Georgia Middle Bankruptcy Court

Case number: 5:18-bk-50220 - Environmental Technologies, Inc. - Georgia Middle Bankruptcy Court

Case Information
Case title
Environmental Technologies, Inc.
Chapter
11
Judge
John T. Laney III
Filed
02/05/2018
Last Filing
05/06/2019
Asset
Yes
Vol
v
Docket Header

REMARK, CLOSED




U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 18-50220

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



Debtor disposition:  Discharge Not Applicable
Date filed:  02/05/2018
Date terminated:  05/06/2019
Plan confirmed:  03/06/2019
341 meeting:  04/05/2018

Debtor

Environmental Technologies, Inc.

530 Forest Hill Road, Suite A
Macon, GA 31210
BIBB-GA
Tax ID / EIN: 58-2627164

represented by
Wesley J. Boyer

Boyer Terry LLC
348 Cotton Avenue
Ste 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]

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
05/06/2019Docket Text
Bankruptcy Case Closed. (Clowers, V.)
05/06/20190Docket Text
Bankruptcy Case Closed. (Clowers, V.) (Entered: 05/06/2019)
04/07/201988Docket Text
BNC Certificate of Mailing (related document(s)[87] Chapter 11 Final Decree). No. of Notices: 10. Notice Date 04/07/2019. (Admin.)
04/05/201986Docket Text
Chapter 11 Final Decree. . Last day for objections 5/3/2019. Signed on 4/5/2019 (Clowers, V.)
04/04/201987Docket Text
Chapter 11 Final Decree. . Last day for objections 5/2/2019. Signed on 4/4/2019 (Clowers, V.)
04/03/201985Docket Text
Application for Final Decree with Chapter 11 Final Report and Account filed by Debtor Environmental Technologies, Inc. (Boyer, Wesley)
03/27/201984Docket Text
BNC Certificate of Mailing (related document(s) 83 Memo). No. of Notices: 1. Notice Date 03/27/2019. (Admin.) (Entered: 03/28/2019)
03/25/201983Docket Text
Memo to debtor and attorney to file a Report of Substantial Consummation (related document(s)[78] Order for Substantial Consummation). Memo followup due on 4/3/2019. (Clowers, V.)
03/23/201982Docket Text
BNC Certificate of Mailing (related document(s)[81] Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 03/23/2019. (Admin.)
03/21/201981Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 4/22/2019. (Clowers, V.)