Welcome to BusinessBankruptcies.com!

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

C & A Transportation, Inc.

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
5:2022bk51583
TYPE / CHAPTER
Voluntary / 11V

Filed

12-23-22

Updated

2-18-24

Last Checked

1-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2023
Last Entry Filed
Jan 6, 2023

Docket Entries by Month

There are 14 older docket entries.

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

login purchase single case subscribe now

Dec 28, 2022 13 Notice of Appearance and Request for Notice by David A. Garland filed by Attorney M&T Equipment Finance Corporation (Garland, David) (Entered: 12/28/2022)
Dec 28, 2022 14 Notice of Appearance and Request for Notice by Stephan Alan Ray filed by Attorney M&T Equipment Finance Corporation (Ray, Stephan) (Entered: 12/28/2022)
Dec 28, 2022 15 Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 1/20/2023. Signed on 12/28/2022 (Thiel, J.) (Entered: 12/28/2022)
Dec 28, 2022 16 Order to Obtain a Status Conference Date (Subchapter V) (related document(s)1 Voluntary Petition (Chapter 11). Signed on 12/28/2022 (Thiel, J.) (Entered: 12/28/2022)
Dec 29, 2022 Hearing Held (related document(s)3 Motion to Use Cash Collateral filed by Debtor C & A Transportation, Inc.). Order/Withdrawal Follow-up Due: 1/19/2023. (Thomas, R.) MOTION GRANTED. CONSENT ORDER TO BE SUBMITTED. (Entered: 12/29/2022)
Dec 29, 2022 Hearing Held (related document(s)4 Motion for Continuation of Utility Service filed by Debtor C & A Transportation, Inc., 5 Authorizing Continued Use of Existing Bank Accounts filed by Debtor C & A Transportation, Inc., 6 Motion Re: Chapter 11 First Day Motions filed by Debtor C & A Transportation, Inc.). Order/Withdrawal Follow-up Due: 1/19/2023. (Thomas, R.) MOTIONS GRANTED. MR. TAYLOR TO UPLOAD ORDERS. (Entered: 12/29/2022)
Dec 29, 2022 17 PDF with attached Audio File. Court Date & Time [ 12/29/2022 11:23:43 AM ]. File Size [ 4216 KB ]. Run Time [ 00:17:34 ]. (CourtSpeak). (Entered: 12/29/2022)
Dec 30, 2022 18 BNC Certificate of Mailing (related document(s)9 Meeting of Creditors Chapter 11 & 12). No. of Notices: 58. Notice Date 12/29/2022. (Admin.) (Entered: 12/30/2022)
Dec 30, 2022 19 BNC Certificate of Mailing (related document(s)11 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 12/29/2022. (Admin.) (Entered: 12/30/2022)
Dec 30, 2022 20 Consent Interim Order Granting Motion To Use Cash Collateral (Related Doc 3) Signed on 12/29/2022. (Attachments: # 1 Exhibit A - Interim Budget) (Gordon, L.) (Entered: 12/30/2022)
Show 10 more entries
Jan 3, 2023 30 PDF with attached Audio File. Court Date & Time [ 1/3/2023 11:01:44 AM ]. File Size [ 1684 KB ]. Run Time [ 00:07:01 ]. (CourtSpeak). (Entered: 01/03/2023)
Jan 3, 2023 Hearing Held (related document(s)24 Authority to Obtain Credit Under Section 364 filed by Debtor C & A Transportation, Inc.). Order/Withdrawal Follow-up Due: 1/24/2023. (Thomas, R.) NO OPPOSITION, MOTION GRANTED ON AN INTERIM BASIS. FINAL HEARING SET FOR 1/25/2023. MR. TAYLOR TO UPLOAD ORDER. (Entered: 01/03/2023)
Jan 3, 2023 Hearing Held (related document(s)25 Generic Motion filed by Debtor C & A Transportation, Inc.). Order/Withdrawal Follow-up Due: 1/24/2023. (Thomas, R.) NO OPPOSITION, MOTION GRANTED. MR. TAYLOR TO UPLOAD ORDER. (Entered: 01/03/2023)
Jan 3, 2023 31 Certificate of Service filed by Debtor C & A Transportation, Inc. (related document(s)20 Order on Motion to Use Cash Collateral) (Taylor, Gregory) (Entered: 01/03/2023)
Jan 3, 2023 32 Certificate of Service filed by Debtor C & A Transportation, Inc. (related document(s)21 Order on Motion for Continuation of Utility Service) (Taylor, Gregory) (Entered: 01/03/2023)
Jan 4, 2023 33 Order Granting Motion For Authority To Continue Pre-Existing Insurance Programs and To Enter Into Insurance Premium Financing Programs (Related Doc # 25) Signed on 1/4/2023. (Gordon, L.) (Entered: 01/04/2023)
Jan 5, 2023 34 Notice of Appearance and Request for Notice by Anna M. Humnicky filed by Creditor MHC Truck Leasing, Inc. (Humnicky, Anna) (Entered: 01/05/2023)
Jan 5, 2023 35 Interim Order Authorizing and Approving Postpetition Secured Debt Under Section 364(b), Rule 4001(c) or (d) (Related Doc #24) Signed on 1/5/2023. (Gordon, L.) (Entered: 01/05/2023)
Jan 5, 2023 Final Hearing Set (related document(s)24 Authority to Obtain Credit Under Section 364 filed by Debtor C & A Transportation, Inc.). Hearing scheduled for 1/19/2023 at 11:00 AM at Macon Courtroom A (Gordon, L.) (Entered: 01/05/2023)
Jan 5, 2023 36 Motion to Establish Compensation Procedures. Objections due by 1/26/2023plus an additional 3 (three) days if served by mail. filed by Trustee Robert M. Matson - Ch 11 Sub V Hearing scheduled for 02/08/2023 at 11:00 AM - Macon Courtroom A. Court to hold submitted order for review until 01/30/2023. (Matson, Robert) (Entered: 01/05/2023)

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

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
5:2022bk51583
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James P. Smith
Chapter
11V
Filed
Dec 23, 2022
Type
voluntary
Updated
Feb 18, 2024
Last checked
Jan 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-OK Portable Services
    AFLAC
    Allen Insurance Group
    American Express National Bank
    Arrow Exterminators, Inc.
    Aubrey L. Mitchusson
    Bibb County Tax Commissioner
    Bitty Advance 2, LLC
    BMO Harris Bank N.A.
    BMO Harris Bank, N.A.
    Cadence Bank
    Cadence Bank
    Caduceus Occupational Medicine
    CINTAS
    CloundFund, LLC
    There are 66 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    C & A Transportation, Inc.
    2360 Spires Drive
    Macon, GA 31216
    BIBB-GA
    Tax ID / EIN: xx-xxx3850

    Represented By

    R. Braden Copeland
    Stone & Baxter, LLP
    577 Third Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: bcopeland@stoneandbaxter.com
    Gregory D. Taylor
    Stone & Baxter, LLP
    577 Third Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: dtaylor@stoneandbaxter.com

    Trustee

    Robert M. Matson - Ch 11 Sub V
    Akin, Webster & Matson, P.C.
    P. O. Box 309
    Macon, GA 31202
    478-742-1889

    Represented By

    Robert M. Matson
    Chapter 7 Trustee
    P.O. Box 309
    Macon, GA 31202
    478-742-1889
    Fax : 478-742-7101
    Email: rmatson@akin-webster.com

    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 #
    Sep 9, 2022 Macon Door & Hardware, Inc. 11V 5:2022bk51044
    May 1, 2019 Mann's World, LLC 7 5:2019bk50791
    May 11, 2018 Marble Masters of Middle Georgia, Inc. 11 5:2018bk50891
    May 7, 2018 Straight Triangle Trucking, LLC 11 5:2018bk50866
    Dec 31, 2016 Wade Stephens 11 5:16-bk-52669
    Jan 22, 2016 Goodwill Healthcare & Rehab, LLC parent case 11 1:16-bk-10279
    Dec 15, 2015 Chichester's Hartley Bridge Pharmacy, Inc. 7 5:15-bk-52858
    Oct 12, 2015 Discount Tool and Wholesale Corp. 7 5:15-bk-52377
    Aug 5, 2015 Signature Certified Automotive 11 5:15-bk-51785
    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 6, 2014 Economy Home Center, Inc. 11 5:14-bk-50041
    Jan 6, 2014 S.A.B. Investments, Inc. 11 5:14-bk-50039
    Oct 4, 2013 Mid South Machine & Tool, Inc. 11 5:13-bk-52662
    Jan 14, 2013 Purveebhavini LLC d/b/a Liberty Inn 7 5:13-bk-50081