Georgia Middle Bankruptcy Court

Case number: 7:22-bk-70831 - Community Mortuary L.L.C. - Georgia Middle Bankruptcy Court

Case Information
Case title
Community Mortuary L.L.C.
Chapter
11
Judge
John T. Laney III
Filed
09/26/2022
Last Filing
09/23/2023
Asset
Yes
Vol
v
Docket Header

PlnDue, Subchapter_V, REMARK, JNTADMN, SeeCourtNote




U.S. Bankruptcy Court
Middle District of Georgia (Valdosta)
Bankruptcy Petition #: 22-70831-JTL

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


Date filed:  09/26/2022
341 meeting:  11/09/2022

Debtor

Community Mortuary L.L.C.

155 Mill Ridge Circle
Tifton, GA 31793
TIFT-GA
Tax ID / EIN: 27-2542749

represented by
David L. Bury, Jr.

Stone & Baxter, LLP
577 Third Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: [email protected]

R. Braden Copeland

Stone & Baxter, LLP
577 Third Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: [email protected]

Stone & Baxter LLP

577 Mulberry Street, Suite 800
Macoon, GA 31201

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]

Latest Dockets
Date Filed#Docket Text
05/25/202351Docket Text
BNC Certificate of Mailing (related document(s)50 Memo Regarding Monthly Report). No. of Notices: 2. Notice Date 05/25/2023. (Admin.) (Entered: 05/26/2023)
05/23/202350Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 6/20/2023. (Sorrow, A) (Entered: 05/23/2023)
04/23/202349Docket Text
BNC Certificate of Mailing (related document(s)48 Memo Regarding Monthly Report). No. of Notices: 2. Notice Date 04/23/2023. (Admin.) (Entered: 04/24/2023)
04/21/202348Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 5/22/2023. (Bass, D.) (Entered: 04/21/2023)
03/23/202347Docket Text
BNC Certificate of Mailing (related document(s)46 Memo Regarding Monthly Report). No. of Notices: 2. Notice Date 03/23/2023. (Admin.) (Entered: 03/24/2023)
03/21/202346Docket Text
Memo Regarding Monthly Report to the US Trustee; DIP Report due by 4/20/2023. (Bryan, M.) (Entered: 03/21/2023)
02/21/202345Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period January 2023 filed by Debtor Community Mortuary L.L.C. (Copeland, R.) (Entered: 02/21/2023)
11/21/2022Docket Text
Status Conference held (related document(s)6 Order to Obtain a Status Conference Date (Subchapter V), 38 Pre-Status Conference Report filed by Debtor Community Mortuary L.L.C.). (Williams, S.) (Entered: 11/21/2022)
11/14/202244Docket Text
Certificate of Service filed by Debtor Community Mortuary L.L.C. (related document(s)39 Order on Motion For Joint Administration) (Bury, David) (Entered: 11/14/2022)
11/12/202243Docket Text
BNC Certificate of Mailing (related document(s)41 Order on Motion to Establish Compensation Procedures). No. of Notices: 10. Notice Date 11/12/2022. (Admin.) (Entered: 11/13/2022)