Welcome to BusinessBankruptcies.com!

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

Macon Fuel, LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:15-bk-63618
TYPE / CHAPTER
Voluntary / 11

Filed

7-21-15

Updated

9-13-23

Last Checked

8-24-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 23, 2015
Last Entry Filed
Jul 23, 2015

Docket Entries by Year

Jul 21, 2015 1 Petition Case Opened and Voluntary Petition Filed. Chapter 11 plan due by 1/16/2016. Disclosure Statement due by 1/16/2016. (yl) Additional attachment(s) added on 7/22/2015 (mbr).
Jul 21, 2015 Receipt of Chp 11 Full filing fee. Receipt Number 1218754. Fee Amount $1717.00. Paid by Joseph H. Turner Jr.
Jul 22, 2015 2 Corporate Resolution filed by Joseph H. Turner Jr. on behalf of Macon Fuel, LLC . (mbr) (Filed: 07/21/2015)
Jul 22, 2015 3 Notice of deadlines to correct filing deficiencies. Service by BNC. Statement of Financial Affairs due 8/4/2015. Schedule(s) due by 8/4/2015, Declaration re: debtors schedules due by 8/4/2015, Summary of Schedules due 8/4/2015. Atty Disclosure State. due 8/4/2015. List of Equity Security Holders due 8/4/2015.Tax Return Date: 7/28/2015Balance Sheet Date: 7/28/2015Statement of Operations Due 7/28/2015Cash Flow Statement due 7/28/2015 (mbr)
Jul 22, 2015 4 Notice of Appearance Filed by Vivieon E. Kelley on behalf of Office of the United States Trustee. (Kelley, Vivieon)
Jul 23, 2015 5 Notice of Meeting of Creditors (Chapter 11). 341 Meeting to be held on 8/24/2015 at 01:00 PM in Hearing Room 367, Atlanta. (cws)

This case is closed and is no longer being updated.

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
1:15-bk-63618
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 21, 2015
Type
voluntary
Terminated
Mar 15, 2019
Updated
Sep 13, 2023
Last checked
Aug 24, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advance Disposal Macon
    INTERNAL REVENUE SERVICE
    Peter H. Steckel, Esq.
    Ultra Group of Companies, Inc.

    Parties

    Debtor

    Macon Fuel, LLC
    3705 Irwinton Rd
    Macon, GA 31216
    DE KALB-GA
    Tax ID / EIN: xx-xxx4069

    Represented By

    Joseph H. Turner, Jr.
    Joseph H. Turner Jr. PC
    580 Cliftwood Ct. NE
    Sandy Springs, GA 30328
    770-480-1939

    U.S. Trustee

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

    Represented By

    Vivieon E. Kelley
    Office of the United States Trustee
    362 Richard Russell Building
    75 Spring Street, SW
    Atlanta, GA 30303
    (404) 331-4437, ext. 125
    Fax : (404) 331-4464
    Email: vivieon.e.kelley@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 20, 2023 Trimax Medical Management, Inc. 11V 5:2023bk51628
    Aug 14, 2023 CGCC, LLC 11V 5:2023bk51097
    Jan 27, 2022 Sangha Hospitality LLC 11 5:2022bk50094
    Aug 1, 2017 CEE Hotel Management LLC 11 5:17-bk-51642
    May 3, 2016 Macon Charter Academy Inc 11 5:16-bk-50902
    Dec 15, 2015 Chichester's Baconsfield Pharmacy, Inc. 7 5:15-bk-52859
    Sep 27, 2013 Preston Testing and Engineering Co., Inc. 11 5:13-bk-52572
    Aug 23, 2013 SF Communities, LLC 7 5:13-bk-52218
    Mar 8, 2013 Density Utilities of Louisiana, LLC 11 5:13-bk-50617
    Jan 15, 2013 Highway 300 Properties, LLC 11 1:13-bk-10070
    Dec 4, 2012 Poplar Street Investors, LLC 11 5:12-bk-53451
    Oct 31, 2012 Density, Inc. 11 5:12-bk-53125
    Sep 12, 2012 Family Support Services, Inc. 7 5:12-bk-52568
    Jul 2, 2012 Madison House, LLC 7 5:12-bk-51762
    Mar 16, 2012 Safe Shield Workwear, LLC 7 5:12-bk-50706