Georgia Middle Bankruptcy Court

Case number: 1:18-bk-10850 - Suncrest Stone Products, LLC - Georgia Middle Bankruptcy Court

Case Information
Case title
Suncrest Stone Products, LLC
Chapter
11
Judge
Austin E. Carter
Filed
07/13/2018
Last Filing
03/23/2024
Asset
Yes
Vol
v
Docket Header

JNTADMN, REMARK




U.S. Bankruptcy Court
Middle District of Georgia (Albany)
Bankruptcy Petition #: 18-10850

Assigned to: Judge Austin E. Carter
Chapter 11
Voluntary
Asset


Date filed:  07/13/2018
Plan confirmed:  06/17/2020
341 meeting:  08/14/2018

Debtor

Suncrest Stone Products, LLC

341 County Farm Road
Ashburn, GA 31714
TURNER-GA
Tax ID / EIN: 81-3639330

represented by
David L. Bury, Jr.

Stone & Baxter, LLP
577 Mulberry Street
Suite 800
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: [email protected]

Matthew S. Cathey

Stone & Baxter, LLP
577 Mulberry Street
Suite 800
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: [email protected]

Thomas B. Norton

Stone & Baxter, LLP
Fickling & Co. Building, Suite 800
577 Mulberry Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: [email protected]

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: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
03/24/2024881Docket Text
BNC Certificate of Mailing (related document(s)[880] Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 03/23/2024. (Admin.)
03/21/2024880Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 4/20/2024. (Hayes, T.)
02/25/2024879Docket Text
BNC Certificate of Mailing (related document(s)[878] Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 02/24/2024. (Admin.)
02/21/2024878Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 3/20/2024. (Hayes, T.)
02/21/2024877Docket Text
DOCKETED IN ERROR Memo to debtor regarding debtor's request to receive electronic notification via email. (Hayes, T.) Modified on 2/21/2024 (Hayes, T.).
01/26/2024876Docket Text
BNC Certificate of Mailing (related document(s)[874] Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 01/25/2024. (Admin.)
01/23/2024875Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 10/01/2023 through 12/31/2023 filed by Debtor Suncrest Stone Products, LLC (related document(s)[874] Memo Regarding Monthly Report) (Cathey, Matthew)
01/23/2024874Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 2/20/2024. (Hayes, T.)
10/10/2023873Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 07/01/2023 through 09/30/2023 filed by Debtor Suncrest Stone Products, LLC (related document(s)[871] Memo Regarding Monthly Report) (Cathey, Matthew)
09/24/2023872Docket Text
BNC Certificate of Mailing (related document(s)[871] Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 09/23/2023. (Admin.)