Case number: 3:21-bk-30149 - Dovetail Builders, Inc - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Dovetail Builders, Inc

  • Court

    Georgia Middle (gambke)

  • Chapter

    7

  • Judge

    James P Smith

  • Filed

    03/23/2021

  • Last Filing

    08/25/2023

  • Asset

    No

  • Vol

    v

Docket Header
JNTADMN, REMARK, SeeCourtNote, CLOSED



U.S. Bankruptcy Court
Middle District of Georgia (Athens)
Bankruptcy Petition #: 21-30149-JPS

Assigned to: Retired Bkcy Jdg JRS James P Smith
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/23/2021
Date terminated:  08/25/2023
341 meeting:  07/02/2021

Debtor

Dovetail Builders, Inc

PO Box 1864
Athens, GA 30603
CLARKE-GA
Tax ID / EIN: 20-0957241

represented by
James C Overstreet, Jr.

James C. Overstreet, JR.
1229 Augusta West Parkway
Augusta, GA 30909
706-863-2255
Email: jco@klosinski.com

James C. Overstreet, Jr.

Klosinski Overstreet, LLP
1229 Augusta West Parkway
Augusta, GA 30909
706-863-2255
Fax : 706-863-5885
Email: jco@klosinski.com

Trustee

Courtney Marie Davis

1090-C Founders Boulevard
Athens, GA 30606
706-548-7070
TERMINATED: 05/11/2021

 
 
Trustee

Joy R. Webster

Akin, Webster and Matson, P.C.
P.O. Box 1098
Macon, GA 31202
478-742-1889

represented by
Robert M. Matson

Akin, Webster and Matson, PC
P.O. Box 1773
Macon, GA 31202
478-742-1889
Email: notices@akin-webster.com

Joy R. Webster

Akin, Webster and Matson, P.C.
P.O. Box 1098
Macon, GA 31202
478-742-1889
Email: jwebster@akin-webster.com

U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
 
 

Latest Dockets

Date Filed#Docket Text
08/25/202375FINAL DECREE. The estate of the above-named debtor(s) has been fully administered. IT IS ORDERED THAT: the current and any former case or interim trustee is discharged as trustee of the above-named debtor and the bond is cancelled; the case of the above-named debtor(s) is closed. THIS IS A TEXT ONLY ORDER. (Hayes, T.) (Entered: 08/25/2023)
07/27/202374BNC Certificate of Mailing (related document(s)72 Notice of No Assets Available for Distribution). No. of Notices: 58. Notice Date 07/27/2023. (Admin.) (Entered: 07/28/2023)
07/25/202373Amended Document To Add Signature filed by Joy R. Webster (related document(s)71 Chapter 7 Trustee's Report of No Distribution - Special) (Webster, Joy) (Entered: 07/25/2023)
07/25/202372Notice of No Assets Available for Distribution (related document(s)40 Notice of Claims Bar Date.). (Hayes, T.) (Entered: 07/25/2023)
07/24/202371Chapter 7 Trustee's Report of No Distribution for Debtor: Funds Collected and Returned: $1071.00. 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 28 months. Assets Abandoned (without deducting any secured claims): $ 1459.70, Assets Exempt: Not Available, Claims Scheduled: $ 1.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 1.00. filed by Joy R. Webster (Webster, Joy)
See amended doc 73 (Entered: 07/24/2023)
04/03/202370Withdrawal of Claim 6 in the amount of $1,000,000.00 filed by Creditor Timneisha Holmes (Jones, Leon) (Entered: 04/03/2023)
04/03/202369Withdrawal of Claim 12 in the amount of $1,000,000.00 filed by Creditor Shaniya Parker (Jones, Leon) (Entered: 04/03/2023)
04/03/202368Withdrawal of Claim 9 in the amount of $1,000,000.00 filed by Creditor Pilaar Lane (Jones, Leon) (Entered: 04/03/2023)
04/03/202367Withdrawal of Claim 28 in the amount of $100,000.00 filed by Creditor Patrick Dodd (Jones, Leon) (Entered: 04/03/2023)
04/03/202366Withdrawal of Claim 27 in the amount of $100,000.00 filed by Creditor Myjia Haynes (Jones, Leon) (Entered: 04/03/2023)