Welcome to BusinessBankruptcies.com!

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

Thomas Ovation, LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
3:17-bk-11046
TYPE / CHAPTER
Voluntary / 11

Filed

5-17-17

Updated

9-13-23

Last Checked

6-19-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 1, 2017
Last Entry Filed
May 31, 2017

Docket Entries by Year

May 17, 2017 1 Petition Voluntary Petition (Chapter 11) for Non-Individual Fee $ 1717, Filed by Ward Stone Jr of Stone & Baxter LLP on behalf of Thomas Ovation, LLC. Chapter 11 Plan due by 9/14/2017. Disclosure Statement due by 9/14/2017. (Stone, Ward)
May 17, 2017 2 Receipt of Initial Docs01: Voluntary Petition (Chapter 11)(17-11046) [misc,4002aty] (1717.00) filing fee. Receipt Number 44881604. Fee Amount 1717.00 (re: Doc# 1) (U.S. Treasury)
May 18, 2017 3 Notice of deadlines to correct filing deficiencies - Non-Individual. Service by BNC. Statement of Financial Affairs - Non-Individual due 5/31/2017. Schedule(s): A/B,D,E/F,G, and H due 5/31/2017. Declaration Under Penalty of Perjury - Non-Individual due 5/31/2017. Summary of Assets and Liabilities - Non-Individual due 5/31/2017. Atty Disclosure State. due 5/31/2017. List of Equity Security Holders due 5/31/2017. (smn)
May 18, 2017 4 Notice of Appearance Filed by David L. Bury Jr. on behalf of Thomas Ovation, LLC. (Bury, David)
May 19, 2017 5 Notice of Appearance Filed by Gary W. Marsh on behalf of Ovation Loan Group, LLC. (Marsh, Gary)
May 21, 2017 6 Certificate of Mailing by BNC of Notice of Deficiency Notice Date 05/20/2017. (Admin.) (Filed: 05/20/2017)
May 22, 2017 7 Notice of Appearance Filed by R. Jeneane Treace on behalf of United States Trustee. (Treace, R.)
May 22, 2017 8 Notice of Meeting of Creditors (Chapter 11). 341 Meeting to be held on 6/28/2017 at 01:00 PM in Attorney Conference Room, 2nd Floor, Newnan. (smn)
May 25, 2017 9 Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 05/24/2017. (Admin.) (Filed: 05/24/2017)
May 25, 2017 10 Application to Extend Time to File Schedules filed by Gregory Daniel Taylor on behalf of Thomas Ovation, LLC. (related document(s)1 Initial Docs01: Voluntary Petition (Chapter 11) filed by Thomas Ovation, LLC) (Taylor, Gregory)

There are 2 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 Northern Bankruptcy Court
Case number
3:17-bk-11046
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 17, 2017
Type
voluntary
Terminated
Aug 15, 2017
Updated
Sep 13, 2023
Last checked
Jun 19, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFF Cool Springs
    Ashley T. Roberts
    B.J. Yuill
    Bass, Berry & Sims, PLC
    Fourth Quarter Properties 100, LLC
    Ovation Loan Group, LLC
    Platform Real Estate
    State Bank & Trust Company
    SWA Group
    Tennessee Department of Revenue
    Tennessee Secretary of State
    Wakefield Beasley
    Williamson County Trustee

    Parties

    Debtor

    Thomas Ovation, LLC
    45 Ansley Drive
    Newnan, GA 30263
    COWETA-GA
    Tax ID / EIN: xx-xxx3065

    Represented By

    David L. Bury, Jr.
    Stone & Baxter, LLP
    Fickling & Co. Building
    Suite 800
    577 Mulberry Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: dbury@stoneandbaxter.com
    Matthew Stewart Cathey
    Stone & Baxter, LLP
    Suite 800
    577 Mulberry Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: mcathey@stoneandbaxter.com
    Ward Stone, Jr
    Stone & Baxter LLP
    Suite 800 Fickling & Company Bldg
    577 Mulberry Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: wstone@stoneandbaxter.com
    Gregory Daniel Taylor
    Stone & Baxter, LLP
    Suite 800
    577 Mulberry Street
    Macon, GA 31201
    (478) 750-9898
    Fax : (478) 750-9899
    Email: dtaylor@stoneandbaxter.com

    U.S. Trustee

    United States Trustee
    362 Richard Russell Federal Building
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    404-331-4437

    Represented By

    R. Jeneane Treace
    Office of the United States Trustee
    362 Richard Russell Bldg.
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    404-331-4437 x122
    Email: jeneane.treace@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 13, 2021 Falcon Aviation Real Estate II, LLC 7 3:2021bk10938
    Sep 3, 2020 USAerotech Institute, LLC 7 3:2020bk11243
    Sep 3, 2020 Graham Aircraft Engines, LLC 7 3:2020bk11242
    Sep 3, 2020 Falcon Aviation Maintenance, LLC 7 3:2020bk11241
    Sep 3, 2020 Falcon Aviation Academy, LLC 7 3:2020bk11240
    Aug 26, 2020 Wade Park Land, LLC 11 3:2020bk11193
    Aug 26, 2020 Wade Park Land Holdings, LLC 11 3:2020bk11192
    Jun 1, 2020 Fourth Quarter Properties XXXVIII, LLC 11 3:2020bk10883
    May 7, 2019 Orchard Hills Baptist Church, Inc. 11 3:2019bk10897
    Oct 11, 2018 Thomas Ovation, LLC 11 3:2018bk12127
    Mar 17, 2015 De Courcy & Company, LLC 7 3:15-bk-10598
    Jan 22, 2015 Fourth Quarter Properties 86, LLC 11 3:15-bk-10135
    Oct 1, 2013 Atlas Investment Properties, LLC 11 3:13-bk-12474
    Mar 5, 2013 Fourth Quarter Properties XXXVIII, LLC 11 3:13-bk-10585
    Sep 26, 2012 Southwest Georgia Motors, LLC 7 3:12-bk-12772