Welcome to BusinessBankruptcies.com!

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

Henson Mechanical, Inc.

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
3:17-bk-30011
TYPE / CHAPTER
Voluntary / 11

Filed

1-3-17

Updated

5-15-18

Last Checked

5-15-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 15, 2018
Last Entry Filed
Apr 18, 2018

Docket Entries by Year

There are 84 older docket entries.

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

login purchase single case subscribe now

Jun 26, 2017 77 Exhibit (Notice of Filing of Franchise Agreements and Franchise Ancillary Agreements) filed by Debtor Henson Mechanical, Inc. (related document(s)55 Ch 11 Small Business Plan) (McCord, Cameron) (Entered: 06/26/2017)
Jun 27, 2017 78 Exhibit (Amended Notice of Filing Franchise Amendments and Franchise Ancillary Agreements) filed by Debtor Henson Mechanical, Inc. (related document(s)77 Exhibit) (McCord, Cameron) (Entered: 06/27/2017)
Jun 27, 2017 Hearing Held and Continued to Final Disposition Calendar. Reason: OBJECTIONS RESOLVED, PLAN CONFIRMED. MS. MCCORD TO SUBMIT ORDER (related document(s)55 Ch 11 Small Business Plan filed by Debtor Henson Mechanical, Inc., 73 Objection to Confirmation of the Plan filed by Creditor Internal Revenue Service, 74 Objection to Confirmation of the Plan filed by Creditor Benjamin Franklin Franchising, LLC, Creditor One Hour Air Conditioning Franchising, LLC, 76 Amended Chapter 11 Small Business Plan (First Modification to Plan of Reorganization) filed by Debtor Henson Mechanical, Inc.). Final Disposition Hearing scheduled for 7/25/2017 at 02:30 PM at Athens Courthouse (Thomas, R.). (Entered: 06/27/2017)
Jun 27, 2017 79 PDF with attached Audio File. Court Date & Time [ 6/27/2017 11:19:28 AM ]. File Size [ 2624 KB ]. Run Time [ 00:10:56 ]. (CourtSpeak). (Entered: 06/27/2017)
Jul 3, 2017 80 Order Confirming Chapter 11 Plan . Signed on 7/3/2017 (Kennell, E.) (Entered: 07/03/2017)
Jul 3, 2017 81 Order for Substantial Consummation (related document(s)80 Order Confirming Chapter 11 Plan. Ch 11 Report of Projected Date of Plan Completion due:7/17/2017. Signed on 7/3/2017 (Kennell, E.) (Entered: 07/03/2017)
Jul 6, 2017 82 BNC Certificate of Mailing (related document(s)80 Order Confirming Chapter 11 Plan). No. of Notices: 71. Notice Date 07/05/2017. (Admin.) (Entered: 07/06/2017)
Jul 6, 2017 83 Application for Compensation for Jones & Walden, LLC, Attorneys for Debtor. Objections due by 7/27/2017 plus an additional 3 (three) days if served by mail. filed by Debtor Henson Mechanical, Inc. Court to hold submitted order for review until 07/31/2017. (Jones, Leon) (Entered: 07/06/2017)
Jul 8, 2017 84 BNC Certificate of Mailing (related document(s)81 Order for Substantial Consummation). No. of Notices: 8. Notice Date 07/07/2017. (Admin.) (Entered: 07/08/2017)
Jul 11, 2017 85 Notice of Hearing (Notice of First and Final Application for Chapter 11 Compensation of the Attorneys-At-Law Representing the Debtor) filed by Debtor Henson Mechanical, Inc. (related document(s)83 Application for Compensation) Objections due by 8/1/2017 plus an additional 3 (three) days if served by mail.Hearing scheduled for 8/15/2017 at 11:00 AM at Athens Courthouse (Jones, Leon) (Entered: 07/11/2017)
Show 10 more entries
Dec 22, 2017 96 Memo to Mr. Jones in re to Chapter 11 Report of Projected Date of Plan Completion (related document(s)81 Order for Substantial Consummation). Memo followup due on 2/22/2018. (Kennell, E.) (Entered: 12/22/2017)
Jan 19, 2018 97 Application for Final Decree with Chapter 11 Final Report and Account filed by Debtor Henson Mechanical, Inc. (McCord, Cameron) (Entered: 01/19/2018)
Jan 19, 2018 98 Final Account RE: 97Application for Final Decree with Chapter 11 Final Report and Account filed by Debtor Henson Mechanical, Inc. (McCord, Cameron) Modified on 1/22/2018 (Stratigos, C). (Entered: 01/19/2018)
Jan 19, 2018 99 Notice of Withdrawal filed by Benjamin Franklin Franchising, LLC, One Hour Air Conditioning Franchising, LLC (related document(s)59 Notice of Appearance) (Wizig, Diane) (Entered: 01/19/2018)
Feb 12, 2018 100 Small Business Monthly Operating Report for Filing Period August 2017 filed by Debtor Henson Mechanical, Inc. (McCord, Cameron) (Entered: 02/12/2018)
Feb 12, 2018 101 Small Business Monthly Operating Report for Filing Period September 2017 filed by Debtor Henson Mechanical, Inc. (McCord, Cameron) (Entered: 02/12/2018)
Feb 12, 2018 102 Small Business Monthly Operating Report for Filing Period October 2017 filed by Debtor Henson Mechanical, Inc. (McCord, Cameron) (Entered: 02/12/2018)
Feb 12, 2018 103 Small Business Monthly Operating Report for Filing Period November 2017 filed by Debtor Henson Mechanical, Inc. (McCord, Cameron) (Entered: 02/12/2018)
Feb 12, 2018 104 Small Business Monthly Operating Report for Filing Period December 2017 filed by Debtor Henson Mechanical, Inc. (McCord, Cameron) (Entered: 02/12/2018)
Feb 12, 2018 105 Small Business Monthly Operating Report for Filing Period January 2018 filed by Debtor Henson Mechanical, Inc. (McCord, Cameron) (Entered: 02/12/2018)

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
3:17-bk-30011
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jan 3, 2017
Type
voluntary
Terminated
Apr 18, 2018
Updated
May 15, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.G. Adjustments, Ltd.
    ADT, LLC
    American Express
    American Express Travel Related Services Company,
    Atha Equipment Rental, Inc.
    Baker Distributing Company
    BB&T
    BB&T
    BB&T Bankruptcy
    Brand Bank
    c/o Eric Van De Water, Esq.
    Carrier Enterprise, LLC
    Christopher Carr
    Cintas Corporation
    Climatic Comfort Products, LLC
    There are 57 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Henson Mechanical, Inc.
    1791 Hwy 78
    Monroe, GA 30656
    WALTON-GA
    Tax ID / EIN: xx-xxx0964
    dba Ben Franklin Plumbing
    dba One Hour Heating and Air Conditioning

    Represented By

    Leon Strickland Jones
    Jones & Walden, LLC
    21 Eighth Street, N.E.
    Atlanta, GA 30309
    404-564-9300
    Fax : 404-564-9301
    Email: ljones@joneswalden.com
    Cameron Martin McCord
    Jones & Walden, LLC
    21 Eighth Street, N.E.
    Atlanta, GA 30309
    404-564-9300
    Fax : 404-564-9301
    Email: cmccord@joneswalden.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 #
    Jul 30, 2023 McEachern Site Services, LLC 7 3:2023bk30361
    Nov 24, 2020 Reyna's Auto Service LLC 11 1:2020bk72021
    Mar 14, 2018 Precision Roofing & Consulting LLC 7 2:2018bk20517
    Jan 17, 2017 MRN Homes of Georgia, LLC 11 1:17-bk-50831
    Jul 7, 2015 E&D Enterprises, Inc. 11 3:15-bk-30703
    Jul 7, 2015 CPS Partners Unlimited, LLC 11 3:15-bk-30702
    Jun 17, 2015 Snow's Mill Springs, LLC 11 3:15-bk-30632
    Feb 3, 2015 Hope Childcare Deelopment, Inc. 7 1:15-bk-52164
    Mar 3, 2014 Royal Supply Company, Inc. 11 3:14-bk-30213
    May 6, 2013 Youth With A Mission - Atlanta, Inc. 11 1:13-bk-60150
    Nov 9, 2012 Cauley Electrical, Inc. 7 8:12-bk-17093
    Nov 10, 2011 Southern CNC Machining, LLC 7 1:11-bk-82572
    Sep 12, 2011 Insuramerica Corporation 7 3:11-bk-31483
    Sep 12, 2011 SafeAir Agency, Inc. 7 3:11-bk-31485
    Sep 12, 2011 Insuramerica Insurance Agency, Inc. 7 3:11-bk-31484