Welcome to BusinessBankruptcies.com!

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

Thrush Aircraft, Inc

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
1:2019bk10976
TYPE / CHAPTER
Voluntary / 11

Filed

9-4-19

Updated

7-24-23

Last Checked

8-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 17, 2023
Last Entry Filed
Jul 20, 2023

Docket Entries by Quarter

There are 622 older docket entries.

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

login purchase single case subscribe now

Nov 19, 2021 567 BNC Certificate of Mailing (related document(s)566 Order on Motion to Extend or Shorten Time). No. of Notices: 412. Notice Date 11/18/2021. (Admin.) (Entered: 11/19/2021)
Jan 12, 2022 568 Fourth Motion to Extend Time To Claim Objection Deadline filed by Liquidator Oxford Restructuring Advisors LLC, as Liquidating Trustee of the TA Estate Liquidation Trust (Cathey, Matthew) (Entered: 01/12/2022)
Jan 12, 2022 569 Notice of Hearing filed by Liquidator Oxford Restructuring Advisors LLC, as Liquidating Trustee of the TA Estate Liquidation Trust (related document(s)568 Motion to Extend or Shorten Time) Objections due by 2/2/2022 plus an additional 3 (three) days if served by mail.Hearing scheduled for 2/15/2022 at 10:00 AM (check with court for location) (Cathey, Matthew) (Entered: 01/12/2022)
Jan 12, 2022 570 Certificate of Service filed by Liquidator Oxford Restructuring Advisors LLC, as Liquidating Trustee of the TA Estate Liquidation Trust (related document(s)568 Motion to Extend or Shorten Time, 569 Notice of Hearing) (Cathey, Matthew) (Entered: 01/12/2022)
Jan 18, 2022 571 Notice of Continued Hearing filed by Interested Party FedEx Corporation (related document(s) 499 Motion to Quash filed by Interested Party FedEx Corporation) Hearing scheduled for 4/19/2022 at 10:00 AM at Macon Courtroom B (Siedband, Michael). Modified on 1/18/2022 (Sorrow, A). (Entered: 01/18/2022)
Jan 18, 2022 Hearing Continued (related document(s) 499 Motion to Quash filed by Interested Party FedEx Corporation, Motion for Protective Order). Hearing scheduled for 4/19/2022 at 10:00 AM at Macon Courtroom B (Vaughn, V.) (Entered: 01/18/2022)
Jan 19, 2022 572 Debtor-In-Possession Monthly Operating Report for Filing Period 10/01/21 to 12/31/21 filed by Debtor Thrush Aircraft, Inc (Cathey, Matthew) (Entered: 01/19/2022)
Feb 9, 2022 573 Order Granting Motion to Extend or Shorten Time; Extended until 03/15/2022 in order to allow more time for objections to be filed (Related Doc # 568) Signed on 2/8/2022. (Gordon, L.) (Entered: 02/09/2022)
Feb 12, 2022 574 BNC Certificate of Mailing (related document(s)573 Order on Motion to Extend or Shorten Time). No. of Notices: 411. Notice Date 02/11/2022. (Admin.) (Entered: 02/12/2022)
Feb 23, 2022 575 Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 3/21/2022. (Clowers, V.) (Entered: 02/23/2022)
Show 10 more entries
May 11, 2022 585 Notice of Withdrawal filed by Interested Party FedEx Corporation (related document(s) 499 Motion to Quash, Motion for Protective Order) (Siedband, Michael) (Entered: 05/11/2022)
Jun 3, 2022 586 Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 7/20/2022. (Sorrow, A) (Entered: 06/03/2022)
Jun 9, 2022 587 BNC Certificate of Mailing (related document(s)586 Memo Regarding Monthly Report). No. of Notices: 2. Notice Date 06/08/2022. (Admin.) (Entered: 06/09/2022)
Jul 20, 2022 588 Debtor-In-Possession Monthly Operating Report for Filing Period 04/01/2022 through 6/30/2022 filed by Debtor Thrush Aircraft, Inc (related document(s)586 Memo Regarding Monthly Report) (Cathey, Matthew) (Entered: 07/20/2022)
Aug 23, 2022 589 Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 9/20/2022. (Sorrow, A) (Entered: 08/23/2022)
Aug 27, 2022 590 BNC Certificate of Mailing (related document(s)589 Memo Regarding Monthly Report). No. of Notices: 2. Notice Date 08/26/2022. (Admin.) (Entered: 08/27/2022)
Sep 21, 2022 591 Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 10/20/2022. (Sorrow, A) (Entered: 09/21/2022)
Sep 25, 2022 592 BNC Certificate of Mailing (related document(s)591 Memo Regarding Monthly Report). No. of Notices: 2. Notice Date 09/24/2022. (Admin.) (Entered: 09/25/2022)
Oct 21, 2022 593 Debtor-In-Possession Monthly Operating Report for Filing Period 07/01/2022 to 09/30/2022 filed by Debtor Thrush Aircraft, Inc (related document(s)591 Memo Regarding Monthly Report) (Cathey, Matthew) (Entered: 10/21/2022)
Jan 25, 2023 594 Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 4/20/2023. (Sorrow, A) (Entered: 01/25/2023)

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
1:2019bk10976
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 4, 2019
Type
voluntary
Terminated
Jul 20, 2023
Updated
Jul 24, 2023
Last checked
Aug 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A.E.R.O. Hose Shop
    AB&T National Bank
    ACR Machine Inc.
    Advanced Disposal
    Aero Fasteners
    Aerofast Inc.
    Aeronautical Testing Service Inc
    Aerospace Defense Coating
    AFLAC
    AG Nav Inc.
    AgAir Update
    Agricenter Aviao Agrcola Ltda.
    Aircraft Rubber Manufacturing Inc.
    Albany Elevator
    Albany Industrial Supply
    There are 342 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Thrush Aircraft, Inc
    300 Old Pretoria Road
    Albany, GA 31721
    DOUGHERTY-GA
    Tax ID / EIN: xx-xxx1830

    Represented By

    Matthew S. Cathey
    Stone & Baxter LLP
    577 Third Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: mcathey@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
    Ward Stone, Jr.
    Stone & Baxter
    577 Third Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: wstone@stoneandbaxter.com
    Stone & Baxter LLP
    577 Mulberry Street, Suite 800
    Macoon, GA 31201
    Gregory D. Taylor
    Stone & Baxter, LLP
    577 Third Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: dtaylor@stoneandbaxter.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 #
    May 3, 2021 DARMA, LLC 11 1:2021bk10254
    Apr 24, 2018 TRIZ Ventures, LLC 7 1:2018bk10489
    Apr 2, 2018 TRIZ Ventures, LLC parent case 7 1:2018bk10413
    Jul 12, 2017 Del Chemical Corp. 7 2:76-bk-20564
    Dec 27, 2016 CSAX, Inc. 7 1:16-bk-11603
    Nov 1, 2016 D & D Tree Service, Inc. 11 1:16-bk-11382
    Sep 15, 2016 Par Two Investors, Inc. 11 1:16-bk-11120
    Jul 1, 2016 Words of Restoration International Ministries Chur 11 1:16-bk-10790
    Jun 17, 2016 1st Choice Compliance, Inc. 11 1:16-bk-10731
    Jun 30, 2014 Words of Restoration International Ministries Chur 11 1:14-bk-10869
    Apr 1, 2014 Lamad Ministries/Seasons Christian Care Center, In 11 1:14-bk-10449
    Nov 6, 2012 249 Albany Heights LP 11 1:12-bk-11672
    Nov 4, 2012 Lamos Management Services, LLC 11 1:12-bk-11652
    Jul 2, 2012 River Point Golf Club, LLC 11 1:12-bk-10963
    Jun 1, 2012 Lamos Management Services, LLC 11 1:12-bk-10793