C. Thompson on behalf of Capital City Bank. (Thompson, Cater) (Entered: 07/24/2017)
Show 10 more entries
Aug 4, 2017 19 Notice of Hearing on Motion for Relief from Stay (Proposed Order Attached) (RE: related document(s)14). Hearing scheduled 9/5/2017 at 10:00 AM at DUBLIN COURTHOUSE. (CFT) Additional attachment(s) added on 8/7/2017 (Saul, Lainie). (Entered: 08/04/2017)
Aug 4, 2017 20 Certificate of Service Filed by Cater C. Thompson on behalf of Capital City Bank (Related documents 14, 19) (Thompson, Cater) (Entered: 08/04/2017)
Aug 6, 2017 21 BNC Certificate of Mailing - PDF Document. (RE: related document(s)18) No. of Notices: 2. Notice Date 08/05/2017. (Admin.) (Entered: 08/06/2017)
Aug 7, 2017 22 Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor Filed by David L. Bury Jr. on behalf of Benchmark Fabricating, LLC (Bury, David) (Entered: 08/07/2017)
Aug 7, 2017 23 Certificate of Service Filed by David L. Bury Jr. on behalf of Benchmark Fabricating, LLC (Related documents 3) (Bury, David) (Entered: 08/07/2017)
Aug 8, 2017 24 Notice of Change of Address for Capital City Bank Filed by David L. Bury Jr. on behalf of Benchmark Fabricating, LLC (Bury, David) (Entered: 08/08/2017)
Aug 8, 2017 25 Notice of Change of Address for Citizens Bank of Laurens County Filed by David L. Bury Jr. on behalf of Benchmark Fabricating, LLC (Bury, David) (Entered: 08/08/2017)
Aug 8, 2017 26 Notice of Change of Address for John Roger Smith Filed by David L. Bury Jr. on behalf of Benchmark Fabricating, LLC (Bury, David) (Entered: 08/08/2017)
Aug 8, 2017 27 Notice of Change of Name from Community Bank of Dublin to Community Bank of Dublin-Laurens County Filed by David L. Bury Jr. on behalf of Benchmark Fabricating, LLC (Bury, David) (Entered: 08/08/2017)
Aug 14, 2017 28 Amended Motion for Relief from Stay Filed by Cater C. Thompson on behalf of Capital City Bank. (Attachments: # 1 Declaration of Myles Bradley # 2 Exhibits 1-6 to Myles Bradley's Declaration) (Related documents 14) (Thompson, Cater) (Entered: 08/14/2017)

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 Southern Bankruptcy Court
Case number
3:17-bk-30230
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Susan D. Barrett
Chapter
7
Filed
Jul 14, 2017
Type
voluntary
Terminated
Jul 3, 2023
Updated
Sep 13, 2023
Last checked
Aug 30, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Airgas USA, LLC
    AMERICAN EXPRESS
    Amity Propane
    Auto-Owners Insurance
    BANK OF AMERICA
    CAPITAL CITY BANK
    CAPITAL CITY BANK
    CAPITAL CITY BANK
    Cater C. Thompson
    CITIZENS BANK OF LAURENS COUNTY
    CITIZENS BANK OF LAURENS COUNTY
    City of Dudley
    Clearent
    COBALT TELECOM, INC.
    COMMUNITY BANK OF DUBLIN
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Benchmark Fabricating, LLC
    P.O. Box 68
    Dudley, GA 31022
    LAURENS-GA
    Tax ID / EIN: xx-xxx5389

    Represented By

    David L. Bury, Jr.
    Stone & Baxter, LLP
    577 Mulberry Street Suite 800
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: dbury@stoneandbaxter.com

    Trustee

    Joy R. Webster, Trustee
    Akin, Webster & Matson, PC
    P O Box 1098
    Macon, GA 31202
    478-742-1889

    Represented By

    Joy R. Webster, Trustee
    Akin, Webster & Matson, PC
    P O Box 1098
    Macon, GA 31202
    478-742-1889
    Fax : 478-742-7101
    Email: trusteenotices@akin-webster.com

    U.S. Trustee

    Office of the U. S. Trustee
    Johnson Square Business Center
    2 East Bryan Street, Ste 725
    Savannah, GA 31401
    912-652-4112

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 7, 2023 DTK Properties, LLC 11 3:2023bk30080
    Jul 30, 2019 HI-TEK RATIONS, INC. 11 3:2019bk30151
    Jun 17, 2019 P-D Valmiera Glass USA Corp. 11 1:2019bk59440
    Sep 1, 2016 T.P.I. Plus, Inc. 11 3:16-bk-30258
    Aug 22, 2016 GCF Services, LLC 11 3:16-bk-30245
    Jan 22, 2016 Eastman Healthcare & Rehab, LLC parent case 11 1:16-bk-10277
    Jan 22, 2016 Jeffersonville Healthcare & Rehab, LLC parent case 11 1:16-bk-10280
    May 12, 2015 Brantley-Powell Funeral Home, Inc. 11 3:15-bk-30128
    May 1, 2015 Mullis Garage & Auto Parts, LLC 11 3:15-bk-30116
    Jun 8, 2012 BTG of Georgia, Inc. 11 5:12-bk-51513
    Apr 4, 2012 Springfield Properties, LLLP 11 3:12-bk-30124
    Mar 29, 2012 Saraland, LLLP 11 3:12-bk-30113
    Mar 29, 2012 Paradise Farms, Inc. 11 3:12-bk-30111