Welcome to BusinessBankruptcies.com!

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

TRIZ Ventures, LLC

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
1:2018bk10489
TYPE / CHAPTER
Voluntary / 7

Filed

4-24-18

Updated

5-31-21

Last Checked

6-24-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2021
Last Entry Filed
May 28, 2021

Docket Entries by Quarter

There are 219 older docket entries.

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

login purchase single case subscribe now

Jan 23, 2020 196 Interim Report of Trustee for Asset Cases. Check Case Status on 01/22/2021 (Matson, Robert) (Entered: 01/23/2020)
Jan 26, 2020 197 BNC Certificate of Mailing (related document(s)195 Order on Motion to Compromise). No. of Notices: 1. Notice Date 01/25/2020. (Admin.) (Entered: 01/26/2020)
Feb 3, 2020 198 Notice of Continued Hearing filed by Trustee Robert M. Matson (related document(s)190 Application for Administrative Expenses, 194 Response With Opposition) Hearing scheduled for 3/11/2020 at 02:00 PM at Albany Courthouse (Matson, Robert) (Entered: 02/03/2020)
Feb 6, 2020 Hearing Continued (related document(s)190 Application for Administrative Expenses filed by Debtor TRIZ Ventures, LLC, 194 Response With Opposition filed by Trustee Robert M. Matson). Hearing scheduled for 3/11/2020 at 02:00 PM at Albany Courthouse (Vaughn, V.) (Entered: 02/06/2020)
Feb 18, 2020 199 Application to Employ SWGA Appraisals, LLC as Appraiser filed by Robert M. Matson (Matson, Robert) (Entered: 02/18/2020)
Feb 21, 2020 200 Order Granting Application to Employ SWGA Appraisals, LLC (Related Doc # 199) Signed on 2/20/2020. (Thomas, C.) (Entered: 02/21/2020)
Feb 24, 2020 201 BNC Certificate of Mailing (related document(s)200 Order on Application to Employ). No. of Notices: 3. Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020)
Mar 10, 2020 202 Consent Order Conditionally Granting Application For Administrative Expenses and resolving 194 Response with opposition filed by Robert M. Matson. (Related Doc # 190 Application for Administration Expenses). Signed on 3/10/2020. **It is ORDERED that the Application is conditionally approved. It is further ORDERED that Revell shall have an allowed administrative expense claim in the amount of $13,779.18 pursuant to 11 U.S.C. § 503(b). It is further ORDERED that the Trustee is not required to immediately disburse on Revells administrative expense claim and can postpone disbursement until the other creditors in the case are paid. (Irby, T.) (Entered: 03/10/2020)
Mar 13, 2020 203 BNC Certificate of Mailing (related document(s)202 Order on Application for Administrative Expenses). No. of Notices: 1. Notice Date 03/12/2020. (Admin.) (Entered: 03/13/2020)
Apr 24, 2020 204 Withdrawal of Claim Nos. 10 (Apar Global Ventures) (Entered: 04/24/2020)
Show 10 more entries
Oct 16, 2020 215 BNC Certificate of Mailing (related document(s)214 Clerk's Notice of Fees Due). No. of Notices: 1. Notice Date 10/15/2020. (Admin.) (Entered: 10/16/2020)
Nov 18, 2020 216 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s)for Compensation of Professionals filed on behalf of Trustee Robert M. Matson. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report filed by Robert M. Matson Check Case Status on 06/16/2021 (Hardy, Elizabeth) (Entered: 11/18/2020)
Dec 1, 2020 217 Memo to UST to file the Chapter 7 Trustee's Final Report and Application for Compensations ( related document(s)216 Request to Close Case filed by Trustee Robert M. Matson). Memo followup due on 12/11/2020. (Clowers, V.) (Entered: 12/01/2020)
Dec 14, 2020 218 Memo requesting status of the Chapter 7 Trustee's Final Report and Application for Compensation. (related document(s)216 Request to Close Case filed by Trustee Robert M. Matson). Memo followup due on 12/17/2020. (Sorrow, A) (Entered: 12/14/2020)
Dec 14, 2020 219 Application for Compensation for Robert M. Matson, Trustee. Objections due by 1/4/2021 plus an additional 3 (three) days if served by mail. filed by Robert M. Matson Hearing scheduled for 02/03/2021 at 02:00 PM - Albany Courthouse. Court to hold submitted order for review until 01/7/2021. (Matson, Robert) (Entered: 12/14/2020)
Dec 14, 2020 220 Application for Compensation for Akin, Webster & Matson, P.C.. Objections due by 1/4/2021 plus an additional 3 (three) days if served by mail. filed by Robert M. Matson Hearing scheduled for 02/03/2021 at 02:00 PM - Albany Courthouse. Court to hold submitted order for review until 01/7/2021. (Matson, Robert) (Entered: 12/14/2020)
Dec 14, 2020 221 Application for Compensation for Stonebridge Accounting & Forensics, LLC. Objections due by 1/4/2021 plus an additional 3 (three) days if served by mail. filed by Robert M. Matson Hearing scheduled for 02/03/2021 at 02:00 PM - Albany Courthouse. Court to hold submitted order for review until 01/7/2021. (Matson, Robert) (Entered: 12/14/2020)
Dec 14, 2020 222 Notice of Final Report of Trustee and Applications for Compensation (NFR) filed by Robert M. Matson (Matson, Robert) Modified on 12/15/2020 (Clowers, V.). Amended by Docket 22 To Correct PDF Image (Entered: 12/14/2020)
Dec 14, 2020 223 Amended Document Summary of Trustee's Final Report to Correct PDF filed by TRIZ Ventures, LLC (related document(s)222 Ch 7 Trustee's Notice of Final Meeting and Hearing on Applications for Compensation) (Matson, Robert) (Entered: 12/14/2020)
Dec 14, 2020 224 Certificate of Service Notice of Trustee's Final Report and Applications for Compensation and Deadline to Object (NFR) filed by Robert M. Matson (related document(s)223 Amended Document/Motion/Application) (Matson, Robert) (Entered: 12/14/2020)

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
1:2018bk10489
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Austin E. Carter
Chapter
7
Filed
Apr 24, 2018
Type
voluntary
Terminated
May 28, 2021
Updated
May 31, 2021
Last checked
Jun 24, 2021

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Alliance Shippers, Inc.
Almond Street Cold Storage
Birdsong Corporation
Birdsong Corporation
Birdsong Peanuts
BNSF Logistics, LLC
Bridsong Corporation
Brooks Peanut Company
Complete Carriers
Georgia/Federal State Inspection Agency
Interra International
J W Renfroe Pecan Company
J W Renfroe Pecan Company
Joseph W. Dent, Esq.
JW Renfroe
There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

TRIZ Ventures, LLC
2035 Alta Vista Dr.
Columbus, GA 31907-3213
DOUGHERTY-GA
Tax ID / EIN: xx-xxx5314

Represented By

Kenneth W. Revell
Zalkin Revell, PLLC
#202
2800 Old Dawson Rd., Ste. 2
Albany, GA 31707
2294351611
Fax : 866-560-7111
Email: krevell@zalkinrevell.com

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

Represented By

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

U.S. Trustee

U.S. Trustee - MAC
440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544

Represented By

Elizabeth A. Hardy
(See above for address)

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jul 31, 2023 Chattan 1379, LLC 11 1:2023bk10629
Jul 31, 2023 Chattan 1379, LLC 11 1:2023bk10628
May 3, 2021 DARMA, LLC 11 1:2021bk10254
Sep 4, 2019 Thrush Aircraft, Inc 11 1:2019bk10976
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
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
Jun 1, 2012 Lamos Management Services, LLC 11 1:12-bk-10793