Georgia Middle Bankruptcy Court

Case number: 1:18-bk-10851 - 341 Stone Properties, LLC - Georgia Middle Bankruptcy Court

Case Information
Case title
341 Stone Properties, LLC
Chapter
11
Judge
Austin E. Carter
Filed
07/13/2018
Last Filing
08/06/2021
Asset
Yes
Vol
v
Docket Header

SeeCourtNote, PlnDue, DsclsDue, REMARK, JNTADMN




U.S. Bankruptcy Court
Middle District of Georgia (Albany)
Bankruptcy Petition #: 18-10851

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


Date filed:  07/13/2018
341 meeting:  08/14/2018

Debtor

341 Stone Properties, LLC

341 County Farm Road
Ashburn, GA 31714
TURNER-GA
Tax ID / EIN: 00-0000000

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]

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
03/19/201951Docket Text
Letter to Hon. Kyle George Re: Leave of Absence for Matthew S. Cathey filed by Attorney Stone & Baxter, LLP (Cathey, Matthew) (Entered: 03/19/2019)
11/13/201850Docket Text
Notice of Appearance and Request for Notice
by David A. Garland filed by Creditor ERW & Company, LLC (Garland, David) (Entered: 11/13/2018)
11/13/201849Docket Text
Notice of Appearance and Request for Notice
by Stephan Alan Ray filed by Creditor ERW & Company, LLC (Ray, Stephan) (Entered: 11/13/2018)
10/25/201848Docket Text
BNC Certificate of Mailing (related document(s) 47 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 10/25/2018. (Admin.) (Entered: 10/26/2018)
10/23/201847Docket Text
Memo Regarding Monthly Report to the US Trustee; DIP Report due by 11/20/2018. (Bryan, M.) (Entered: 10/23/2018)
09/23/201846Docket Text
BNC Certificate of Mailing (related document(s) 45 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 09/23/2018. (Admin.) (Entered: 09/24/2018)
09/21/201845Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 10/22/2018. (Bryan, M.) (Entered: 09/21/2018)
09/04/201844Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period 07/01/2018 to 07/31/2018 filed by Debtor 341 Stone Properties, LLC (related document(s) 42 Memo Regarding Monthly Report) (Cathey, Matthew) (Entered: 09/04/2018)
08/23/201843Docket Text
BNC Certificate of Mailing (related document(s) 42 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 08/23/2018. (Admin.) (Entered: 08/24/2018)
08/21/201842Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 9/20/2018. (Bryan, M.) (Entered: 08/21/2018)