Georgia Middle Bankruptcy Court

Case number: 5:20-bk-50346 - R & J Benton Grading, Inc. - Georgia Middle Bankruptcy Court

Case Information
Case title
R & J Benton Grading, Inc.
Chapter
11
Judge
James P. Smith
Filed
02/21/2020
Last Filing
11/25/2020
Asset
Yes
Vol
v
Docket Header

SmBus, Subchapter_V, REMARK, CLOSED




U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 20-50346-JPS

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



Debtor disposition:  Discharge Not Applicable
Date filed:  02/21/2020
Date terminated:  11/25/2020
Plan confirmed:  07/21/2020
341 meeting:  04/13/2020

Debtor

R & J Benton Grading, Inc.

866 Fincherville Rd
Jackson, GA 30233-3420
BUTTS-GA
Tax ID / EIN: 46-2866254

represented by
Robert M. Matson

Akin, Webster and Matson, PC
P.O. Box 1773
Macon, GA 31202
478-742-1889
Email: [email protected]

Trustee

Tamara Miles Ogier - Ch 11 SubV

PO Box 1547
Decatur, GA 30031
404-525-4000

represented by
Tamara Miles Ogier

Ogier, Rothschild & Rosenfeld, P.C.
PO Box 1547
Decatur, GA 30031
404-525-4000
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
11/25/2020Docket Text
Bankruptcy Case Closed. (Hayes, T.) (Entered: 11/25/2020)
10/24/2020125Docket Text
BNC Certificate of Mailing (related document(s)123 Chapter 11 Final Decree). No. of Notices: 58. Notice Date 10/24/2020. (Admin.) (Entered: 10/25/2020)
10/22/2020124Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution - consensual plan consummated, fee award only. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): $1008095.25, Assets Exempt: Not Available, Claims Scheduled: $1338897.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1338897.00. filed by Tamara Miles Ogier - Ch 11 SubV (Hayes, T.)
10/21/2020123Docket Text
Chapter 11 Final Decree. Last day for objections 11/18/2020. Signed on 10/21/2020 (Hayes, T.)
09/24/2020122Docket Text
Application for Final Decree with Chapter 11 Final Report and Account filed by Debtor R & J Benton Grading, Inc. (Matson, Robert) (Entered: 09/24/2020)
09/21/2020121Docket Text
Notice of Substantial Consummation Certificate of Service Filed. filed by Debtor R & J Benton Grading, Inc. (related document(s)[64] Chapter 11 Plan Small Business Subchapter V) (Matson, Robert)
09/06/2020120Docket Text
BNC Certificate of Mailing (related document(s)[118] Order on Application for Compensation). No. of Notices: 1. Notice Date 09/06/2020. (Admin.)
09/06/2020119Docket Text
BNC Certificate of Mailing (related document(s)[117] Order on Application for Compensation). No. of Notices: 1. Notice Date 09/06/2020. (Admin.)
09/03/2020118Docket Text
Order Granting Application For Compensation (Related Doc # [101]) , Fees Awarded: $20,220.00, Expenses Awarded: $316.55 to Robert M. Matson at attorney for debtor; Awarded on 9/4/2020 Signed on 9/3/2020. (Hayes, T.)
09/03/2020117Docket Text
Order Granting Application For Compensation (Related Doc [108]) , Fees Awarded: $4,381.00, Expenses Awarded: $0.00 to Tamara Miles Ogier as Ch 11 SubV trustee ; Awarded on 9/4/2020 Signed on 9/3/2020. (Hayes, T.)