Welcome to BusinessBankruptcies.com!

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

Century Granite Company, Inc.

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
3:2023bk30611
TYPE / CHAPTER
Voluntary / 11V

Filed

12-4-23

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 26, 2024

Docket Entries by Week of Year

There are 68 older docket entries.

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

login purchase single case subscribe now

Jan 12 63 Balance Sheet filed by Debtor Century Granite Company, Inc. (Taylor, Gregory) (Entered: 01/12/2024)
Jan 12 64 Statement of Operations for Small Business filed by Debtor Century Granite Company, Inc. (Taylor, Gregory) (Entered: 01/12/2024)
Jan 12 65 Tax Documents for the Year for 2021 filed by Debtor Century Granite Company, Inc. (Taylor, Gregory) (Entered: 01/12/2024)
Jan 12 66 Notice of Hearing filed by Debtor Century Granite Company, Inc. (related document(s)62 Authorizing Continued Use of Existing Bank Accounts) Objections due by 2/2/2024 plus an additional 3 (three) days if served by mail.Hearing scheduled for 2/13/2024 at 11:00 AM at Athens Courthouse (Taylor, Gregory) (Entered: 01/12/2024)
Jan 12 67 Certificate of Service filed by Debtor Century Granite Company, Inc. (related document(s)66 Notice of Hearing) (Taylor, Gregory) (Entered: 01/12/2024)
Jan 13 68 BNC Certificate of Mailing (related document(s)54 Order to Obtain a Status Conference Date (Subchapter V)). No. of Notices: 114. Notice Date 01/12/2024. (Admin.) (Entered: 01/13/2024)
Jan 13 69 BNC Certificate of Mailing (related document(s)61 Order on Motion to Establish Compensation Procedures). No. of Notices: 114. Notice Date 01/12/2024. (Admin.) (Entered: 01/13/2024)
Jan 16 Meeting of Creditors Held filed by U.S. Trustee - MAC (related document(s)10 Meeting of Creditors Chapter 11 & 12) (Fenimore, Robert) (Entered: 01/16/2024)
Jan 17 70 Declaration filed by Debtor Century Granite Company, Inc. (Taylor, Gregory) (Entered: 01/17/2024)
Jan 23 71 Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 2/20/2024. (Baxley, Sandra) (Entered: 01/23/2024)
Show 10 more entries
Feb 21 81 Motion to Extend Time To File Plan filed by Debtor Century Granite Company, Inc. (Bury, David) (Entered: 02/21/2024)
Feb 21 82 Motion to Expedite Hearing (related documents 81 Motion to Extend Time To File Plan) filed by Debtor Century Granite Company, Inc. (Taylor, Gregory) (Entered: 02/21/2024)
Feb 21 83 Certification re: Request for expedited hearing filed by Debtor Century Granite Company, Inc. (related document(s)82 Motion to Expedite Hearing) (Taylor, Gregory) (Entered: 02/21/2024)
Feb 21 84 Order Granting Motion Expedite Hearing on Debtor's Motion to Extend Deadline to File Plan (Related Doc # 82) on (Motion to Expedite Hearing82). Hearing scheduled for 2/29/2024 at 10:30 AM at Macon Courtroom B. Debtor shall immediately serve a copy of this Order, the Motion for Expedited Hearing, and the Motion to Extend Debtors Deadline to File Plan (i) via email on the Office of the United States Trustee, the Subchapter V Trustee, and all parties who have filed a notice of appearance in this case; and (ii) via United States mail upon those parties listed on the Short List. FURTHER ORDERED that Debtor shall file a certificate of service certifying such service before the commencement of the expedited hearing (Baxley, Sandra) (Entered: 02/21/2024)
Feb 22 85 Certificate of Service filed by Debtor Century Granite Company, Inc. (related document(s)81 Motion to Extend or Shorten Time, 82 Motion to Expedite Hearing, 83 Certification Re: Request for Expedited Hearing, 84 Order on Motion to Expedite Hearing) (Taylor, Gregory) (Entered: 02/22/2024)
Feb 25 86 BNC Certificate of Mailing (related document(s)84 Order on Motion to Expedite Hearing). No. of Notices: 121. Notice Date 02/24/2024. (Admin.) (Entered: 02/25/2024)
Feb 26 Hearing Set (related document(s)81 Motion to Extend or Shorten Time filed by Debtor Century Granite Company, Inc.). Hearing scheduled for 2/29/2024 at 10:30 AM at Macon Courtroom B (Vaughn, V.) (Entered: 02/26/2024)
Feb 29 Hearing Held and Continued to Final Disposition Calendar. Reason: MOTION GRANTED; ORDER UPLOADED (related document(s)81 Motion to Extend or Shorten Time filed by Debtor Century Granite Company, Inc.). Final Disposition Hearing scheduled for 3/12/2024 at 11:15 AM at Macon Courtroom B (Vaughn, V.) (Entered: 02/29/2024)
Feb 29 87 PDF with attached Audio File. Court Date & Time [ 2/29/2024 10:58:00 AM ]. File Size [ 2960 KB ]. Run Time [ 00:12:20 ]. (CourtSpeak). (Entered: 02/29/2024)
Feb 29 88 Order Granting Motion to Extend Time; Extend until April 2, 2024 in order to File a Plan (Related Doc # 81). Answer Due 4/1/2024. (Baxley, Sandra) (Entered: 02/29/2024)

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

The docket for this case is updated every weekday morning.

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
3:2023bk30611
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Dec 4, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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.
    There are 127 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Century Granite Company, Inc.
    582 E. Home Ave.
    Palatine, IL 60074
    ELBERT-GA
    Tax ID / EIN: xx-xxx3576

    Represented By

    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

    Trustee

    Jenny Martin Walker - Ch 11 SubV
    Adams, Hemingway, Wilson & Rutledge, LLC
    P.O. Box 1956
    Macon, GA 31202
    478-200-6184

    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
    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 #
    Apr 20 Alpha Carpet, Inc. 7 1:2024bk05837
    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
    Feb 3, 2017 Hubert Consulting Inc 7 1:17-bk-03174
    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
    Jun 6, 2012 Skyline Realty, Inc. 7 1:12-bk-23078
    Nov 21, 2011 House of Sumo, Inc 7 1:11-bk-47053