American Dental of Eastman LLC
11
Robert M Matson
05/24/2024
06/30/2025
Yes
v
Subchapter_V, SeeCourtNote, JNTADMN, REMARK, CLOSED |
Assigned to: Bankruptcy Judge Robert M Matson Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor American Dental of Eastman LLC
P.O. Box 457 Eastman, GA 31023 DODGE-GA Tax ID / EIN: 61-1914302 |
represented by |
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 Gregory D. Taylor
Stone & Baxter, LLP 577 Third Street Macon, GA 31201 478-750-9898 Fax : 478-750-9899 Email: dtaylor@stoneandbaxter.com |
Trustee Jenny Martin Walker - Ch 11 SubV
Adams, Hemingway, Wilson & Rutledge, LLC P.O. Box 1956 Macon, GA 31202 478-200-6184 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/30/2025 | 80 | Chapter 11 Subchapter V Trustees Report of No Distribution - consensual plan consummated, fee award received.. 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 13 months. Assets Abandoned (without deducting any secured claims): $451177.26, Assets Exempt: Not Available, Claims Scheduled: $2224907.06, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2224907.06. filed by Jenny Martin Walker - Ch 11 SubV (Walker - Ch 11 SubV, Jenny) (Entered: 06/30/2025) |
03/31/2025 | Bankruptcy Case Closed. (Ware, Savedra) (Entered: 03/31/2025) | |
01/30/2025 | 79 | BNC Certificate of Mailing (related document(s)78 Chapter 11 Final Decree). No. of Notices: 17. Notice Date 01/30/2025. (Admin.) (Entered: 01/31/2025) |
01/28/2025 | 78 | Chapter 11 Final Decree. . Last day for objections 2/25/2025. (Ware, Savedra) (Entered: 01/28/2025) |
01/22/2025 | 77 | Memo Regarding Quarterly Operating Report to the US Trustee;. DIP Report due by 4/21/2025. (Ware, Savedra) Modified on 1/22/2025 docketed in error, removed from BNC did not send (Ware, Savedra). (Entered: 01/22/2025) |
01/17/2025 | 76 | Application for Final Decree with Chapter 11 Final Report and Account filed by Debtor American Dental of Eastman LLC (Taylor, Gregory) (Entered: 01/17/2025) |
01/17/2025 | 75 | Debtor(s) Final Account pursuant to 11USC 704(9) filed by Debtor American Dental of Eastman LLC (Taylor, Gregory) Modified on 1/22/2025 to update docket text to match image (Ware, Savedra). (Entered: 01/17/2025) |
01/17/2025 | 74 | Debtor(s) Final Report pursuant to 11USC 704(9) filed by Debtor American Dental of Eastman LLC (Taylor, Gregory) Modified on 1/22/2025 to update docket text to match image (Ware, Savedra). (Entered: 01/17/2025) |
12/25/2024 | 73 | BNC Certificate of Mailing (related document(s)72 Memo Regarding Monthly Report). No. of Notices: 0. Notice Date 12/25/2024. (Admin.) (Entered: 12/26/2024) |
12/23/2024 | 72 | Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 1/21/2025. (Ware, Savedra) (Entered: 12/23/2024) |