Georgia Middle Bankruptcy Court

Case number: 5:22-bk-51583 - C & A Transportation, Inc. - Georgia Middle Bankruptcy Court

Case Information
Case title
C & A Transportation, Inc.
Chapter
11
Judge
James P. Smith
Filed
12/23/2022
Last Filing
02/27/2024
Asset
Yes
Vol
v
Docket Header

SmBus, Subchapter_V, REMARK




U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 22-51583-JPS

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


Date filed:  12/23/2022
Plan confirmed:  05/17/2023
341 meeting:  01/26/2023

Debtor

C & A Transportation, Inc.

2360 Spires Drive
Macon, GA 31216
BIBB-GA
Tax ID / EIN: 58-1853850

represented by
R. Braden Copeland

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

Robert M. Matson - Ch 11 Sub V

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

represented by
Robert M. Matson

Chapter 7 Trustee
P.O. Box 309
Macon, GA 31202
478-742-1889
Fax : 478-742-7101
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]

Latest Dockets
Date Filed#Docket Text
11/17/2023199Docket Text
Stipulation for the purpose of Debtor and Revenue stipulate and agree that Revenue holds a Chapter 11 administrative expense claim in the amount of $9,824.53 between C&A Transportation and Georgia Department of Revenue filed by Creditor Georgia Department Of Revenue (Johnson, Zachary) (Entered: 11/17/2023)
10/21/2023198Docket Text
BNC Certificate of Mailing (related document(s)196 Chapter 11 Final Decree). No. of Notices: 80. Notice Date 10/21/2023. (Admin.) (Entered: 10/22/2023)
10/19/2023197Docket Text
Certificate of Service filed by Debtor C & A Transportation, Inc. (related document(s)196 Chapter 11 Final Decree) (Taylor, Gregory) (Entered: 10/19/2023)
10/18/2023196Docket Text
Chapter 11 Final Decree. Last day for objections 11/15/2023. Signed on 10/18/2023 (Bass, D.) (Entered: 10/19/2023)
10/12/2023195Docket Text
Application for Final Decree with Chapter 11 Final Report and Account filed by Debtor C & A Transportation, Inc. (Attachments: # 1 Exhibit Final Account) (Taylor, Gregory) (Entered: 10/12/2023)
09/29/2023194Docket Text
Omit Docket Entry Entered in Error. (Entered: 09/29/2023)
09/28/2023193Docket Text
BNC Certificate of Mailing (related document(s)192 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 09/28/2023. (Admin.) (Entered: 09/29/2023)
09/25/2023192Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 10/20/2023. (Bass, D.) (Entered: 09/25/2023)
09/16/2023191Docket Text
BNC Certificate of Mailing (related document(s)190 Order on Application for Administrative Expenses). No. of Notices: 80. Notice Date 09/16/2023. (Admin.) (Entered: 09/17/2023)
09/13/2023190Docket Text
Consent Order Granting Application For Administrative Expenses (Related Doc # 162) Signed on 9/13/2023. (Bass, D.) (Entered: 09/14/2023)