|
Assigned to: Bankruptcy Judge Austin E. Carter Chapter 11 Voluntary Asset |
|
Debtor Century Granite Company, Inc.
582 E. Home Ave. Palatine, IL 60074 ELBERT-GA Tax ID / EIN: 58-0803576 |
represented by |
David L. Bury, Jr.
Stone & Baxter, LLP 577 Third Street Macon, GA 31201 478-750-9898 Fax : 478-750-9899 Email: [email protected] Gregory D. Taylor
Stone & Baxter, LLP 577 Third Street Macon, GA 31201 478-750-9898 Fax : 478-750-9899 Email: [email protected] |
Trustee Jenny Martin Walker - Ch 11 SubV
Adams, Hemingway, Wilson & Rutledge, LLC P.O. Box 1956 Macon, GA 31202 478-200-6184 |
| |
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 |
---|---|---|
05/02/2024 | 104 | Docket Text Chapter 11 Ballot filed by Don R. Dye . (Heyward, L) |
05/02/2024 | 103 | Docket Text Chapter 11 Ballot filed by Patsy Johnson . (Heyward, L) |
05/02/2024 | 102 | Docket Text Chapter 11 Ballot filed by Creditor Quarries, Inc. ACCEPTING plan (Baxley, Sandra) |
05/02/2024 | 101 | Docket Text Chapter 11 Ballot filed by Creditor Dr. Donald Dye ACCEPTING plan (Baxley, Sandra) |
05/01/2024 | Docket Text Hearing Set (related document(s)[98] Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor Century Granite Company, Inc.). Confirmation hearing to be held on 5/21/2024 at 10:00 AM at Macon Courtroom B. (Baxley, Sandra) | |
04/30/2024 | 100 | Docket Text Chapter 11 Ballot filed by Creditor Design Mart, LLC REJECTING plan (Baxley, Sandra) |
04/29/2024 | 99 | Docket Text Certificate of Service filed by Debtor Century Granite Company, Inc. (related document(s)[98] Amended Chapter 11 Plan Small Business Subchapter V) (Bury, David) |
04/26/2024 | 98 | Docket Text Supplemental Amended Chapter 11 Plan Small Business Subchapter V (Supplement to the Subchapter V Plan of Reorganization of Debtor Century Granite Company, Inc. Dated April 2, 2024) filed by Debtor Century Granite Company, Inc. (related document(s)[91] Chapter 11 Plan Small Business Subchapter V) (Bury, David) |
04/26/2024 | 97 | Docket Text BNC Certificate of Mailing (related document(s)[96] Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 04/25/2024. (Admin.) |
04/23/2024 | 96 | Docket Text Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 5/20/2024. (Baxley, Sandra) (Entered: 04/23/2024) |