Welcome to BusinessBankruptcies.com!

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

R & J Benton Grading, Inc.

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
5:2020bk50346
TYPE / CHAPTER
Voluntary / 11V

Filed

2-21-20

Updated

9-13-23

Last Checked

11-16-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 16, 2020
Last Entry Filed
Oct 25, 2020

Docket Entries by Quarter

There are 100 older docket entries.

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

login purchase single case subscribe now

Jun 29, 2020 88 Chapter 11 Ballot Accepting Plan (Class 3) filed by Creditor Caterpillar Financial Services Corporation (Bingham, Ron) (Entered: 06/29/2020)
Jun 29, 2020 89 Chapter 11 Ballot Accepting Plan (Class 4) filed by Creditor Caterpillar Financial Services Corporation (Bingham, Ron) (Entered: 06/29/2020)
Jun 29, 2020 90 Chapter 11 Ballot Accepting Plan (Class 5) filed by Creditor Caterpillar Financial Services Corporation (Bingham, Ron) (Entered: 06/29/2020)
Jun 29, 2020 91 Chapter 11 Ballot Accepting Plan (Class 6) filed by Creditor Caterpillar Financial Services Corporation (Bingham, Ron) (Entered: 06/29/2020)
Jun 30, 2020 92 Chapter 11 Ballot filed by Creditor Suntrust Bank Now Truist Bank (Rubin, Philip) (Entered: 06/30/2020)
Jun 30, 2020 93 Chapter 11 Ballot (Sheffield Financial) filed by Debtor R & J Benton Grading, Inc. (Matson, Robert) (Entered: 06/30/2020)
Jul 7, 2020 94 Chapter 11 Ballot filed by Ally Financial (Matson, Robert) Modified on 7/8/2020 (Hayes, T.). (Entered: 07/07/2020)
Jul 8, 2020 95 Chapter 11 Ballot filed by Creditor PNC Equipment Finance, LLC (Edwards, Ashley) (Entered: 07/08/2020)
Jul 8, 2020 96 Summary of Ballots filed by Debtor R & J Benton Grading, Inc. (Matson, Robert) (Entered: 07/08/2020)
Jul 9, 2020 97 Duplicate document 95 Filed by Creditor PNC Equipment Finance, LLC (related document(s)95 Chapter 11 Ballot filed by Creditor PNC Equipment Finance, LLC). (Hayes, T.) (Entered: 07/09/2020)
Show 10 more entries
Jul 24, 2020 107 BNC Certificate of Mailing (related document(s)102 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 07/23/2020. (Admin.) (Entered: 07/24/2020)
Jul 24, 2020 108 Application for Compensation for Tamara Miles Ogier, Subchapter V Trustee. Objections due by 8/14/2020 plus an additional 3 (three) days if served by mail. filed by Trustee Tamara Miles Ogier - Ch 11 SubV Hearing scheduled for 09/02/2020 at 11:00 AM - Macon Courtroom A. Court to hold submitted order for review until 08/17/2020. (Ogier, Tamara) (Entered: 07/24/2020)
Jul 24, 2020 109 Certificate of Service Notice of Hearing on Application for Compensation filed by Trustee Tamara Miles Ogier - Ch 11 SubV (related document(s)108 Application for Compensation) (Ogier, Tamara) (Entered: 07/24/2020)
Jul 25, 2020 110 BNC Certificate of Mailing (related document(s)104 Order Confirming Chapter 11 Plan (Indv/Non-Indv Subch V Consensual)). No. of Notices: 58. Notice Date 07/24/2020. (Admin.) (Entered: 07/25/2020)
Jul 26, 2020 111 BNC Certificate of Mailing (related document(s)106 Order for Substantial Consummation). No. of Notices: 58. Notice Date 07/25/2020. (Admin.) (Entered: 07/26/2020)
Jul 31, 2020 112 Small Business Monthly Operating Report for Filing Period June 2020 filed by Debtor R & J Benton Grading, Inc. (Matson, Robert) (Entered: 07/31/2020)
Aug 3, 2020 113 Chapter 11 Report of Projected Date of Substantial Consummation filed by Debtor R & J Benton Grading, Inc. (related document(s)106 Order for Substantial Consummation) Expected Date of Plan Completion: 9/1/2020. (Matson, Robert) (Entered: 08/03/2020)
Aug 18, 2020 114 Order Granting Application For Compensation (Related Doc # 105) , Fees Awarded: $615.00, Expenses Awarded: $0.00 to Transport Management Group, Inc.; Awarded on 8/18/2020 Signed on 8/17/2020. (Hayes, T.) (Entered: 08/18/2020)
Aug 21, 2020 115 BNC Certificate of Mailing (related document(s)114 Order on Application for Compensation filed by Accountant Transport Management Group, Inc.). No. of Notices: 2. Notice Date 08/20/2020. (Admin.) (Entered: 08/21/2020)
Sep 2, 2020 Hearing Held (related document(s)101 Application for Compensation filed by Debtor R & J Benton Grading, Inc., 105 Application for Compensation filed by Debtor R & J Benton Grading, Inc., 108 Application for Compensation filed by Trustee Tamara Miles Ogier - Ch 11 SubV). Order/Withdrawal Follow-up Due: 9/23/2020. (Thomas, R.) APPLICATIONS APPROVED, ORDERS SUBMITTED (Entered: 09/02/2020)

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
5:2020bk50346
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James P. Smith
Chapter
11V
Filed
Feb 21, 2020
Type
voluntary
Terminated
Nov 25, 2020
Updated
Sep 13, 2023
Last checked
Nov 16, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    404Trucking
    ADP
    Ally Bank
    AWI
    BAnkOZk
    BB&T
    BB&T now Truis, Bankruptcy Section
    BB&T now Truist, Bankruptcy Management
    BB&T now Truist, Bankruptcy Management
    Butts County Tax Commissioner
    Cal/Amp
    Casteel Trucking LLC
    CAT Commercial Revolving Card
    Caterpillar Financial Services Corp
    Caterpillar Financial Services Corporation
    There are 39 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    R & J Benton Grading, Inc.
    866 Fincherville Rd
    Jackson, GA 30233-3420
    BUTTS-GA
    Tax ID / EIN: xx-xxx6254

    Represented By

    Robert M. Matson
    Akin, Webster and Matson, PC
    P.O. Box 1773
    Macon, GA 31202
    478-742-1889
    Email: notices@akin-webster.com

    Trustee

    Tamara Miles Ogier - Ch 11 SubV
    PO Box 1547
    Decatur, GA 30031
    404-525-4000

    Represented By

    Tamara Miles Ogier
    Ogier, Rothschild & Rosenfeld, P.C.
    PO Box 1547
    Decatur, GA 30031
    404-525-4000
    Email: tmo@orratl.com

    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 #
    Jan 22 J&Y Estate LLC 7 1:2024bk50712
    Oct 6, 2023 JJF Express LLC 7 1:2023bk59883
    Nov 14, 2022 Girls First, Inc 7 1:2022bk59224
    Mar 15, 2022 Neal Electric, Inc. 7 1:2022bk52052
    Feb 7, 2022 Strictland & Sons Freight Carrier, LLC 7 1:2022bk51056
    Oct 19, 2020 Lugo Logistics LLC 7 1:2020bk70869
    Mar 13, 2020 D and S Trucking, Inc. 7 1:2020bk64536
    Nov 5, 2019 Chris A. Hale Co., LLC 11 1:2019bk67877
    Jul 18, 2018 Compressors and Parts Unlimited, LLC 7 1:2018bk61928
    Sep 5, 2017 FNC Property Solutions, LLC 7 1:17-bk-65630
    May 1, 2017 FNC Property Solutions, LLC 7 1:17-bk-57787
    Feb 6, 2017 US Athletic Facilities For The Youth, LLC 11 1:17-bk-52243
    Mar 4, 2016 Flooring Solutions By Candace, Inc 11 1:16-bk-54257
    Oct 30, 2014 Pit Stop Auto Parts, Inc. 7 1:14-bk-71364
    Nov 10, 2011 Jerry K. Lewis & Associates, Inc. 7 5:11-bk-53614