Welcome to BusinessBankruptcies.com!

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

Unique Cabinet Coatings, LLC

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
3:2023bk30061
TYPE / CHAPTER
Voluntary / 11

Filed

2-6-23

Updated

9-24-23

Last Checked

10-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 13, 2023
Last Entry Filed
Sep 20, 2023

Docket Entries by Month

There are 34 older docket entries.

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

login purchase single case subscribe now

Feb 24, 2023 28 Certificate of Service filed by Creditor PV Capital, LLC (related document(s)26 Notice of Continued Hearing) (Powers, Caitlyn) (Entered: 02/24/2023)
Feb 26, 2023 29 BNC Certificate of Mailing (related document(s)27 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 02/25/2023. (Admin.) (Entered: 02/26/2023)
Mar 1, 2023 30 Order Granting Application to Employ Boyer Terry LLC (Related Doc # 23) Signed on 2/28/2023. (Sorrow, A) (Entered: 03/01/2023)
Mar 4, 2023 31 BNC Certificate of Mailing (related document(s)30 Order on Application to Employ). No. of Notices: 2. Notice Date 03/03/2023. (Admin.) (Entered: 03/04/2023)
Mar 21, 2023 32 Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 4/20/2023. (Sorrow, A) (Entered: 03/21/2023)
Mar 22, 2023 33 Notice of Continued Hearing filed by Creditor PV Capital, LLC (related document(s)16 Generic Motion, 18 Motion for Relief From Stay, 19 Motion to Dismiss Case) Hearing scheduled for 4/10/2023 at 10:00 AM at Macon Courtroom A (Powers, Caitlyn) (Entered: 03/22/2023)
Mar 22, 2023 Hearing Continued (related document(s)18 Motion for Relief From Stay filed by Creditor PV Capital, LLC, 19 Motion to Dismiss Case filed by Creditor PV Capital, LLC). Hearing scheduled for 4/10/2023 at 10:00 AM at Macon Courtroom A (Thomas, R.) Notice sent by Ms. Powers (Entered: 03/22/2023)
Mar 24, 2023 34 BNC Certificate of Mailing (related document(s)32 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 03/23/2023. (Admin.) (Entered: 03/24/2023)
Mar 28, 2023 35 Declaration Under Penalty of Perjury for Non-individual Debtors , Equity Security Holders , Amended Schedules A & B, adding creditors or codebtors, without certificate of service to additional creditors or codebtors Fee Amount $32, adding creditors or codebtors Statement of Financial Affairs for Non-Individual, adding creditors or codebtors Summary of Assets and Liabilities, Corporate Ownership Statement filed by Debtor Unique Cabinet Coatings, LLC (Terry, Christopher) (Entered: 03/28/2023)
Mar 28, 2023 Receipt of Amended Schedules( 23-30061-JPS) [misc,amdschs] ( 32.00) Filing Fee. Receipt number A18947344. Fee amount 32.00. (re:Doc# 35) (U.S. Treasury) (Entered: 03/28/2023)
Show 10 more entries
Apr 28, 2023 43 Memo sent to Caitlyn Powers to file a Notice of Continued Hearing with Certificate of Service; (related document(s)18 Motion for Relief From Stay filed by Creditor PV Capital, LLC, 19 Motion to Dismiss Case filed by Creditor PV Capital, LLC). Memo followup due on 5/5/2023. (Bryan, M.) (Entered: 04/28/2023)
May 3, 2023 44 Affidavit of Default filed by Creditor PV Capital, LLC (related document(s)16 Generic Motion, 18 Motion for Relief From Stay, 19 Motion to Dismiss Case, 40 Order on Motion For Relief From Stay, Order on Motion to Dismiss Case) (Powers, Caitlyn) (Entered: 05/03/2023)
May 3, 2023 45 Certificate of Service of Affidavit of Default filed by Creditor PV Capital, LLC (related document(s)44 Affidavit of Default) (Powers, Caitlyn) (Entered: 05/03/2023)
May 4, 2023 46 Memo requesting proposed order.(related document(s)44 Affidavit of Default filed by Creditor PV Capital, LLC). Memo followup due on 5/9/2023. (Sorrow, A) (Entered: 05/04/2023)
May 4, 2023 47 Notice of Continued Hearing filed by Creditor PV Capital, LLC (related document(s)16 Generic Motion, 18 Motion for Relief From Stay, 19 Motion to Dismiss Case, 40 Order on Motion For Relief From Stay, Order on Motion to Dismiss Case) Hearing scheduled for 5/24/2023 at 11:00 AM at Macon Courtroom A (Powers, Caitlyn) (Entered: 05/04/2023)
May 19, 2023 48 Order of Default Granting Motion by PV Capital, LLC (related document(s)18 Motion for Relief From Stay. Signed on 5/18/2023 (Sorrow, A) (Entered: 05/19/2023)
May 22, 2023 49 BNC Certificate of Mailing (related document(s)48 Order of Default on Motion). No. of Notices: 3. Notice Date 05/21/2023. (Admin.) (Entered: 05/22/2023)
May 24, 2023 50 Notice of Continued Hearing filed by U.S. Trustee U.S. Trustee - MAC (related document(s)38 Motion to Convert Case to Chapter 7, Motion to Dismiss Case) Hearing scheduled for 7/12/2023 at 11:00 AM at Macon Courtroom A (Fenimore, Robert) (Entered: 05/24/2023)
May 24, 2023 Hearing Continued (related document(s)19 Motion to Dismiss Case filed by Creditor PV Capital, LLC). Follow-up on Order to Continue or Notice of Hearing due 6/5/2023.Hearing scheduled for 7/12/2023 at 11:00 AM at Macon Courtroom A (Thomas, R.) MS. POWERS TO SEND NOTICE (Entered: 05/24/2023)
May 24, 2023 51 Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 6/20/2023. (Sorrow, A) (Entered: 05/24/2023)

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
3:2023bk30061
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James P. Smith
Chapter
11
Filed
Feb 6, 2023
Type
voluntary
Terminated
Sep 20, 2023
Updated
Sep 24, 2023
Last checked
Oct 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    PV Capital, LLC
    Quill Corporation
    Quill, LLC
    Robert G. Fenimore
    Uline
    Uline

    Parties

    Debtor

    Unique Cabinet Coatings, LLC
    6150 West Avenue
    Lavonia, GA 30553
    FRANKLIN-GA
    Tax ID / EIN: xx-xxx6437

    Represented By

    Christopher W. Terry
    Boyer Terry LLC
    348 Cotton Avenue
    Suite 200
    Macon, GA 31201
    478-742-6481
    Email: chris@boyerterry.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 #
    Jun 8, 2022 American Pharma Machinery, LLC 7 6:2022bk01516
    Jan 12, 2021 Needle Wireless Solutions, LLC 7 3:2021bk30016
    Oct 4, 2020 Oakview Crossing of Hartwell, LLC 11V 3:2020bk30720
    May 8, 2020 Foxwood Hills Property Owners Association, Inc. 11 7:2020bk02092
    Apr 23, 2018 Chandelle Runway, LLC 11 7:2018bk02054
    Apr 23, 2018 CSC Developers, LLC 11 7:2018bk02053
    Mar 14, 2018 Carolina Remodeling & Design Services, LLC 7 7:2018bk01276
    Oct 2, 2015 Superior Finishes, Inc. 7 2:15-bk-22012
    Jul 6, 2015 Clear Choice Select, LLC 7 3:15-bk-30699
    Jul 14, 2014 Ginn Casket Company, LLC 11 3:14-bk-30742
    Jul 26, 2013 Willdo, LLC 7 7:13-bk-04283
    Apr 2, 2013 Eison Industrial & Hardware Supply, Inc. 11 3:13-bk-30441
    Apr 2, 2013 Eison Group, Inc. 11 3:13-bk-30440
    Apr 2, 2013 Tri County Industrial & Hardware, Inc. 11 3:13-bk-30442
    Nov 2, 2012 Fort Lamar Properties, LLC 11 1:12-bk-77423