Welcome to BusinessBankruptcies.com!

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

Kimrow, Inc.

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
7:14-bk-71214
TYPE / CHAPTER
Voluntary / 7

Filed

9-23-14

Updated

10-31-18

Last Checked

10-31-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2018
Last Entry Filed
Oct 2, 2018

Docket Entries by Year

There are 186 older docket entries.

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

login purchase single case subscribe now

Jun 5, 2015 144 PDF with attached Audio File. Court Date & Time [ 6/5/2015 2:35:21 PM ]. File Size [ 6896 KB ]. Run Time [ 00:28:44 ]. (CourtSpeak). (Entered: 06/05/2015)
Jun 5, 2015 Telephone Conference held (related document(s)69 Application for Compensation filed by Interested Party Chris S. Cohilas, 70 Application for Compensation filed by Interested Party Chris S. Cohilas, 71 Application for Compensation filed by Interested Party Chris S. Cohilas, 72 Application for Compensation filed by Interested Party Chris S. Cohilas, 78 Objection to Professional Fees filed by Debtor Kimrow, Inc., Interested Party Kimberly F. Wood). Order/Withdrawal Applications to be withdrawn. Follow-up Due: 6/12/2015. (Williams, S.) (Entered: 06/05/2015)
Jun 5, 2015 Telephone Conference held (related document(s)88 Certificate of No Objection filed by Debtor Kimrow, Inc., 90 Response With Opposition filed by Interested Party Chris S. Cohilas, 101 Response With Opposition filed by Interested Party Chris S. Cohilas). Responses to be withdrawn. Order/Withdrawal Follow-up Due: 6/12/2015. (Williams, S.) (Entered: 06/05/2015)
Jun 5, 2015 Telephone Conference held (related document(s)112 Motion to Reconsider or Vacate filed by Interested Party Chris S. Cohilas, 141 Response With Opposition filed by Debtor Kimrow, Inc.). Motion to be withdrawn. Order/Withdrawal Follow-up Due: 6/12/2015. (Williams, S.) (Entered: 06/05/2015)
Jun 5, 2015 Telephone Conference held (related document(s)109 Motion to Convert Case to Chapter 7 filed by Debtor Kimrow, Inc., 114 Response With Opposition filed by Interested Party Chris S. Cohilas). Motion granted. See Memorandum Opinion. Court to enter Order. Order/Withdrawal Follow-up Due: 6/12/2015. (Williams, S.) (Entered: 06/05/2015)
Jun 5, 2015 Telephone Conference held (related document(s)119 Motion to Dismiss Case filed by Interested Party Chris S. Cohilas). Motion to be withdrawn. Order/Withdrawal Follow-up Due: 6/12/2015. (Williams, S.) (Entered: 06/05/2015)
Jun 5, 2015 145 Notice of Withdrawal filed by Interested Party Chris S. Cohilas (related document(s)69 Application for Compensation, 70 Application for Compensation, 71 Application for Compensation, 72 Application for Compensation) (Kelley, Walter) (Entered: 06/05/2015)
Jun 5, 2015 146 Notice of Withdrawal filed by Interested Party Chris S. Cohilas (related document(s)90 Response With Opposition) (Kelley, Walter) (Entered: 06/05/2015)
Jun 5, 2015 147 Notice of Withdrawal filed by Interested Party Chris S. Cohilas (related document(s)101 Response With Opposition) (Kelley, Walter) (Entered: 06/05/2015)
Jun 5, 2015 148 Notice of Withdrawal filed by Interested Party Chris S. Cohilas (related document(s)112 Motion to Reconsider or Vacate) (Kelley, Walter) (Entered: 06/05/2015)
Show 10 more entries
Jul 15, 2015 159 Amended Schedules A,B,D,E, and F, Amended,, Amended Statement of Financial Affairs, Declaration re: Debtor's Schedules filed by Debtor Kimrow, Inc. (Terry, Christopher) (Entered: 07/15/2015)
Jul 15, 2015 160 Certificate of Service filed by Debtor Kimrow, Inc. (related document(s)159 Amended Schedules, Statement of Financial Affairs, Declaration re: Debtor's Schedules) (Terry, Christopher) (Entered: 07/15/2015)
Aug 3, 2015 Meeting of Creditors Held Debtor appeared. (Holland, Ray) (Entered: 08/03/2015)
Sep 14, 2015 161 Application for Administrative Expenses filed by Creditor Branch Banking and Trust Company Hearing scheduled for 10/21/2015 at 10:30 AM - Valdosta Courthouse. (Attachments: # 1 Exhibit A) (Ford, Douglas) (Entered: 09/14/2015)
Oct 22, 2015 Hearing Continued (related document(s)161 Application for Administrative Expenses filed by Creditor Branch Banking and Trust Company). Hearing scheduled for 11/18/2015 at 10:30 AM at Valdosta Courthouse (Williams, S.) (Entered: 10/22/2015)
Nov 12, 2015 162 Notice of Withdrawal filed by Creditor Branch Banking and Trust Company (related document(s)161 Application for Administrative Expenses) (Ford, Douglas) (Entered: 11/12/2015)
Dec 30, 2015 163 Memo to Mr. Holland requesting status re: (related document(s)156 Trustee's Report of Possible Assets filed by Trustee Ray Holland). Memo followup due on 1/29/2016. (Taylor-Owens, M.) (Entered: 12/30/2015)
May 1, 2016 164 Interim Report of Trustee for No Asset Cases. Check Case Status on 10/28/2016 (Holland, Ray) (Entered: 05/01/2016)
Jun 7, 2016 165 Change of Address Notification for Kimberly Wood replacing 16936 County Road 252, McAlpin, Florida 32062 filed by Debtor Kimrow, Inc. (Terry, Christopher) (Entered: 06/07/2016)
Nov 2, 2016 166 Interim Report of Trustee for No Asset Cases. Check Case Status on 05/1/2017 (Holland, Ray) (Entered: 11/02/2016)

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
7:14-bk-71214
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Sep 23, 2014
Type
voluntary
Terminated
Oct 2, 2018
Updated
Oct 31, 2018

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Adel Cook County Chamber
Adel Ice Company
Airgas
Chris S. Cohilas, Esq., Receiver
City of Adel
Coca-Cola
Colquitt Electric
Cook County Advertising
Cook County Health
Department of Labor
Georgia Department of Revenue
Glover-Auten Foods
Hank Thomas Perf.
Hazels
Hewett Pest Control
There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Kimrow, Inc.
16936 County Road 252
Mc Alpin, FL 32062
COOK-GA
Tax ID / EIN: xx-xxx9642
dba South Georgia MotorSports Park

Represented By

Ward Stone, Jr.
Stone & Baxter, LLP
577 Mulberry Street, Suite 800
Fickling and Co. Building
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: wstone@stoneandbaxter.com
Christopher W. Terry
Boyer Terry LLC
348 Cotton Avenue
Suite 200
Macon, GA 31201
478.742-6481
Email: chris@boyerterry.com

Trustee

Ray Holland
Chapter 7 Trustee
P.O. Box 844
Ashburn, GA 31714
229-567-2824
TERMINATED: 11/22/2016

Trustee

Joy R. Webster
Akin, Webster and Matson, P.C.
P.O. Box 1098
Macon, GA 31202
478-742-1889

U.S. Trustee

U.S. Trustee - MAC
440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544

Represented By

Amber Leigh Bagley
Office of The United States Trustee
440 Martin Luther King Jr. Blvd
Suite 302
Macon, GA 31201
478-752-3519
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 #
Mar 4, 2021 LCAV Enterprises, LLC 11V 2:2021bk20137
Sep 10, 2019 Absolut Center for Nursing and Rehabilitation at T parent case 11 8:2019bk76271
Sep 10, 2019 Absolut Center for Nursing and Rehabilitation at T parent case 11 1:2019bk45428
Oct 21, 2018 Brico Technologies, Inc. 11 2:2018bk21082
May 18, 2017 Warnerworks, LLC 11 2:17-bk-20537
Sep 13, 2016 Griffith Sternberg, LLC 11 2:16-bk-21029
Oct 13, 2015 Tri State Trucking Company 11 4:15-bk-04444
Mar 9, 2015 JMC Title of Texas, LLC 7 2:15-bk-20213
Jul 15, 2013 Cornerstone Homes, Inc. 11 2:13-bk-21103
Jan 19, 2013 Marbrew, Inc. 11 2:13-bk-20116
Sep 17, 2012 Collins and Walton Plumbing and Heating Contractor 11 2:12-bk-21501
Aug 16, 2012 Elmira Downtown Arena, LLC 11 2:12-bk-21361
Jun 28, 2012 NATIONAL TITLENET LLC 7 2:12-bk-21086
Mar 8, 2012 Pembrook Pines Mass Media, N.A., Corp. 11 2:12-bk-20379
Dec 30, 2011 AES Hickling, L.L.C. 11 1:11-bk-14142