Georgia Middle Bankruptcy Court

Case number: 3:23-bk-30611 - Century Granite Company, Inc. - Georgia Middle Bankruptcy Court

Case Information
Case title
Century Granite Company, Inc.
Chapter
11
Judge
Austin E. Carter
Filed
12/04/2023
Last Filing
05/01/2024
Asset
Yes
Vol
v
Docket Header

REMARK, Subchapter_V, LIMIT




U.S. Bankruptcy Court
Middle District of Georgia (Athens)
Bankruptcy Petition #: 23-30611-AEC

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


Date filed:  12/04/2023
341 meeting:  01/11/2024

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]

Latest Dockets
Date Filed#Docket Text
05/02/2024104Docket Text
Chapter 11 Ballot filed by Don R. Dye . (Heyward, L)
05/02/2024103Docket Text
Chapter 11 Ballot filed by Patsy Johnson . (Heyward, L)
05/02/2024102Docket Text
Chapter 11 Ballot filed by Creditor Quarries, Inc. ACCEPTING plan (Baxley, Sandra)
05/02/2024101Docket Text
Chapter 11 Ballot filed by Creditor Dr. Donald Dye ACCEPTING plan (Baxley, Sandra)
05/01/2024Docket 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)
04/30/2024100Docket Text
Chapter 11 Ballot filed by Creditor Design Mart, LLC REJECTING plan (Baxley, Sandra)
04/29/202499Docket 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)
04/26/202498Docket 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)
04/26/202497Docket Text
BNC Certificate of Mailing (related document(s)[96] Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 04/25/2024. (Admin.)
04/23/202496Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 5/20/2024. (Baxley, Sandra) (Entered: 04/23/2024)