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

7-21-24

Last Checked

7-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2024
Last Entry Filed
Jul 12, 2024

Docket Entries by Week of Year

There are 146 older docket entries.

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

login purchase single case subscribe now

May 17 Hearing not held (related document(s)51 Establish Compensation Procedures filed by Debtor Stalwart Plastics, Inc.). Order was signed. (Williams, S.) (Entered: 05/17/2024)
May 18 118 BNC Certificate of Mailing (related document(s)114 Order on Motion To Sell Property Free and Clear of Liens). No. of Notices: 1. Notice Date 05/17/2024. (Admin.) (Entered: 05/18/2024)
May 20 119 Certificate of Service filed by Debtor Stalwart Plastics, Inc. (related document(s)114 Order on Motion To Sell Property Free and Clear of Liens) (Bury, David) (Entered: 05/20/2024)
May 20 120 Declaration of Notice of (A) Potential Assumption and Assignment of Contracts and Unexpired Leases, (B) Deadline to Object to Cure Amounts, Assumption, or Assignment, and (C) Hearing to Approve the Assumption and Assignment filed by Debtor Stalwart Plastics, Inc. (related document(s)114 Order on Motion To Sell Property Free and Clear of Liens) (Bury, David) (Entered: 05/20/2024)
May 20 121 Notice of Continued Hearing filed by Debtor Stalwart Plastics, Inc. (related document(s)6 Generic Motion, 8 Motion for Continuation of Utility Service) Hearing scheduled for 6/5/2024 at 10:00 AM at Columbus Courthouse (Bury, David) (Entered: 05/20/2024)
May 20 122 Certificate of Service filed by Debtor Stalwart Plastics, Inc. (related document(s)121 Notice of Continued Hearing) (Norton, Thomas) (Entered: 05/20/2024)
May 20 123 Certificate of Service Order Granting Application to Employ Riveron RTS, LLC As Financial Advisor For The Official Committee Of Unsecured Creditors filed by Creditor Committee Official Committee Of Unsecured Creditors (related document(s)111 Order on Application to Employ) (Keck, Benjamin) (Entered: 05/20/2024)
May 21 124 Notice of Appearance and Request for Notice on behalf of NOVA Chemicals Inc. by Thomas D Maxson filed by Creditor NOVA Chemicals Inc. (Maxson, Thomas) (Entered: 05/21/2024)
May 22 125 Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 6/20/2024. (Ware, Savedra) (Entered: 05/22/2024)
May 25 126 BNC Certificate of Mailing (related document(s)125 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 05/24/2024. (Admin.) (Entered: 05/25/2024)
Show 10 more entries
Jun 11 135 Motion (Request for Entry of an Order Converting This Case from Chapter 11 to Chapter 7) filed by Debtor Stalwart Plastics, Inc. (Bury, David) Modified on 6/13/2024 (Heyward, L). Correction: Re-docketed this pleading using the correct event see 137. This motion event is being terminated. (Entered: 06/11/2024)
Jun 12 136 Certificate of Service filed by Debtor Stalwart Plastics, Inc. (related document(s)135 Generic Motion) (Bury, David) (Entered: 06/12/2024)
Jun 13 137 Motion to Convert Case to Chapter 7 (Request for Entry of an Order Converting This Case from Chapter 11 to Chapter 7) See image of motion for complete details. Receipt Number defer, Fee Amount $15 filed by Debtor Stalwart Plastics, Inc. (Heyward, L) (Entered: 06/13/2024)
Jun 14 138 Change of Address Notification for Gary L. Williams replacing 4682 Farley Drive, Columbus, GA 31907-6372 filed by Debtor Stalwart Plastics, Inc. (Bury, David) (Entered: 06/14/2024)
Jun 17 139 Order Granting Motion to Convert Case to Chapter 7 (Related Doc # 137) . LBR1019 1d Certification due by 7/1/2024. Court to obtain 341 date and time by 6/18/2024. (Ware, Savedra) (Entered: 06/17/2024)
Jun 20 140 BNC Certificate of Mailing (related document(s)139 Order on Motion to Convert Case to Chapter 7). No. of Notices: 145. Notice Date 06/19/2024. (Admin.) (Entered: 06/20/2024)
Jun 20 141 Converted Meeting of Creditors . 341(a) meeting to be held on 8/15/2024 at 09:00 AM at Zoom - Kelley: Meeting ID 211 489 9024, Passcode 0873402922, Phone (229) 466-2761. (Ware, Savedra) (Entered: 06/20/2024)
Jun 23 142 BNC Certificate of Mailing (related document(s)141 Meeting of Creditors Chapter 7 No Asset). No. of Notices: 156. Notice Date 06/22/2024. (Admin.) (Entered: 06/23/2024)
Jun 24 143 Motion for Relief from Stay Fee Amount $199, filed by Creditor Toyota Industries Commercial Finance, Inc. Hearing scheduled for 08/21/2024 at 02:00 PM - Columbus Courthouse. (Attachments: # 1 Exhibit A) (Rubin, Philip) (Entered: 06/24/2024)
Jun 24 Receipt of Motion for Relief From Stay( 24-40194-JTL) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A19943299. Fee amount 199.00. (re:Doc# 143) (U.S. Treasury) (Entered: 06/24/2024)

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 other weekday morning.

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
Jul 21, 2024
Last checked
Jul 22, 2024

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
    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

    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 #
    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
    Feb 18, 2013 Flame Welding Supplies, LLC 7 4:13-bk-40136
    Oct 24, 2012 Senior Care of Columbus, LLC 11 4:12-bk-41024