Georgia Middle Bankruptcy Court

Case number: 3:21-bk-30148 - Dovetail Management, LLC - Georgia Middle Bankruptcy Court

Case Information
Case title
Dovetail Management, LLC
Chapter
7
Judge
James P. Smith
Filed
03/23/2021
Last Filing
08/25/2023
Asset
Yes
Vol
v
Docket Header

DebtEd, JNTADMN, SeeCourtNote, REMARK




U.S. Bankruptcy Court
Middle District of Georgia (Athens)
Bankruptcy Petition #: 21-30148-JPS

Assigned to: Judge James P. Smith
Chapter 7
Voluntary
Asset


Date filed:  03/23/2021
341 meeting:  07/02/2021

Debtor

Dovetail Management, LLC

P.O. Box 1864
Athens, GA 30603
CLARKE-GA
Tax ID / EIN: 20-1255695

represented by
James C Overstreet, Jr.

James C. Overstreet, JR.
1229 Augusta West Parkway
Augusta, GA 30909
706-863-2255
Email: [email protected]
TERMINATED: 09/30/2021

James C. Overstreet, Jr.

Klosinski Overstreet, LLP
1229 Augusta West Parkway
Augusta, GA 30909
706-863-2255
Fax : 706-863-5885
Email: [email protected]

Trustee

Courtney Marie Davis

1090-C Founders Boulevard
Athens, GA 30606
706-548-7070
TERMINATED: 05/11/2021

 
 
Trustee

Joy R. Webster

Akin, Webster and Matson, P.C.
P.O. Box 1098
Macon, GA 31202
478-742-1889

represented by
Robert M. Matson

Akin, Webster and Matson, PC
P.O. Box 1773
Macon, GA 31202
478-742-1889
Email: [email protected]

Joy R. Webster

Akin, Webster and Matson, P.C.
P.O. Box 1098
Macon, GA 31202
478-742-1889
Email: [email protected]

U.S. Trustee

U.S. Trustee - MAC

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

Latest Dockets
Date Filed#Docket Text
08/13/202281Docket Text
BNC Certificate of Mailing (related document(s)76 Claims Order). No. of Notices: 2. Notice Date 08/13/2022. (Admin.) (Entered: 08/14/2022)
08/13/202280Docket Text
BNC Certificate of Mailing (related document(s)75 Claims Order). No. of Notices: 2. Notice Date 08/13/2022. (Admin.) (Entered: 08/14/2022)
08/13/202279Docket Text
BNC Certificate of Mailing (related document(s)74 Claims Order). No. of Notices: 2. Notice Date 08/13/2022. (Admin.) (Entered: 08/14/2022)
08/13/202278Docket Text
BNC Certificate of Mailing (related document(s)73 Claims Order). No. of Notices: 2. Notice Date 08/13/2022. (Admin.) (Entered: 08/14/2022)
08/13/202277Docket Text
BNC Certificate of Mailing (related document(s)72 Claims Order). No. of Notices: 1. Notice Date 08/13/2022. (Admin.) (Entered: 08/14/2022)
08/10/202276Docket Text
Claims Order disallowing Claim Number 2 of Creditor Kamia McDaniels (related document(s)59 Trustees Objection to Claim. Signed on 8/10/2022 (Irby, T.) (Entered: 08/11/2022)
08/10/202275Docket Text
Claims Order disallowing Claim Number 3 of Creditor Cionna Creech (related document(s)60 Trustees Objection to Claim. Signed on 8/10/2022 (Irby, T.) (Entered: 08/11/2022)
08/10/202274Docket Text
Claims Order disallowing Claim Number 4 of Creditor Mason Prasaulack (related document(s)61 Trustees Objection to Claim. Signed on 8/10/2022 (Irby, T.) (Entered: 08/11/2022)
08/10/202273Docket Text
Claims Order disallowing Claim Number 5 of Creditor Daijah Smith (related document(s)62 Trustees Objection to Claim. Signed on 8/10/2022 (Irby, T.) (Entered: 08/11/2022)
08/10/202272Docket Text
Claims Order disallowing Claim Number 6 of Creditor Rachel Steadman (related document(s)63 Trustees Objection to Claim. Signed on 8/10/2022 (Irby, T.) (Entered: 08/11/2022)