Welcome to BusinessBankruptcies.com!

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

John B. Cox

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
3:2018bk12424
TYPE / CHAPTER
Voluntary / 11

Filed

11-21-18

Updated

12-10-23

Last Checked

12-19-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 27, 2018
Last Entry Filed
Nov 24, 2018

Docket Entries by Quarter

Nov 21, 2018 1 Petition Voluntary Petition (Chapter 11) for Individual(s) Fee $ 1717, Filed by David L. Bury Jr. of Stone & Baxter, LLP on behalf of John B. Cox. Chapter 11 Plan due by 3/21/2019. Disclosure Statement due by 3/21/2019. (Bury, David)
Nov 21, 2018 2 Statement of Social Security Number (Official Form B121) (Document is restricted and can only be viewed by Court staff.) filed by David L. Bury Jr. on behalf of John B. Cox. (Bury, David)
Nov 21, 2018 3 Receipt of Initial Docs01: Voluntary Petition (Chapter 11)(18-12424) [misc,4002aty] (1717.00) filing fee. Receipt Number 49614991. Fee Amount 1717.00 (re: Doc# 1) (U.S. Treasury)
Nov 21, 2018 4 Notice of deadlines to correct filing deficiencies. Service by BNC. Statement of Financial Affairs due 12/5/2018. Schedule(s) due by 12/5/2018. Declaration About Debtors Schedules (B106) due 12/5/2018. Summary of Assets and Liabilities due 12/5/2018. Atty Disclosure State. due 12/5/2018.Chapter 11 Statement of Current Monthly Income Form Due: 12/5/2018. Debtor Payment Advices due: 12/5/2018. Credit Counseling Certificate due 12/5/2018. (ttc)
Nov 21, 2018 5 Motion for Joint Administration filed by David L. Bury Jr. on behalf of John B. Cox. (Bury, David)
Nov 21, 2018 6 Application to Employ Stone & Baxter, LLP as Attorneys filed by David L. Bury Jr. on behalf of John B. Cox. (Bury, David)
Nov 21, 2018 7 Motion to Establish Compensation Procedures for Professionals filed by David L. Bury Jr. on behalf of John B. Cox. (Bury, David) Modified on 11/21/2018 (ttc).
Nov 21, 2018 8 Application to Extend Time to File Schedules, Statements, Lists and Initial Reports filed by David L. Bury Jr. on behalf of John B. Cox. (Bury, David) Modified on 11/21/2018 (ttc).
Nov 21, 2018 9 Motion for Turnover filed by David L. Bury Jr. on behalf of John B. Cox. (Bury, David)
Nov 21, 2018 10 Motion to Set Hearing on First Day Motions filed by David L. Bury Jr. on behalf of John B. Cox. (Bury, David)
Nov 21, 2018 11 Notice of Appearance Filed by R. Jeneane Treace on behalf of United States Trustee. (Treace, R.)

There are 5 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 Northern Bankruptcy Court
Case number
3:2018bk12424
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
W. Homer Drake
Chapter
11
Filed
Nov 21, 2018
Type
voluntary
Terminated
Dec 6, 2023
Updated
Dec 10, 2023
Last checked
Dec 19, 2018

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Ally Bank
Ally Financial
Ann Eubanks
Annie H. Reese
Barclays Bank of Delaware
Becky Knighton, Humphries Estate
Belinda Sue Edison
Capital One, N.A.
Chase Card
Claude & Judith Timms
Dennis & Lula Spencer
Direct TV
Edith Harrington
Flora Allen Evens
Frederick Palmer
There are 40 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

John B. Cox
3645 Jonathans Roost Road
Williamson, GA 30292
PIKE-GA
SSN / ITIN: xxx-xx-2164

Represented By

David L. Bury, Jr.
Stone & Baxter, LLP
Suite 800
Fickling & Co. Building
577 Mulberry Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: dbury@stoneandbaxter.com

U.S. Trustee

United States Trustee
362 Richard Russell Federal Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437

Represented By

R. Jeneane Treace
Office of the United States Trustee
362 Richard Russell Bldg.
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437 x122
Email: jeneane.treace@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Oct 13, 2023 Georgia Tacos LLC 7 3:2023bk11280
Mar 6, 2023 Delta J3 LLC 11 1:2023bk52123
Dec 6, 2022 Delta J3 LLC 11 1:2022bk59929
May 13, 2020 Hometec Management Services, Inc. 7 3:2020bk10829
Nov 21, 2018 Cox Land & Timber, Inc. parent case 11 3:2018bk12425
Jul 11, 2018 Pelican Electric, LLC 7 3:2018bk11439
Jan 29, 2016 TrueVine Fellowship Holiness Church Inc. 11 3:16-bk-10188
Jul 6, 2015 Willis Properties, LLLP 11 3:15-bk-11450
Sep 4, 2013 Custom Vinyl Exteriors, Inc. 7 3:13-bk-12223
Jul 8, 2013 Advantage Gutter and Sheet Metal, L.L.C. 7 3:13-bk-11758
May 31, 2013 Christian Ministries Hospice, Inc. 11 3:13-bk-11413
Mar 6, 2013 EMD, L. L. C. 11 3:13-bk-10607
Feb 16, 2012 The Energy Stars Insulation, Inc. 7 3:12-bk-10450
Dec 7, 2011 A & F SERVICE CENTER, L.L.C. 11 3:11-bk-14065
Dec 7, 2011 A & F SERVICE CENTER, L.L.C. 11 1:11-bk-85402