Georgia Northern Bankruptcy Court

Case number: 1:20-bk-68856 - AP Framing, Inc. - Georgia Northern Bankruptcy Court

Case Information
Case title
AP Framing, Inc.
Chapter
11
Judge
Jeffery W. Cavender
Filed
08/10/2020
Last Filing
05/05/2022
Asset
Yes
Vol
v
Docket Header

SmBus, Subchapter_V, CLOSED




U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 20-68856-jwc

Assigned to: Judge Jeffery W. Cavender
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/10/2020
Date terminated:  05/05/2022
Plan confirmed:  02/10/2021
341 meeting:  09/03/2020

Debtor

AP Framing, Inc.

595 Old Norcross Road, Suite A
Lawrenceville, GA 30046
GWINNETT-GA
Tax ID / EIN: 45-3461132

represented by
Leon S. Jones

Jones & Walden, LLC
699 Piedmont Avenue NE
Atlanta, GA 30308
(404) 564-9300
Fax : 404-564-9301
Email: [email protected]

Thomas T. McClendon

Jones & Walden, LLC
699 Piedmont Avenue NE
Atlanta, GA 30308
(404) 564-9300
Fax : (404) 564-9301
Email: [email protected]

Cameron M. McCord

Jones & Walden, LLC
699 Piedmont Avenue NE
Atlanta, GA 30308
(404) 564-9300
Fax : (404) 564-9301
Email: [email protected]

Trustee

Tamara M. Ogier (Sub V Trustee)

Chapter 11 Subchapter V Trustee
Ogier, Rothschild & Rosenfeld, PC
PO Box 1547
Decatur, GA 30031
404.525.4000

 
 
U.S. Trustee

United States Trustee

362 Richard Russell Federal Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437

represented by
Thomas Dworschak

Office of the United States Trustee
Room 362
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4439
Email: [email protected]

Shawna Staton

Office of the United States Trustee
362 Richard Russell Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404.331.4437

Interested Party

Juneau Construction Company, LLC
represented by
Douglas D. Ford

Quirk & Quirk, LLC
300 Century Spring West
6000 Lake Forrest Drive
Atlanta, GA 30328
(404) 252-1425

Martin G Quirk

Quirk & Quirk, LLC
300 Century Spring West
6000 Lake Forrest Drive
Atlanta, GA 30328
(404) 252-1425
Fax : (404) 671-9135
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/05/2022Docket Text
Case Closed. (cws)
04/30/2022205Docket Text
Certificate of Mailing by BNC of Order on Application for Final Decree Notice Date 04/30/2022. (Admin.) (Entered: 05/01/2022)
04/29/2022204Docket Text
Chapter 11 Subchapter V Trustee's Report of No Distribution. 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 21 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: $0.00, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. filed by Trustee. (Ogier (Sub V Trustee), Tamara)
04/28/2022203Docket Text
Order GRANTING Application for Final Decree (Related Doc # 191) Service by Counsel for debtor. Entered on 4/28/2022. (cws)
04/28/2022202Docket Text
Withdrawal of the United States Trustees Response to Motion for Entry of Final Decree filed by Thomas Wayne Dworschak on behalf of The Office of the United States Trustee. (related document(s)195) (Dworschak, Thomas) Modified on 4/28/2022 (cws).
04/27/2022201Docket Text
Quarterly Monthly Operating Report for Filing Period: Post-Confirmation Quarterly Operating Report 01/01/2022 through 03/31/2022 filed by Thomas T. McClendon on behalf of AP Framing, Inc.. (McClendon, Thomas)
04/27/2022200Docket Text
Quarterly Monthly Operating Report for Filing Period: Post-Confirmation Quarterly Operating Report 10/01/2021 through 12/31/2021 filed by Thomas T. McClendon on behalf of AP Framing, Inc.. (McClendon, Thomas)
04/27/2022199Docket Text
Quarterly Monthly Operating Report for Filing Period: Post-Confirmation Quarterly Operating Report 07/01/2021 through 09/30/2021 filed by Thomas T. McClendon on behalf of AP Framing, Inc.. (McClendon, Thomas)
04/27/2022198Docket Text
Quarterly Monthly Operating Report for Filing Period: Post-Confirmation Quarterly Operating Report 04/01/2021 through 06/30/2021 filed by Thomas T. McClendon on behalf of AP Framing, Inc.. (McClendon, Thomas)
04/20/2022197Docket Text
Certificate of Mailing by BNC of Notice of Hearing Notice Date 04/20/2022. (Admin.) (Entered: 04/21/2022)