Welcome to BusinessBankruptcies.com!

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

Dupont Yard, Inc.

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
7:16-bk-70808
TYPE / CHAPTER
Voluntary / 11

Filed

8-1-16

Updated

3-13-17

Last Checked

3-13-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 13, 2017
Last Entry Filed
Feb 17, 2017

Docket Entries by Year

There are 51 older docket entries.

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

login purchase single case subscribe now

Oct 20, 2016 Hearing Held (related document(s)22 Disclosure Statement filed by Debtor Dupont Yard, Inc.). Court will enter order approving Amended Disclosure Statement and schedule hearing on Confirmation of Plan. Order/Withdrawal Follow-up Due: 10/21/2016. (Williams, S.) (Entered: 10/20/2016)
Oct 24, 2016 43 Order Approving Disclosure Statement and Setting Hearing on Confirmation of Plan . Confirmation hearing to be held on 12/7/2016 at 02:00 PM at Columbus Courthouse. Last day to Object to Confirmation 12/1/2016. Ballots due by 12/1/2016. Attorney Certificate of Service Due by 10/28/2016. Signed on 10/21/2016 (Huellemeier, M.) See Certificate of Service #44 (Entered: 10/24/2016)
Oct 27, 2016 44 Certificate of Service filed by Debtor Dupont Yard, Inc. (related document(s)43 Order Approving Disclosure Statement) (Attachments: # 1 Order Approving Disclosure Statement, Fixing Time for Filing Acceptance or Rejection of the Plan of Reorganization and Fixing Date for Hearing on Confirmation Combined with Notice thereof #(2) Amended Disclosure Statement #(3) Modified Chapter 11 Plan of Reorganization #(4) Ballot for Accepting or Rejecting Plan of Reorganization(Lovett, Thomas) See Amended Document to correct Exhibit "A" #45 (Entered: 10/27/2016)
Oct 27, 2016 45 Amended Document to correct Exhibit "A" filed by Debtor Dupont Yard, Inc. (related document(s)44 Certificate of Service) (Lovett, Thomas) (Entered: 10/27/2016)
Nov 10, 2016 46 Application for Compensation for Attorney for the Debtor filed by Debtor Dupont Yard, Inc. Objections due by 12/5/2016.Hearing scheduled for 12/21/2016 at 10:30 AM - Valdosta Courthouse. (Lovett, Thomas) (Entered: 11/10/2016)
Nov 15, 2016 47 Application for Compensation for Accountants for Debtor filed by Debtor Dupont Yard, Inc. Objections due by 12/9/2016.Hearing scheduled for 12/21/2016 at 10:30 AM - Valdosta Courthouse. (Lovett, Thomas) (Entered: 11/15/2016)
Nov 18, 2016 48 Withdrawal of Claim 6 in the amount of $100109.17 filed by Creditor American Express Bank FSB (DiFrancesco, Jessica) (Entered: 11/18/2016)
Nov 18, 2016 49 Debtor-In-Possession Monthly Operating Report for Filing Period 10/01/2016 to 10/31/2016 filed by Debtor Dupont Yard, Inc. (Lovett, Thomas) (Entered: 11/18/2016)
Nov 29, 2016 50 Chapter 11 Ballot filed by Creditor American Express Bank FSB (Bharatia, Shraddha) (Entered: 11/29/2016)
Nov 29, 2016 51 Chapter 11 Ballot For Accepting Plan by U.S. Dept. of Labor, Occupation Safety and Health Administration filed by Debtor Dupont Yard, Inc. (Lovett, Thomas) (Entered: 11/29/2016)
Show 10 more entries
Dec 15, 2016 60 Debtor-In-Possession Monthly Operating Report for Filing Period 11/01/2016 to 11/30/2016 filed by Debtor Dupont Yard, Inc. (Attachments: # 1 Operating Report-Part 1 # 2 Operating Report - Part 2) (Lovett, Thomas) (Entered: 12/15/2016)
Dec 16, 2016 61 BNC Certificate of Mailing (related document(s)58 Order Confirming Chapter 11 Plan). No. of Notices: 25. Notice Date 12/15/2016. (Admin.) (Entered: 12/16/2016)
Dec 16, 2016 62 Chapter 11 Report of Projected Date of Plan Completion filed by Debtor Dupont Yard, Inc. (related document(s)59 Order for Substantial Consummation) (Lovett, Thomas) (Entered: 12/16/2016)
Dec 16, 2016 63 Application for Final Decree with Chapter 11 Final Report and Account filed by Debtor Dupont Yard, Inc. (Lovett, Thomas) (Entered: 12/16/2016)
Dec 18, 2016 64 BNC Certificate of Mailing (related document(s)59 Order for Substantial Consummation). No. of Notices: 1. Notice Date 12/17/2016. (Admin.) (Entered: 12/18/2016)
Dec 21, 2016 Hearing Held (related document(s)46 Application for Compensation filed by Debtor Dupont Yard, Inc., 47 Application for Compensation filed by Debtor Dupont Yard, Inc.). Applications approved. Orders signed. Order/Withdrawal Follow-up Due: 12/27/2016. (Williams, S.) (Entered: 12/21/2016)
Dec 22, 2016 65 Order Granting Application For Compensation (Related Doc # 46) Signed on 12/22/2016. See order for detailed reimbursement of expenses (Kennell, E.) (Entered: 12/22/2016)
Dec 22, 2016 66 Order Granting Application For Compensation (Related Doc # 47) , Fees Awarded: $4595.00, Expenses Awarded: $0.00 to Alday, Wright & Giles, P.C.; Awarded on 12/22/2016 Signed on 12/21/2016. (Kennell, E.) (Entered: 12/22/2016)
Dec 26, 2016 67 BNC Certificate of Mailing (related document(s)65 Order on Application for Compensation). No. of Notices: 1. Notice Date 12/25/2016. (Admin.) (Entered: 12/26/2016)
Dec 26, 2016 68 BNC Certificate of Mailing (related document(s)66 Order on Application for Compensation filed by Accountant Alday, Wright & Giles, P.C.). No. of Notices: 2. Notice Date 12/25/2016. (Admin.) (Entered: 12/26/2016)

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 Middle Bankruptcy Court
Case number
7:16-bk-70808
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Aug 1, 2016
Type
voluntary
Terminated
Feb 15, 2017
Updated
Mar 13, 2017
Last checked
Mar 13, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    #Georgia Dept. of Revenue
    #Georgia Dept. of Revenue
    #Georgia Dept. of Revenue
    #Georgia Dept. of Revenue
    American Express
    Banc of America Leasing & Capital LLC
    Bank of America, N.A.
    BMO Harris Bank N.A.
    City of Homerville
    Clinch County Board of Commissioners
    Diner's Club North America
    Diner's Club North America
    Diner's Club North America
    Diner's Club North America
    Elizabeth A. Hardy
    There are 18 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Dupont Yard, Inc.
    Post Office Box 208
    Homerville, GA 31634
    CLINCH-GA
    Tax ID / EIN: xx-xxx9422

    Represented By

    Thomas D. Lovett
    Kelley, Lovett, & Blakey, P.C.
    P.O. Box 1164
    2912-B North Oak Street
    Valdosta, GA 31603-1164
    229-242-8838
    Email: rbush@kelleylovett.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 #
    Aug 2, 2021 SKW Logistics, Inc. 11V 7:2021bk70514
    May 29, 2019 Davis Corner Market, Inc 7 5:2019bk50334
    Nov 10, 2016 Genesis DME, Inc. 11 5:16-bk-50791
    Mar 20, 2012 DeDe's Bakery, Inc. 7 5:12-bk-50178