Georgia Middle Bankruptcy Court

Case number: 5:20-bk-51567 - Southern Clearing & Grinding, Inc. - Georgia Middle Bankruptcy Court

Case Information
Case title
Southern Clearing & Grinding, Inc.
Chapter
11
Judge
James P. Smith
Filed
12/10/2020
Last Filing
09/14/2021
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, REMARK, CLOSED




U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 20-51567-JPS

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



Debtor disposition:  Discharge Not Applicable
Date filed:  12/10/2020
Date terminated:  08/27/2021
Plan confirmed:  05/03/2021
341 meeting:  01/13/2021

Debtor

Southern Clearing & Grinding, Inc.

1820 NE Jensen Beach Blvd
PMB 601
Jensen Beach, FL 34957-7212
UPSON-GA
Tax ID / EIN: 20-8296087
dba
SCG


represented by
Paul Reece Marr

Paul Reece Marr, PC
6075 Barfield Road
Suite 213
Sandy Springs, GA 30328
770-984-2255
Email: [email protected]

Trustee

Robert M. Matson - Ch 11 Sub V

Akin, Webster & Matson, P.C.
P. O. Box 309
Macon, GA 31202
478-742-1889

 
 
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
09/14/2021219Docket Text
Change of Address Notification for North Mill Equipment Finance LLC filed by Creditor North Mill Equipment Finance LLC (Sorrow, A) (Entered: 09/14/2021)
08/27/2021Docket Text
Bankruptcy Case Closed. (Gordon, L.) (Entered: 08/27/2021)
08/25/2021218Docket Text
BNC Certificate of Mailing (related document(s)217 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 08/25/2021. (Admin.) (Entered: 08/26/2021)
08/23/2021217Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 9/20/2021. (Gordon, L.) (Entered: 08/23/2021)
07/27/2021216Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution - consensual plan consummated, fee award received.. 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): Not Available, Assets Exempt: $0.00, Claims Scheduled: $5927666.93, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Available. filed by Robert M. Matson - Ch 11 Sub V (Matson - Ch 11 Sub V, Robert) (Entered: 07/27/2021)
07/23/2021215Docket Text
BNC Certificate of Mailing (related document(s) 214 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 07/23/2021. (Admin.) (Entered: 07/24/2021)
07/21/2021214Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 8/20/2021. (Gordon, L.) (Entered: 07/21/2021)
07/09/2021213Docket Text
BNC Certificate of Mailing (related document(s) 212 Chapter 11 Final Decree). No. of Notices: 93. Notice Date 07/09/2021. (Admin.) (Entered: 07/10/2021)
07/07/2021212Docket Text
Chapter 11 Final Decree. Last day for objections 8/4/2021. Signed on 7/7/2021 (Gordon, L.) (Entered: 07/07/2021)
07/02/2021211Docket Text
BNC Certificate of Mailing (related document(s) 209 Order on Application for Administrative Expenses). No. of Notices: 1. Notice Date 07/02/2021. (Admin.) (Entered: 07/03/2021)