Georgia Middle Bankruptcy Court

Case number: 4:23-bk-40452 - Corner Oyster House, LLC - Georgia Middle Bankruptcy Court

Case Information
Case title
Corner Oyster House, LLC
Chapter
11
Judge
John T. Laney III
Filed
08/04/2023
Last Filing
10/17/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, Subchapter_V, REMARK, JNTADMN




U.S. Bankruptcy Court
Middle District of Georgia (Columbus)
Bankruptcy Petition #: 23-40452-JTL

Assigned to: Bankruptcy Judge John T. Laney III
Chapter 11
Voluntary
Asset


Date filed:  08/04/2023
341 meeting:  09/14/2023

Debtor

Corner Oyster House, LLC

P.O. Box 572
Hamilton, GA 31811
HARRIS-GA
Tax ID / EIN: 47-3281765

represented by
Wesley J. Boyer

Boyer Terry LLC
348 Cotton Avenue
Ste 200
Macon, GA 31201
478-742-6481
Email: [email protected]

Fife M. Whiteside

Fife M. Whiteside, PC
P.O. Box 5383
Columbus, GA 31906
706-320-1215
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
10/17/202363Docket Text
Withdrawal of Claim Nos. 7 (US Foods, Inc.) (webclaimusr) (Entered: 10/17/2023)
10/02/2023Docket Text
Status Conference Held (related document(s)13 Order to Obtain a Status Conference Date (Subchapter V)). (Williams, S.) (Entered: 10/02/2023)
09/14/2023Docket Text
Meeting of Creditors Held filed by U.S. Trustee - MAC (related document(s)10 Meeting of Creditors Chapter 11 & 12) (Fenimore, Robert) (Entered: 09/14/2023)
09/12/202362Docket Text
FINAL Order Granting Motion Regarding Chapter 11 First Day Motions (Related Doc #16) Signed on 9/12/2023. (Hayes, T.)
Order served in 23-40451 (Entered: 09/12/2023)
09/12/202361Docket Text
FINAL Order Granting Motion Regarding Chapter 11 First Day Motions (Related Doc #15) Signed on 9/12/2023. (Hayes, T.)
Order served in 23-40451 (Entered: 09/12/2023)
09/11/2023Docket Text
Hearing not held (related document(s)14 Motion for Joint Administration filed by Debtor Corner Oyster House, LLC). Order was signed. (Williams, S.) (Entered: 09/11/2023)
09/11/2023Docket Text
Hearing Held (related document(s)15 Motion Re: Chapter 11 First Day Motions filed by Debtor Corner Oyster House, LLC, 16 Motion Re: Chapter 11 First Day Motions filed by Debtor Corner Oyster House, LLC). Motions granted. Final orders will be submitted. Order/Withdrawal Follow-up Due: 9/25/2023. (Williams, S.) (Entered: 09/11/2023)
09/07/202360Docket Text
BNC Certificate of Mailing (related document(s)58 Order on Motion For Joint Administration). No. of Notices: 26. Notice Date 09/07/2023. (Admin.) (Entered: 09/08/2023)
09/07/202359Docket Text
BNC Certificate of Mailing (related document(s)57 Order on Motion to Use Cash Collateral). No. of Notices: 1. Notice Date 09/07/2023. (Admin.) (Entered: 09/08/2023)
09/05/202358Docket Text
Order Granting Motion For Joint Administration on Lead Case 4:23-bk-40451 with Member Case 4:2023-bk-40452-JTL (Related Doc 14) Signed on 9/5/2023. (Dunlap, Cathy)
the substantive rights of Debtors and their respective creditors and estates shall remain unchanged by this order
(Entered: 09/05/2023)