|
Assigned to: Judge Austin E. Carter Chapter 11 Voluntary Asset |
|
Debtor Radio Perry, Inc.
1691 Forsyth Street Macon, GA 31201 BIBB-GA Tax ID / EIN: 58-0962292 |
represented by |
Wesley J. Boyer
Boyer Terry LLC 348 Cotton Avenue Ste 200 Macon, GA 31201 478-742-6481 Email: [email protected] TERMINATED: 05/15/2019 David L. Bury, Jr.
Stone & Baxter, LLP 577 Mulberry Street Suite 800 Macon, GA 31201 478-750-9898 Fax : 478-750-9899 Email: [email protected] Gregory D. Taylor
Stone & Baxter, LLP Fickling & Co. Building Suite 800 577 Mulberry Street Macon, GA 31201 478-750-9898 Fax : 478-750-9899 Email: [email protected] |
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] Elizabeth A. Hardy
Office of U.S. Trustee 440 Martin Luther King Jr. Blvd Suite 302 Macon, GA 31201 478-752-3544 Fax : (478) 752-3549 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
11/13/2019 | 192 | Docket Text Order Granting Motion for Sale of Property Under Section 363(b) (Related Doc # 181), Approving Motion to Assume Lease or Executory Contract(Related Doc # 184) Signed on 11/13/2019. (Bass, D.) (Entered: 11/14/2019) |
11/12/2019 | Docket Text Hearing Held and Continued to Final Disposition Calendar. | |
11/12/2019 | 190 | Docket Text PDF with attached Audio File. Court Date & Time [ 11/12/2019 10:20:24 AM ]. File Size [ 4812 KB ]. Run Time [ 00:20:03 ]. (CourtSpeak). (Entered: 11/12/2019) |
10/25/2019 | 189 | Docket Text BNC Certificate of Mailing (related document(s) 186 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 10/25/2019. (Admin.) (Entered: 10/26/2019) |
10/23/2019 | 188 | Docket Text Amended Document to include correct accounts payable aging report filed by Debtor Radio Perry, Inc. (related document(s) 187 Chapter 11 Operating Report) (Taylor, Gregory) (Entered: 10/23/2019) |
10/23/2019 | 187 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period August 1, 2019 to August 31, 2019 filed by Debtor Radio Perry, Inc. (related document(s) 186 Memo Regarding Monthly Report) (Taylor, Gregory) Amended by docket 188 (Entered: 10/23/2019) |
10/22/2019 | 186 | Docket Text Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 11/20/2019. (Bass, D.) (Entered: 10/22/2019) |
10/22/2019 | 185 | Docket Text Certificate of No Objection filed by Debtor Radio Perry, Inc. (Taylor, Gregory) (Entered: 10/22/2019) |
10/08/2019 | 183 | Docket Text Certificate of Service filed by Debtor Radio Perry, Inc. (related document(s) 181 Motion for Sale of Property Under Section 363(b), 182 Notice of Hearing) (Taylor, Gregory) (Entered: 10/08/2019) |
10/08/2019 | 182 | Docket Text Notice of Hearing filed by Debtor Radio Perry, Inc. (related document(s) 181 Motion for Sale of Property Under Section 363(b)) Hearing scheduled for 11/12/2019 at 10:00 AM at Macon Courtroom B (Taylor, Gregory) (Entered: 10/08/2019) |