Georgia Northern Bankruptcy Court

Case number: 3:18-bk-12127 - Thomas Ovation, LLC - Georgia Northern Bankruptcy Court

Case Information
Case title
Thomas Ovation, LLC
Chapter
11
Judge
W. Homer z-Drake
Filed
10/11/2018
Last Filing
11/16/2020
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Newnan)
Bankruptcy Petition #: 18-12127-whd

Assigned to: Judge W. Homer Drake
Chapter 11
Voluntary
Asset


Date filed:  10/11/2018
341 meeting:  11/14/2018

Debtor

Thomas Ovation, LLC

45 Ansley Drive
Newnan, GA 30263
COWETA-GA
Tax ID / EIN: 47-3723065

represented by
David L. Bury, Jr.

Stone & Baxter, LLP
Suite 800
Fickling & Co. Building
577 Mulberry Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: [email protected]

Matthew Stewart Cathey

Stone & Baxter, LLP
Suite 800, Fickling & Co. Building
577 Mulberry Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: [email protected]

Ward Stone, Jr

Stone & Baxter LLP
Suite 800 Fickling & Company Bldg
577 Mulberry Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: [email protected]

U.S. Trustee

United States Trustee

362 Richard Russell Federal Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437
represented by
R. Jeneane Treace

Office of the United States Trustee
362 Richard Russell Bldg.
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437 x122
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/25/201966Docket Text
Monthly Operating Report for: 02/01/19 through 02/28/19 filed by David L. Bury Jr. on behalf of Thomas Ovation, LLC. (Bury, David)
03/18/201965Docket Text
Monthly Operating Report for: 01/01/2019 through 01/31/2019 filed by David L. Bury Jr. on behalf of Thomas Ovation, LLC. (Bury, David)
01/30/201964Docket Text
Monthly Operating Report for: Thomas Ovation, LLC 12/01/2018 through 12/31/2018 filed by David L. Bury Jr. on behalf of Thomas Ovation, LLC. (Bury, David)
01/12/201963Docket Text
Certificate of Mailing by BNC of Order Notice Date 01/12/2019. (Admin.) (Entered: 01/13/2019)
01/10/201962Docket Text
Consent Order Regarding Motion for Relief from the Automatic Stay Pursuant to Bankruptcy Code Section 362 (d)(1). Service by BNC. Entered on 1/10/2019. (related document(s) 49) (acj)
01/04/201961Docket Text
Stipulation Certificate of No Objection filed by David L. Bury Jr. on behalf of Thomas Ovation, LLC. (Bury, David)
12/27/201860Docket Text
Monthly Operating Report for: 11/01/2018 through 11/30/2018 filed by David L. Bury Jr. on behalf of Thomas Ovation, LLC. (Bury, David)
12/20/201859Docket Text
Certificate of Mailing by BNC of Order Notice Date 12/20/2018. (Admin.) (Entered: 12/21/2018)
12/19/201858Docket Text
Certificate of Service of Order Establishing Compensation Procedures filed by David L. Bury Jr. on behalf of Thomas Ovation, LLC. (related document(s) 57) (Bury, David)
12/18/201857Docket Text
Order Establishing Compensation Procedures for Professionals. Service by Counsel. Entered on 12/18/2018. (related document(s) 14) (acj)