Docket Entries by Month
There are 209 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Dec 13, 2024 | 191 | Order conditionally denying Trustee's Oral Motion to Dismiss (related document(s) Hearing Held and Continued to Final Disposition Calendar. (Baxley, Sandra) (Entered: 12/13/2024) | ||
Dec 16, 2024 | 192 | BNC Certificate of Mailing (related document(s)191 Order (Generic)). No. of Notices: 1. Notice Date 12/15/2024. (Admin.) (Entered: 12/16/2024) | ||
Dec 23, 2024 | 193 | Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 1/21/2025. (Baxley, Sandra) (Entered: 12/23/2024) | ||
Dec 26, 2024 | 194 | BNC Certificate of Mailing (related document(s)193 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 12/25/2024. (Admin.) (Entered: 12/26/2024) | ||
Jan 6 | 195 | Certificate of No Objection filed by Debtor Century Granite Company, Inc. (Bury, David) (Entered: 01/06/2025) | ||
Jan 7 | 196 | Motion to Sell Property Free and Clear of Liens. Fee Amount $199, filed by Debtor Century Granite Company, Inc. (Bury, David) (Entered: 01/07/2025) | ||
Jan 7 | Receipt of Motion to Sell Property Free and Clear of Liens( 23-30611-AEC) [motion,msell] ( 199.00) Filing Fee. Receipt number A20365652. Fee amount 199.00. (re:Doc# 196) (U.S. Treasury) (Entered: 01/07/2025) | |||
Jan 8 | 197 | Motion to Expedite Hearing (related documents 196 Motion to Sell Property Free and Clear of Liens Certification Re: Request for Expedited Hearing included . Fee Amount $199,) filed by Debtor Century Granite Company, Inc. (Bury, David) Modified on 1/8/2025 (Baxley, Sandra). (Entered: 01/08/2025) | ||
Jan 8 | 198 | Application to Employ The Weeks Group, LLC as Real Estate Broker and Auctioneer for the Debtor filed by Debtor Century Granite Company, Inc. (Bury, David) (Entered: 01/08/2025) | ||
Jan 8 | 199 | Order Granting Motion Expedite Hearing (Related Doc 197) on Motion to Sell Property Free and Clear of Liens Certification (Related Doc 196) Re: Request for Expedited Hearing included . Hearing scheduled for 1/28/2025 at 10:00 AM at Macon Courtroom B (Baxley, Sandra) Modified on 1/8/2025 (Baxley, Sandra). (Entered: 01/08/2025) | ||
Show 10 more entries Loading... | ||||
Jan 25 | 209 | BNC Certificate of Mailing (related document(s)206 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 01/24/2025. (Admin.) (Entered: 01/25/2025) | ||
Jan 28 | 210 | PDF with attached Audio File. Court Date & Time [ 1/28/2025 10:10:42 AM ]. File Size [ 9008 KB ]. Run Time [ 00:37:32 ]. (CourtSpeak). (Entered: 01/28/2025) | ||
Jan 28 | Hearing Held and Continued to Final Disposition Calendar. Reason: MOTION GRANTED; MR. BURY TO UPLOAD AN ORDER. (related document(s)196 Motion to Sell Property Free and Clear of Liens filed by Debtor Century Granite Company, Inc.). Final Disposition Hearing scheduled for 2/11/2025 at 11:15 AM at Macon Courtroom B (Vaughn, V.) (Entered: 01/28/2025) | |||
Jan 28 | Hearing Held and Continued to Final Disposition Calendar. Reason: ORDER TO BE UPLOADED (related document(s)91 Chapter 11 Plan Small Business Subchapter V filed by Debtor Century Granite Company, Inc., 98 Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor Century Granite Company, Inc., 109 Objection to Confirmation of the Plan filed by Creditor First Bank d/b/a First Bank Mortgage, 111 Objection to Confirmation of the Plan filed by Creditor Internal Revenue Service, 115 Objection to Confirmation of the Plan filed by Trustee Jenny Martin Walker - Ch 11 SubV, 163 Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor Century Granite Company, Inc., 169 Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor Century Granite Company, Inc., 180 Objection to Confirmation of the Plan filed by Creditor First Bank d/b/a First Bank Mortgage, 181 Objection to Confirmation of the Plan filed by Creditor Georgia Department of Revenue, 185 Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor Century Granite Company, Inc., 205 Objection to Confirmation of the Plan filed by Creditor Georgia Department of Revenue, 208 Response With Opposition filed by Creditor First Bank d/b/a First Bank Mortgage). Final Disposition Hearing scheduled for 2/11/2025 at 11:15 AM at Macon Courtroom B (Vaughn, V.) (Entered: 01/28/2025) | |||
Feb 3 | 211 | Certificate of No Objection filed by Debtor Century Granite Company, Inc. (Bury, David) (Entered: 02/03/2025) | ||
Feb 4 | 212 | Notice of Withdrawal filed by Creditor Georgia Department of Revenue (related document(s)207 Response With Opposition) (Staton, Shawna) (Entered: 02/04/2025) | ||
Feb 11 | 213 | Order Granting Motion To Sell Property Free and Clear of Liens (Related Doc # 196) Within three (3) business days after the entry of this Order, the Debtor shall serve a copy of this Order on all of the parties appearing on the Certificate of Service at Dkt. 200 and promptly certify such service on the docket. (Baxley, Sandra) (Entered: 02/11/2025) | ||
Feb 11 | Hearing Continued to Final Disposition Calendar. Reason: Order to be uploaded (related document(s)91 Chapter 11 Plan Small Business Subchapter V filed by Debtor Century Granite Company, Inc., 98 Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor Century Granite Company, Inc., 109 Objection to Confirmation of the Plan filed by Creditor First Bank d/b/a First Bank Mortgage, 111 Objection to Confirmation of the Plan filed by Creditor Internal Revenue Service, 115 Objection to Confirmation of the Plan filed by Trustee Jenny Martin Walker - Ch 11 SubV, 163 Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor Century Granite Company, Inc., 169 Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor Century Granite Company, Inc., 180 Objection to Confirmation of the Plan filed by Creditor First Bank d/b/a First Bank Mortgage, 181 Objection to Confirmation of the Plan filed by Creditor Georgia Department of Revenue, 185 Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor Century Granite Company, Inc., 205 Objection to Confirmation of the Plan filed by Creditor Georgia Department of Revenue, 208 Response With Opposition filed by Creditor First Bank d/b/a First Bank Mortgage). Final Disposition Hearing scheduled for 3/4/2025 at 11:15 AM at Macon Courtroom B (Vaughn, V.) (Entered: 02/11/2025) | |||
Feb 11 | 214 | Certificate of Service filed by Debtor Century Granite Company, Inc. (related document(s)213 Order on Motion To Sell Property Free and Clear of Liens) (Bury, David) (Entered: 02/11/2025) | ||
Feb 14 | 215 | BNC Certificate of Mailing (related document(s)213 Order on Motion To Sell Property Free and Clear of Liens). No. of Notices: 115. Notice Date 02/13/2025. (Admin.) (Entered: 02/14/2025) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every other weekday morning.
Allianceone Receivables Management, Inc. |
---|
Amanda Bastyr |
American General Life Insurance |
American Pest Control - Hartwell |
Anand S. Anandan |
Anand S. Anandan |
Anderson Crane and Rigging Inc. |
Andrew S. Carroll |
Anthem Blue Cross and Blue Shield |
Aramark |
AT&T |
Bennett Equipment & Supply |
Black Eagle Pallets |
Blade Funding, Inc. |
Breen Systems Management, Inc. |
Century Granite Company, Inc.
582 E. Home Ave.
Palatine, IL 60074
ELBERT-GA
Tax ID / EIN: xx-xxx3576
David L. Bury, Jr.
Stone & Baxter, LLP
577 Third Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: dbury@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
Jenny Martin Walker - Ch 11 SubV
Adams, Hemingway, Wilson & Rutledge, LLC
P.O. Box 1956
Macon, GA 31202
478-200-6184
Jenny Martin Walker
Adams Hemingway Wilson & Rutledge, LLC
P.O. Box 1956
Macon, GA 31202
478-200-6184
Fax : 478-746-8215
Email: jenny.walker@adamshemingway.com
U.S. Trustee - MAC
440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
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
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 7 | Global Values Barre VT QOZ, LLC | 11 | 5:2025bk50379 |
Nov 17, 2024 | Quick Mile Inc. | 7 | 1:2024bk17268 |
Aug 21, 2024 | Rack 'Em Up Chicago, Inc. | 7 | 1:2024bk12253 |
Aug 5, 2024 | Global Values GA, LLC | 11 | 3:2024bk30387 |
Dec 4, 2023 | Global Values VT, LLC | 11 | 3:2023bk30613 |
Dec 4, 2023 | Global Values, Inc. | 11 | 3:2023bk30612 |
Sep 15, 2023 | Next Mile Trans, Inc. f/k/a Illi Star, Inc. | 7 | 1:2023bk12253 |
Jul 29, 2023 | Full Service HVAC, Inc. | 7 | 1:2023bk09935 |
Jul 2, 2021 | Northwest Bancorporation of Illinois, Inc. | 11 | 1:2021bk08123 |
Feb 6, 2017 | Astari Furs, Inc. | 7 | 1:17-bk-03469 |
Apr 29, 2015 | Northwest Bancorporation of Illinois, Inc. | 11 | 1:15-bk-15245 |
Sep 9, 2014 | C & R REALTY, INC. | 7 | 1:14-bk-32938 |
Sep 23, 2013 | ADVA, Inc | 7 | 1:13-bk-37361 |
Apr 4, 2013 | Olympia Auto Brokers Incorporated | 7 | 1:13-bk-14131 |
Mar 15, 2013 | C.G.&S. Provision Co., Inc. | 7 | 1:13-bk-10466 |