Welcome to BusinessBankruptcies.com!

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

Kevin Aycock Homes, LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:2018bk56378
TYPE / CHAPTER
Voluntary / 7

Filed

4-16-18

Updated

1-26-22

Last Checked

2-11-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 11, 2022
Last Entry Filed
Jan 24, 2022

Docket Entries by Year

Apr 16, 2018 1 Petition Case Opened and Voluntary Petition Filed. (rfs) Additional attachment(s) added on 4/16/2018 (ojj).
Apr 16, 2018 Receipt of Chp 7 Full filing fee. Receipt Number 1247549. Fee Amount $335.00. Paid by Christopher Scott Badeaux.
Apr 17, 2018 2 Notice of deadlines to correct filing deficiencies - Non-Individual. Service by BNC. Corporate Resolution due 4/30/2018. (srw)
Apr 17, 2018 3 Notice of Meeting of Creditors (Chapter 7 - Corporation - No Asset). 341 Meeting to be held on 05/22/2018 at 03:00 PM at Hearing Room 367, Atlanta. (Admin.)
Apr 20, 2018 4 Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 04/19/2018. (Admin.) (Filed: 04/19/2018)
Apr 20, 2018 5 Certificate of Mailing by BNC of Notice of Deficiency Notice Date 04/19/2018. (Admin.) (Filed: 04/19/2018)
May 1, 2018 6 Corporate Resolution filed by Christopher Scott Badeaux on behalf of Kevin Aycock Homes, LLC . (related document(s)2) (ryw) Modified on 5/2/2018 (kpc).
May 31, 2018 Section 341(a) meeting held but continued for production of additional documents or information 341 Meeting to be held on 6/19/2018 at 03:30 PM in Hearing Room 367, Atlanta. (fmf) (Filed: 05/22/2018)
Jun 5, 2018 7 Notice of Appearance Filed by American Express National Bank. (Becket & Lee LLP)
Jun 19, 2018 8 Amended Statement of Financial Affairs , Amended Schedule A/B filed by Christopher Scott Badeaux on behalf of Kevin Aycock Homes, LLC . (ryw)
Jun 20, 2018 9 Notice of deficient filing re: Missing Summary of Assets and Liabilities, Missing Certificate of Service. Service by BNC. (related document(s)8) (ngs)
Jun 23, 2018 10 Certificate of Mailing by BNC of Notice of Deficiency Notice Date 06/22/2018. (Admin.) (Filed: 06/22/2018)
Jun 29, 2018 Section 341(a) meeting held and concluded (lp) (Filed: 06/19/2018)
Aug 31, 2018 11 Notice of Appearance Filed by Michael D. Robl on behalf of RC Unell, LP, Robbie Barron. (Robl, Michael)
Sep 5, 2018 12 Notice of Leave of Absence from September 27-28, 2018; November 19-23, 2018; and December 24, 2018 through January 2, 2019, filed by Michael D. Robl. (fmf)
Jan 8, 2019 13 Notice of Leave of Absence from January 14, 2019; April 1-5, 2019; July 8-12, 2019, and July 15-19, 2019, filed by Michael D. Robl (fmf) Modified on 1/8/2019 (fmf). (Filed: 01/07/2019)
Apr 30, 2019 14 Trustee's Interim Report for period ending 03/31/2019 Filed by Cathy L. Scarver on behalf of Cathy L. Scarver. (Scarver, Cathy)

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
1:2018bk56378
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barbara Ellis-Monro
Chapter
7
Filed
Apr 16, 2018
Type
voluntary
Terminated
Jan 21, 2022
Updated
Jan 26, 2022
Last checked
Feb 11, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Action Blueprint
    Alley Cassett Brick & Stone
    Blain Aldridge
    C&A Grading
    Carlo and Heather Viamonte
    Clay & Clay
    Denim Marketing
    Elvin Aycock
    Environmental Erosion Solutions
    Fieldstone Center
    Fox Capital Group
    General Electric
    Grogans Sani Service
    Interiors by Insidesign
    Keystone Concrete
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kevin Aycock Homes, LLC
    Suite 3
    3025 Maple Drive
    Atlanta, GA 30305
    FULTON-GA
    Tax ID / EIN: xx-xxx5542

    Represented By

    Christopher Scott Badeaux
    The Badeaux Law Firm, LLC
    1400 Marketplace Blvd.,
    Suite 112
    Cumming, GA 30041
    404-919-3139

    Trustee

    Cathy L. Scarver
    P. O. Box 672587
    Marietta, GA 30006
    (404) 551-5142

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 1, 2023 BAH Texas, LLC 7 1:2023bk61923
    Jun 17, 2020 PCDC Atlanta LLC 7 2:2020bk20885
    Feb 1, 2020 Gordon Jensen Health Care Association, Inc. 11 1:2020bk61915
    Feb 1, 2020 Bama Oaks Retirement, LLC 11 1:2020bk61914
    Nov 1, 2019 Oak Lake, LLC 11 1:2019bk67517
    Nov 1, 2019 MCL Nursing, LLC 11 1:2019bk67513
    Sep 27, 2019 Harrah Whites Meadows Nursing, LLC 11 1:2019bk65376
    Jul 2, 2019 Ban NH, LLC 11 1:2019bk60464
    Jun 29, 2018 Aycock Properties, Inc. 7 1:2018bk60830
    May 11, 2018 Champions Beauty Supply Store, Inc. 7 1:2018bk58063
    Jul 19, 2016 Earskinz, LLC 7 1:16-bk-62506
    May 10, 2016 Alexander Corporate Accommodations, LLC 11 1:16-bk-58261
    Aug 21, 2014 Meant, LLC 11 1:14-bk-66295
    Apr 22, 2014 Renner Construction, LLC 7 1:14-bk-57937
    Feb 6, 2012 Estate of Niki Julias Tranakos 11 1:12-bk-53063