|
Assigned to: Judge Paul Baisier Chapter 11 Voluntary Asset |
|
Debtor Multec Industrial Packaging, Inc.
17 Augusta Drive Newnan, GA 30263 COWETA-GA Tax ID / EIN: 58-2053137 |
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] Leslie M. Pineyro
Jones and Walden, LLC 699 Piedmont Avenue NE Atlanta, GA 30308 (404) 564-9300 Fax : 404-564-9301 Email: [email protected] Lee S. Raphael
Prober & Raphael, A Law Corporation Suite 100 20750 Ventura Blvd. Woodland Hills, CA 91364 (818) 227-0100 Fax : (818) 227-0639 Email: [email protected] TERMINATED: 08/18/2023 |
Trustee John T. Whaley (Sub V Trustee)
Chapter 11 Subchapter V Trustee John T. Whaley, CPA P.O. Box 76362 Atlanta, GA 30358 404.946.5272 |
represented by |
John T. Whaley (Sub V Trustee)
Chapter 11 Subchapter V Trustee John T. Whaley, CPA P.O. Box 76362 Atlanta, GA 30358 404.946.5272 Email: [email protected] |
U.S. Trustee Mary Ida Townson, United States Trustee
Office of the United States Trustee Richard B Russell Building 75 Ted Turner Drive, S.W., Suite 362 Atlanta, GA 30303 |
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] |
Date Filed | # | Docket Text |
---|---|---|
04/16/2024 | 109 | Docket Text Certificate of Service of Final Decree filed by Leslie M. Pineyro on behalf of Multec Industrial Packaging, Inc.. (related document(s)107) (Pineyro, Leslie) |
04/11/2024 | 108 | Docket Text Certificate of Mailing by BNC of Order on Application for Final Decree Notice Date 04/11/2024. (Admin.) (Entered: 04/12/2024) |
04/09/2024 | 107 | Docket Text Order GRANTING Application for Final Decree (Related Doc # 99) Service by Counsel for Debtor. Entered on 4/9/2024. (jsc) |
04/06/2024 | 106 | Docket Text Withdrawal of Document of Objection to Notice of Substantial Consummation, Termination of Subchapter V Trustee's Service, Final Report, and Application for Final Decree filed by John T. Whaley (Sub V Trustee) on behalf of John T. Whaley (Sub V Trustee). (related document(s)100) (Whaley (Sub V Trustee), John) |
03/28/2024 | 105 | Docket Text Withdrawal of Document (Objection to Notice of Substantial Consummation) filed by Michael Hugh Hill on behalf of Justin T. McMichael, Coweta County Tax Commissioner. (related document(s)104) (Hill, Michael) |
03/05/2024 | 104 | Docket Text [WITHDRAWN] Response to Motion Objection to Notice of Substantial Consummation, Termination, of Chapter V Trustee's Service, Final Report, and Application for Final Decree filed by Michael Hugh Hill on behalf of Justin T. McMichael, Coweta County Tax Commissioner. (related document(s)99)(Hill, Michael) Modified on 3/6/2024 (acj). Modified on 3/28/2024 (acj). |
02/23/2024 | 103 | Docket Text Certificate of Service of Objection to Notice of Substantial Consummation, Termination of SubChapter V Trustee's Service, Final Report and Application for Final Decree filed by John T. Whaley (Sub V Trustee) on behalf of John T. Whaley (Sub V Trustee). (related document(s)100) (Whaley (Sub V Trustee), John) |
02/23/2024 | 102 | Docket Text Supplemental Certificate of Service of Notice of Debtors Application for Final Decree, Deadline to Object, and for Hearing filed by Leslie M. Pineyro on behalf of Multec Industrial Packaging, Inc.. (related document(s)101) (Pineyro, Leslie) Modified on 2/26/2024 (acj). |
02/23/2024 | 101 | Docket Text Notice of Hearing of Notice of Substantial Consummation, Termination of Subchapter V Trustee's Services, Final Report, and Application for Final Decree Filed by Leslie M. Pineyro on behalf of Multec Industrial Packaging, Inc.. Hearing to be held on 4/17/2024 at 10:20 AM in Courtroom, 2nd floor, Newnan. (related document(s)99)(Pineyro, Leslie) |
02/23/2024 | Docket Text Notice that the Objection filed by John T. Whaley is incorrect or deficient in the following manner: Missing Certificate of Service, (related document(s)100) (acj) |