Century Granite Company, Inc.
11
Austin E. Carter
12/04/2023
02/26/2026
Yes
v
| REMARK, Subchapter_V, LIMIT |
Assigned to: Bankruptcy Judge Austin E. Carter Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/27/2026 | 285 | BNC Certificate of Mailing (related document(s)[283] Order (Generic)). No. of Notices: 112. Notice Date 02/26/2026. (Admin.) |
| 02/27/2026 | 284 | BNC Certificate of Mailing (related document(s)[282] Order on Application for Compensation). No. of Notices: 112. Notice Date 02/26/2026. (Admin.) |
| 02/24/2026 | Hearing Not Held--ORDER UPLOADED. (Final Disposition). (related document(s)[247] Application for Compensation filed by Debtor Century Granite Company, Inc., [253] Response With Opposition filed by Creditor Georgia Department of Revenue, [265] Declaration filed by Debtor Century Granite Company, Inc., [269] Response With Opposition filed by Creditor Georgia Department of Revenue). (Vaughn, V.) | |
| 02/24/2026 | 283 | CONSENT ORDER AUTHORIZING DISBURSEMENT OF SALE PROCEEDS (related document(s) [196] Motion to Sell Property Free and Clear of Liens, [269] Order on Motion To Sell Property Free and Clear of Liens, [213] Declaration, and [265] Response With Opposition. (SB) |
| 02/24/2026 | 282 | ORDER ON FIRST AND FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES OF STONE & BAXTER, LLP AS COUNSEL TO DEBTOR (Related Doc [247]) , Fees Awarded: $79,931.00, Expenses Awarded: $7,467.59 to David L. Bury; Awarded on 2/24/2026. (SB) |
| 01/27/2026 | Hearing Continued to Final Disposition Calendar. Reason: MR. BURY TO UPLOAD AN ORDER. (related document(s)[247] Application for Compensation filed by Debtor Century Granite Company, Inc., [253] Response With Opposition filed by Creditor Georgia Department of Revenue, [265] Declaration filed by Debtor Century Granite Company, Inc., [269] Response With Opposition filed by Creditor Georgia Department of Revenue). Final Disposition Hearing scheduled for 2/24/2026 at 11:15 AM at Macon Courtroom B (Vaughn, V.) | |
| 01/27/2026 | 281 | PDF with attached Audio File. Court Date & Time [ 1/27/2026 12:23:13 PM ]. File Size [ 424 KB ]. Run Time [ 00:01:46 ]. (CourtSpeak). |
| 12/21/2025 | 280 | BNC Certificate of Mailing (related document(s)[278] Order on Application for Administrative Expenses). No. of Notices: 2. Notice Date 12/20/2025. (Admin.) |
| 12/21/2025 | 279 | BNC Certificate of Mailing (related document(s)[276] Order on Application for Compensation). No. of Notices: 2. Notice Date 12/20/2025. (Admin.) |
| 12/18/2025 | 278 | Order Granting Application For Administrative Expenses (Related Doc [250]). (SB) |