Georgia Middle Bankruptcy Court

Case number: 3:23-bk-30061 - Unique Cabinet Coatings, LLC - Georgia Middle Bankruptcy Court

Case Information
Case title
Unique Cabinet Coatings, LLC
Chapter
11
Judge
James P. Smith
Filed
02/06/2023
Last Filing
09/20/2023
Asset
Yes
Vol
v
Docket Header

SmBus, PlnDue, DsclsDue, REMARK




U.S. Bankruptcy Court
Middle District of Georgia (Athens)
Bankruptcy Petition #: 23-30061-JPS

Assigned to: Bankruptcy Judge James P. Smith
Chapter 11
Voluntary
Asset


Date filed:  02/06/2023
341 meeting:  03/30/2023
Deadline for filing claims:  06/28/2023

Debtor

Unique Cabinet Coatings, LLC

6150 West Avenue
Lavonia, GA 30553
FRANKLIN-GA
Tax ID / EIN: 84-2566437

represented by
Christopher W. Terry

Boyer Terry LLC
348 Cotton Avenue
Suite 200
Macon, GA 31201
478-742-6481
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]

Latest Dockets
Date Filed#Docket Text
09/20/202360Docket 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 . Signed on 9/20/2023 (Sorrow, Angie)
07/16/202359Docket Text
BNC Certificate of Mailing (related document(s)[58] Order on Motion to Convert Case to Chapter 7). No. of Notices: 5. Notice Date 07/16/2023. (Admin.)
07/13/202358Docket Text
Oder Granting Motion to Dismiss Case (Related Doc # [38]) After Hearing Held Signed on 7/13/2023. Court to followup on Final Report or closing:7/27/2023. (Sorrow, Angie)
07/12/2023Docket Text
Hearing Held (related document(s)[19] Motion to Dismiss Case filed by Creditor PV Capital, LLC, [38] Motion to Convert Case to Chapter 7 filed by U.S. Trustee U.S. Trustee - MAC, Motion to Dismiss Case). Order/Withdrawal Follow-up Due: 8/2/2023. (Thomas, R.) MOTION BY CREDITOR WITHDRAWN. MOTION BY US TRUSTEE, NO OPPOSITION, MOTION GRANTED. CASE DISMISSED. ORDER UPLOADED.
07/11/202357Docket Text
Notice of Withdrawal filed by Creditor PV Capital, LLC (related document(s)[19] Motion to Dismiss Case) (Powers, Caitlyn)
06/26/202356Docket Text
Certificate of Service Notice of Continued Hearing on Emergency Motion for Relief From Stay Pursuant to Section 362(D) or in the Alternative, to Dismiss filed by Creditor PV Capital, LLC (Powers, Caitlyn)
06/26/202355Docket Text
Notice of Continued Hearing filed by Creditor PV Capital, LLC (related document(s)[19] Motion to Dismiss Case) Hearing scheduled for 7/12/2023 at 11:00 AM at Macon Courtroom A (Powers, Caitlyn)
06/24/202354Docket Text
BNC Certificate of Mailing (related document(s)[53] Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 06/24/2023. (Admin.)
06/21/202353Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 7/20/2023. (Sorrow, Angie)
05/27/202352Docket Text
BNC Certificate of Mailing (related document(s)[51] Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 05/27/2023. (Admin.)