Georgia Middle Bankruptcy Court

Case number: 5:23-bk-51151 - SUD'S CLUB, LLC - Georgia Middle Bankruptcy Court

Case Information
Case title
SUD'S CLUB, LLC
Chapter
11
Judge
Bankruptcy Judge
Filed
08/23/2023
Last Filing
04/03/2024
Asset
Yes
Vol
v
Docket Header

REMARK, Subchapter_V, SmBus




U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 23-51151-JPS

Assigned to: Bankruptcy Judge
Chapter 11
Voluntary
Asset


Date filed:  08/23/2023
Plan confirmed:  02/12/2024
341 meeting:  09/28/2023

Debtor

SUD'S CLUB, LLC, Debtor

P.O. Box 4288
Eatonton, GA 31024
PUTNAM-GA
Tax ID / EIN: 84-3437003

represented by
Christopher W. Terry

Boyer Terry LLC
348 Cotton Avenue
Suite 200
Macon, GA 31201
478-742-6481
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]

Latest Dockets
Date Filed#Docket Text
04/03/2024101Docket Text
BNC Certificate of Mailing (related document(s)100 Notice of Reassignment of Judge). No. of Notices: 25. Notice Date 04/03/2024. (Admin.) (Entered: 04/04/2024)
04/01/2024100Docket Text
Involvement of Judge James P. Smith terminated. (ADI) (Entered: 04/01/2024)
03/20/202499Docket Text
BNC Certificate of Mailing (related document(s)98 Order on Application for Compensation). No. of Notices: 1. Notice Date 03/20/2024. (Admin.) (Entered: 03/21/2024)
03/18/202498Docket Text
Order Granting Application For Compensation (Related Doc # 94) , Fees Awarded: $41,695.50, Expenses Awarded: $0.00 to Christopher W. Terry; Awarded on 3/18/2024. (Hayes, T.) (Entered: 03/18/2024)
03/15/202497Docket Text
BNC Certificate of Mailing (related document(s)96 Order on Application for Compensation filed by Trustee Jenny Martin Walker - Ch 11 SubV). No. of Notices: 1. Notice Date 03/15/2024. (Admin.) (Entered: 03/16/2024)
03/13/202496Docket Text
Order Granting Application For Compensation (Related Doc # 90) , Fees Awarded: $13,313.01, Expenses Awarded: $0.00 to Jenny Martin Walker - Ch 11 SubV; Awarded on 3/13/2024. (Hayes, T.) (Entered: 03/13/2024)
03/08/202495Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period February 2024 filed by Debtor SUD'S CLUB, LLC (Terry, Christopher) (Entered: 03/08/2024)
02/19/202494Docket Text
Final Application for Compensation for BOYER TERRY LLC - Christopher W. Terry. Objections due by 3/11/2024 plus an additional 3 (three) days if served by mail. filed by Debtor SUD'S CLUB, LLC Hearing scheduled for 03/27/2024 at 11:00 AM - Macon Courtroom A. Court to hold submitted order for review until 3/14/2024. (Terry, Christopher) (Entered: 02/19/2024)
02/15/202493Docket Text
BNC Certificate of Mailing (related document(s)88 Order for Substantial Consummation). No. of Notices: 1. Notice Date 02/15/2024. (Admin.) (Entered: 02/16/2024)
02/15/202492Docket Text
Amended Document To correct the fees filed by Trustee Jenny Martin Walker - Ch 11 SubV (related document(s)90 Application for Compensation) (Hayes, T.)
Corrective docket entry for doc 91 (Entered: 02/15/2024)