Suncrest Stone Products, LLC
11
Robert M Matson
07/13/2018
01/16/2026
Yes
v
| JNTADMN, REMARK |
Assigned to: Bankruptcy Judge Robert M Matson Chapter 11 Voluntary Asset |
|
Debtor Suncrest Stone Products, LLC
341 County Farm Road Ashburn, GA 31714 TURNER-GA Tax ID / EIN: 81-3639330 |
represented by |
David L. Bury, Jr.
Stone & Baxter, LLP 577 Third Street Macon, GA 31201 478-750-9898 Fax : 478-750-9899 Email: dbury@stoneandbaxter.com Matthew S. Cathey
Stone & Baxter LLP 577 Third Street Macon, GA 31201 478-750-9898 Fax : 478-750-9899 Email: mcathey@stoneandbaxter.com Thomas B. Norton
Stone & Baxter, LLP 577 Third Street Macon, GA 31201 478-750-9898 Fax : 478-750-9899 Email: tnorton@stoneandbaxter.com |
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: robert.g.fenimore@usdoj.gov 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/16/2026 | 901 | Debtor-In-Possession Monthly Operating Report for Filing Period 4th quarter ending 12/30/2025 filed by U.S. Trustee U.S. Trustee - MAC (Cathey, Matthew) |
| 10/15/2025 | Bankruptcy Case Closed. (Robledo, Hope) | |
| 10/08/2025 | 900 | Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2025 through September 30, 2025 filed by Debtor Suncrest Stone Products, LLC (Cathey, Matthew) |
| 07/18/2025 | 899 | BNC Certificate of Mailing (related document(s)897 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 07/18/2025. (Admin.) (Entered: 07/19/2025) |
| 07/16/2025 | 898 | Debtor-In-Possession Monthly Operating Report for Filing Period 04/01/2025 through 06/30/2025 filed by Debtor Suncrest Stone Products, LLC (related document(s)897 Memo Regarding Monthly Report) (Cathey, Matthew) (Entered: 07/16/2025) |
| 07/15/2025 | 897 | Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 10/20/2025. (Robledo, Hope) |
| 04/15/2025 | 896 | Debtor-In-Possession Monthly Operating Report for Filing Period 01/01/2025 through 03/31/2025 filed by Debtor Suncrest Stone Products, LLC (related document(s)[894] Memo Regarding Monthly Report) (Cathey, Matthew) |
| 03/24/2025 | 895 | BNC Certificate of Mailing (related document(s)[894] Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 03/23/2025. (Admin.) |
| 03/21/2025 | 894 | Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 4/21/2025. (Gordon, LaSonja) |
| 01/14/2025 | 893 | Debtor-In-Possession Monthly Operating Report for Filing Period 10/01/2024 through 12/31/2024 filed by Debtor Suncrest Stone Products, LLC (Cathey, Matthew) |