Case number: 3:23-bk-30611 - Century Granite Company, Inc. - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Century Granite Company, Inc.

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    Austin E. Carter

  • Filed

    12/04/2023

  • Last Filing

    04/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
REMARK, Subchapter_V, LIMIT



U.S. Bankruptcy Court
Middle District of Georgia (Athens)
Bankruptcy Petition #: 23-30611-AEC

Assigned to: Bankruptcy Judge Austin E. Carter
Chapter 11
Voluntary
Asset


Date filed:  12/04/2023
341 meeting:  01/11/2024

Debtor

Century Granite Company, Inc.

582 E. Home Ave.
Palatine, IL 60074
ELBERT-GA
Tax ID / EIN: 58-0803576

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

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

represented by
Jenny Martin Walker

Adams Hemingway Wilson & Rutledge, LLC
P.O. Box 1956
Macon, GA 31202
478-200-6184
Fax : 478-746-8215
Email: jenny.walker@adamshemingway.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

Latest Dockets

Date Filed#Docket Text
04/28/2025234BNC Certificate of Mailing (related document(s)[232] Order for Substantial Consummation). No. of Notices: 2. Notice Date 04/27/2025. (Admin.)
04/26/2025233BNC Certificate of Mailing (related document(s)[229] Order Confirming Chapter 11 Plan (Indv/Non-Indv Subch V Consensual)). No. of Notices: 113. Notice Date 04/25/2025. (Admin.)
04/25/2025232Order for Substantial Consummation (related document(s)[229] Order Confirming Chapter 11 Plan (Indv/Non-Indv Subch V Consensual). Ch 11 Report of Projected Date of Substantial Consummation due: 5/9/2025. (Baxley, Sandra)
04/25/2025231BNC Certificate of Mailing (related document(s)[227] Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 04/24/2025. (Admin.)
04/23/2025230Certificate of Service filed by Debtor Century Granite Company, Inc. (related document(s)[229] Order Confirming Chapter 11 Plan (Indv/Non-Indv Subch V Consensual)) (Bury, David)
04/23/2025229Order Confirming Amended Chapter 11 Plan and setting the Bar Date for Certain Administrative Claims, Bar Date for Fee Claims, Bar and Date for Rejection Claims for June 30, 2025 (Indv/Non-Indv Subchapter V Consensual) (related document(s)[163], [185] Amended Chapter 11 Plan Small Business Subchapter V, Amended Chapter 11 Plan Small Business Subchapter V. (Baxley, Sandra)
04/22/2025Hearing Held and Continued to Final Disposition Calendar. Reason: MOTION GRANTED; ORDER TO BE UPLOADED (related document(s)[217] Generic Motion filed by Creditor First Bank d/b/a First Bank Mortgage). Final Disposition Hearing scheduled for 5/20/2025 at 11:15 AM at Macon Courtroom B (Vaughn, V.)
04/22/2025Hearing Not Held--Order entered. (Final Disposition). (related document(s)[91] Chapter 11 Plan Small Business Subchapter V filed by Debtor Century Granite Company, Inc., [98] Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor Century Granite Company, Inc., [109] Objection to Confirmation of the Plan filed by Creditor First Bank d/b/a First Bank Mortgage, [111] Objection to Confirmation of the Plan filed by Creditor Internal Revenue Service, [115] Objection to Confirmation of the Plan filed by Trustee Jenny Martin Walker - Ch 11 SubV, [163] Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor Century Granite Company, Inc., [169] Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor Century Granite Company, Inc., [180] Objection to Confirmation of the Plan filed by Creditor First Bank d/b/a First Bank Mortgage, [181] Objection to Confirmation of the Plan filed by Creditor Georgia Department of Revenue, [185] Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor Century Granite Company, Inc., [205] Objection to Confirmation of the Plan filed by Creditor Georgia Department of Revenue, [208] Response With Opposition filed by Creditor First Bank d/b/a First Bank Mortgage). (Vaughn, V.)
04/22/2025228PDF with attached Audio File. Court Date & Time [ 4/22/2025 10:16:33 AM ]. File Size [ 944 KB ]. Run Time [ 00:03:56 ]. (CourtSpeak).
04/22/2025227Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 5/20/2025. (Baxley, Sandra)