Welcome to BusinessBankruptcies.com!

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

Stalwart Plastics, Inc.

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
4:2024bk40194
TYPE / CHAPTER
Voluntary / 7

Filed

3-29-24

Updated

4-6-25

Last Checked

4-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2025
Last Entry Filed
Mar 1, 2025

Docket Entries by Month

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

Jul 30, 2024 154 Notice of Appearance and Request for Notice by Todd Emory Hatcher filed by Debtor Stalwart Plastics, Inc. (Hatcher, Todd) (Entered: 07/30/2024)
Aug 6, 2024 155 Certificate of No Objection filed by Creditor NOVA Chemicals Inc. (related document(s)153 Application for Administrative Expenses) (Maxson, Thomas) (Entered: 08/06/2024)
Aug 6, 2024 Hearing Held (related document(s)146 Application for Compensation filed by Debtor Stalwart Plastics, Inc.). Application approved. Order signed. Order/Withdrawal Follow-up Due: 8/7/2024. (Williams, S.) (Entered: 08/06/2024)
Aug 6, 2024 156 Order Granting First and Final Application For Compensation and Reimbursement of Expenses of Stone & Baxter, LLP as counsel to Debtor (Related Doc # 146) , Fees Awarded: $86644.00, Expenses Awarded: $5373.89 to David L. Bury; Awarded on 8/6/2024. (Ware, Savedra) (Entered: 08/06/2024)
Aug 7, 2024 157 Order Granting Application For Administrative Expenses (Related Doc # 153). (Ware, Savedra) (Entered: 08/07/2024)
Aug 8, 2024 158 Second Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor Stalwart Plastics, Inc. (Bury, David) (Entered: 08/08/2024)
Aug 9, 2024 159 BNC Certificate of Mailing (related document(s)156 Order on Application for Compensation). No. of Notices: 2. Notice Date 08/08/2024. (Admin.) (Entered: 08/09/2024)
Aug 9, 2024 160 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 158). Deadline to file deficient filings extended to 8/14/2024. (Ware, Savedra) (Entered: 08/09/2024)
Aug 11, 2024 161 BNC Certificate of Mailing (related document(s)157 Order on Application for Administrative Expenses). No. of Notices: 150. Notice Date 08/10/2024. (Admin.) (Entered: 08/11/2024)
Aug 12, 2024 162 BNC Certificate of Mailing (related document(s)160 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 08/11/2024. (Admin.) (Entered: 08/12/2024)
Show 10 more entries
Aug 20, 2024 172 Order Granting Application to Employ Kelley & Lovett, P.C. (Related Doc # 165). (Ware, Savedra) (Entered: 08/20/2024)
Aug 20, 2024 173 Motion to disburse Chapter 11 funds to Truist Bank and Alpha Industries Management, Inc. filed by Trustee Walter W Kelley (Kelley, Walter) (Entered: 08/20/2024)
Aug 21, 2024 174 Consent Order Granting Motion to Disburse Funds (Related Doc #173). (Ware, Savedra) (Entered: 08/21/2024)
Aug 21, 2024 Meeting of Creditors Held Debtor appeared. (Kelley, Walter) (Entered: 08/21/2024)
Aug 21, 2024 Hearing Held (related document(s) 143 Motion for Relief from Stay filed by Creditor Toyota Industries Commercial Finance, Inc.). Motion granted. Follow-up for order due: 8/21/2024. (Williams, S.) (Entered: 08/21/2024)
Aug 22, 2024 175 Order Granting Motion For Relief From Stay Filed by Toyota Industries Commercial Finance, Inc. (Related Doc # 143). (Ware, Savedra) (Entered: 08/22/2024)
Aug 23, 2024 176 Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 8/23/2024). filed by Walter W Kelley (related document(s) Meeting of Creditors Held) (Kelley, Walter) (Entered: 08/23/2024)
Aug 23, 2024 177 BNC Certificate of Mailing (related document(s)172 Order on Application to Employ). No. of Notices: 2. Notice Date 08/22/2024. (Admin.) (Entered: 08/23/2024)
Aug 24, 2024 178 BNC Certificate of Mailing (related document(s)174 Order on Motion to Disburse). No. of Notices: 2. Notice Date 08/23/2024. (Admin.) (Entered: 08/24/2024)
Aug 25, 2024 179 BNC Certificate of Mailing (related document(s)175 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 08/24/2024. (Admin.) (Entered: 08/25/2024)

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

The docket for this case is updated every week.

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
4:2024bk40194
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 29, 2024
Type
voluntary
Updated
Apr 6, 2025
Last checked
Apr 14, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABZAC
    Adrian Morales Flores
    Adrian Peredo
    AirGas
    Alert One Protection Services
    Alyssa Primerano
    American Express
    American Pride Lawn Care
    Andon Mack
    Angelina Valero Alvarez
    Anthony Hendricks
    Arrive Logistics
    Arrow Exterminators
    ATS Logistics Services
    Averitt
    There are 134 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Stalwart Plastics, Inc.
    7701 Chattsworth Rd.
    Midland, GA 31820
    MUSCOGEE-GA
    Tax ID / EIN: xx-xxx8863

    Represented By

    David L. Bury, Jr.
    Stone & Baxter, LLP
    577 Third Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: dbury@stoneandbaxter.com
    Todd Emory Hatcher
    Gregory, Doyle, Calhoun & Rogers, LLC
    49 Atlanta Street
    Marietta, GA 30060
    770-422-1776
    Email: thatcher@gdcrlaw.com
    Thomas B. Norton
    Stone & Baxter, LLP
    577 Third Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: tnorton@stoneandbaxter.com
    Gregory D. Taylor
    Stone & Baxter, LLP
    577 Third Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: dtaylor@stoneandbaxter.com

    Trustee

    Walter W Kelley
    Chapter 7 Trustee
    P.O. Box 70879
    Albany, GA 31708
    229-888-9128

    Represented By

    Thomas D. Lovett
    Kelley, Lovett, & Sanders, P.C.
    2912B North Oak Street
    Valdosta, GA 31602
    229-242-8838
    Fax : 229-242-1151
    Email: tlovett@kelleylovett.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 25, 2024 Manchester 2021, Inc. 11V 4:2024bk40710
    Apr 8, 2022 McLean Healthcare IT Group LLC 7 1:2022bk52797
    Sep 16, 2021 CPJ Custom Homes, LLC 7 4:2021bk40364
    Apr 26, 2021 IGFS Development Group Inc. 7 4:2021bk40173
    Apr 8, 2021 H. Edward Paris, DDS, P.C. 11V 4:2021bk40150
    Sep 10, 2018 RIVERTOWN RHEUMATOLOGY, P.C. 7 4:2018bk40899
    Jun 28, 2018 SFH Wind Down, Inc. 7 4:2018bk40630
    Apr 2, 2018 McCormick, Inc. 11 4:2018bk40320
    Dec 14, 2017 The Rusty Nail: Antique Collectibles and More, LLC 7 4:2017bk41192
    Jan 20, 2015 Angels of Columbus, LLC 11 4:15-bk-40050
    Feb 8, 2014 Columbus Pool Services, Inc. 11 4:14-bk-40114
    Jan 23, 2014 J3S Enterprises, LLC 7 4:14-bk-40067
    Oct 30, 2013 BTR Restaurants, Inc. 7 4:13-bk-41000
    Sep 26, 2013 Packaging Sales, Inc. 7 4:13-bk-40905
    Oct 24, 2012 Senior Care of Columbus, LLC 11 4:12-bk-41024