|
Assigned to: Judge James P. Smith Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other |
|
Debtor Tendercare Preschool and Daycare Academy, LLC
1128 Phelps Road Greensboro, GA 30642 GREENE-GA Tax ID / EIN: 58-2449785 |
represented by |
Matthew S. Cathey
Stone & Baxter, LLP 577 Mulberry Street Suite 800 Macon, GA 31201 478-750-9898 Fax : 478-750-9899 Email: [email protected] Kenneth D. Crowder
Crowder Stewart, LLP 540 James Brown Boulevard P.O. Box 160 Augusta, GA 30903 706-434-8545 Fax : 706-922-7874 Email: [email protected] TERMINATED: 03/05/2020 Stone & Baxter, LLP
Stone & Baxter, LLP The Fickling & Co. Building 577 Mulberry St., Ste. 800 Macon, GA 31201 ( ) 478-750-9898 |
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] |
Date Filed | # | Docket Text |
---|---|---|
06/16/2020 | 192 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period 05/01/2020 to 05/27/2020 filed by Debtor Tendercare Preschool and Daycare Academy, LLC (Cathey, Matthew) (Entered: 06/16/2020) |
06/15/2020 | 191 | Docket Text FINAL DECREE. The estate of the above-named debtor(s) has been fully administered. IT IS ORDERED THAT: the current and any former case or interim trustee is discharged as trustee of the above-named debtor and the bond is cancelled; the case of the above-named debtor(s) is closed. THIS IS A TEXT ONLY ORDER. (Stratigos, C) (Entered: 06/15/2020) |
06/01/2020 | 190 | Docket Text PDF with attached Audio File. Court Date & Time [ 5/27/2020 10:59:50 AM ]. File Size [ 1156 KB ]. Run Time [ 00:04:49 ]. (CourtSpeak). (Entered: 06/01/2020) |
05/31/2020 | 189 | Docket Text BNC Certificate of Mailing (related document(s) 186 Order on Motion to Voluntarily Dismiss Case by Debtor). No. of Notices: 21. Notice Date 05/31/2020. (Admin.) (Entered: 06/01/2020) |
05/31/2020 | 188 | Docket Text BNC Certificate of Mailing (related document(s) 185 Order on Application for Compensation filed by Spec. Counsel Crowder Stewart LLP). No. of Notices: 1. Notice Date 05/31/2020. (Admin.) (Entered: 06/01/2020) |
05/31/2020 | 187 | Docket Text BNC Certificate of Mailing (related document(s) 184 Order on Application for Compensation). No. of Notices: 3. Notice Date 05/31/2020. (Admin.) (Entered: 06/01/2020) |
05/28/2020 | 186 | Docket Text Order Granting Motion to Voluntarily Dismiss Case by Debtor (Related Doc # 172) Signed on 5/28/2020. Court to followup on Final Report or closing:6/12/2020. (Ferguson, L) (Entered: 05/29/2020) |
05/28/2020 | 185 | Docket Text Order Granting Application For Compensation (Related Doc # 170) , Fees Awarded: $48,370.00, Expenses Awarded: $292.68 to Crowder Stewart LLP; Awarded on 5/29/2020 Signed on 5/28/2020. (Ferguson, L) (Entered: 05/29/2020) |
05/28/2020 | 184 | Docket Text Order Granting Application For Compensation (Related Doc # 169) , Fees Awarded: $71,076.00, Expenses Awarded: $2,543.86 to Stone & Baxter, LLP; Awarded on 5/29/2020 Signed on 5/28/2020. (Ferguson, L) (Entered: 05/29/2020) |
05/27/2020 | Docket Text Hearing Held (related document(s) 169 Application for Compensation filed by Debtor Tendercare Preschool and Daycare Academy, LLC, 170 Application for Compensation filed by Debtor Tendercare Preschool and Daycare Academy, LLC, 171 Notice of Hearing filed by Debtor Tendercare Preschool and Daycare Academy, LLC, 172 Motion to Voluntarily Dismiss Case by Debtor filed by Debtor Tendercare Preschool and Daycare Academy, LLC, 173 Notice of Hearing filed by Debtor Tendercare Preschool and Daycare Academy, LLC). Order/Withdrawal Follow-up Due: 6/17/2020. (Thomas, R.) APPLICATIONS APPROVED, MOTION TO DISMISS GRANTED. MR. CATHEY TO SUBMIT ORDERS (Entered: 05/27/2020) |