Welcome to BusinessBankruptcies.com!

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

Macon Door & Hardware, Inc.

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
5:2022bk51044
TYPE / CHAPTER
Voluntary / 11V

Filed

9-9-22

Updated

3-31-24

Last Checked

10-5-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 13, 2022
Last Entry Filed
Sep 13, 2022

Docket Entries by Month

Sep 9, 2022 1 Petition Chapter 11 Subchapter V Voluntary Petition. Fee Amount $1738 filed by Macon Door & Hardware, Inc. Atty Disclosure Statement due 09/23/2022. Schedule B due 09/23/2022. Schedule A/B due 09/23/2022. Schedule D due 09/23/2022. Schedule F due 09/23/2022. Schedule E/F due 09/23/2022. Schedule G due 09/23/2022. Schedule H due 09/23/2022. Statement of Financial Affairs due 09/23/2022. Summary of Assets and Liabilities due 09/23/2022. Incomplete Filings due by 09/23/2022. Chapter 11 Plan Small Business Subchapter V Due by 12/8/2022. (Entered: 09/09/2022)
Sep 9, 2022 Receipt of Voluntary Petition (Chapter 11)( 22-51044) [misc,volp11] (1738.00) Filing Fee. Receipt number A18523319. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 09/09/2022)
Sep 9, 2022 Judge Austin E. Carter added to case. (Dunlap, Cathy) (Entered: 09/09/2022)
Sep 12, 2022 2 Notice of Appointment of Trustee . Robert M. Matson - Ch 11 Sub V added to the case. filed by U.S. Trustee - MAC (Hardy, Elizabeth) (Entered: 09/12/2022)
Sep 12, 2022 3 Court's Notice Regarding the Following Deficient Filings: Summary of Schedules, Schedules A-H, Statement of Financial Affairs, Disclosure of Attorney Compensation, Federal Income Tax Return, Balance Sheet, Cash Flow Statement, Statement of Operations, Equity Security Hoders List, Application to Employ. Deficient Filings or Request for Hearing due by 9/26/2022. (Baxley, Sandra) (Entered: 09/12/2022)
Sep 12, 2022 4 Notice of Appearance and Request for Notice Robert G. Fenimore by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) (Entered: 09/12/2022)
Sep 12, 2022 5 Notice of Appearance and Request for Notice Elizabeth A. Hardy by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth) (Entered: 09/12/2022)
Sep 12, 2022 6 Creditor Request for Notices filed by Creditor Synchrony Bank (Smith, Valerie) (Entered: 09/12/2022)
Sep 12, 2022 7 Original Meeting of Creditors. 341(a) meeting to be held on 10/13/2022 at 10:00 AM at U.S. Trustee Teleconference. Proofs of Claims due by 11/18/2022. (Bryan, M.) Modified on 9/12/2022 (Bryan, M.). *BNC Request Notice deleted. I chose file date instead of today's date. *See related document(s) 9 Meeting of Creditors Chapter 11 & 12 for correct entry. Modified on 9/12/2022 (Bryan, M.). (Entered: 09/12/2022)
Sep 12, 2022 8 Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 10/20/2022. Signed on 9/12/2022. (Bryan, M.) (Entered: 09/12/2022)

There are 3 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
5:2022bk51044
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Austin E. Carter
Chapter
11V
Filed
Sep 9, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 5, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABH Manufacturing, Inc.
    Advantage Laser Products, Inc.
    Ally Bank
    Ally Financial
    American Building Supply
    Amerigas
    Arthur L. Phillips
    Banner Solutions, Inc.
    C. Hager & Sons Hinge MFG Co
    Capital City Bank
    Cates Amusement
    Chrysler Capital
    CINTAS
    Conditioned Air, Inc.
    Custom Metal Products
    There are 73 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Macon Door & Hardware, Inc.
    P.O. Box 4297
    Macon, GA 31208
    BIBB-GA
    Tax ID / EIN: xx-xxx9117

    Represented By

    Ward Stone, Jr.
    Stone & Baxter, LLP
    577 Third Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: wstone@stoneandbaxter.com

    Trustee

    Robert M. Matson - Ch 11 Sub V
    Akin, Webster & Matson, P.C.
    P. O. Box 309
    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

    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
    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 24, 2022 Sierra Custom Homes, LLC 7 5:2022bk50334
    Jul 2, 2018 BC Express Mart LLC 11 5:2018bk51236
    May 7, 2018 Straight Triangle Trucking, LLC 11 5:2018bk50866
    Apr 19, 2017 Pyramid Entertainment, LLC 7 5:17-bk-50821
    Jan 18, 2017 BC MART EXPRESS LLC 11 5:17-bk-50113
    Dec 31, 2016 Wade Stephens 11 5:16-bk-52669
    Jan 22, 2016 Goodwill Healthcare & Rehab, LLC parent case 11 1:16-bk-10279
    Dec 15, 2015 Chichester's Hartley Bridge Pharmacy, Inc. 7 5:15-bk-52858
    Oct 12, 2015 Discount Tool and Wholesale Corp. 7 5:15-bk-52377
    Aug 5, 2015 Signature Certified Automotive 11 5:15-bk-51785
    May 4, 2015 Downing Realty LLC 11 5:15-bk-51017
    Jan 29, 2015 Shri Raj Finance, Inc. 7 5:15-bk-50209
    Aug 29, 2014 New Vision Family Eyecare, LLC 7 5:14-bk-52053
    Jan 14, 2013 Purveebhavini LLC d/b/a Liberty Inn 7 5:13-bk-50081
    Jan 1, 2013 American Specialties Company, Inc. 11 5:13-bk-50002