Mon Arc Group, Inc.
11
Austin E. Carter
09/19/2025
11/24/2025
Yes
v
| REMARK, PlnDue, DsclsDue, JNTADMN, SeeCourtNote |
Assigned to: Bankruptcy Judge Austin E. Carter Chapter 11 Voluntary Asset |
|
Debtor Mon Arc Group, Inc.
62 North Jackson Street Winder, GA 30680 OCONEE-GA Tax ID / EIN: 26-0244789 |
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 |
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 |
|---|---|---|
| 10/24/2025 | 47 | Certificate of Service filed by Debtor Mon Arc Group, Inc. (related document(s)5 Meeting of Creditors Chapter 11 & 12) (Bury, David) (Entered: 10/24/2025) |
| 10/23/2025 | 46 | BNC Certificate of Mailing (related document(s)44 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 10/23/2025. (Admin.) (Entered: 10/24/2025) |
| 10/23/2025 | Receipt of Schedules A-J( 25-30512-AEC) [misc,schaj] ( 34.00) Filing Fee. Receipt number A21034110. Fee amount 34.00. (re:Doc# 45) (U.S. Treasury) (Entered: 10/23/2025) | |
| 10/23/2025 | 45 | Declaration Under Penalty of Perjury for Non-individual Debtors , Original Summary of Assets and Liabilities, Schedules A-J, Original with certificate of service to additional creditors or codebtors, Fee Amount $34, Original Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor filed by Debtor Mon Arc Group, Inc. (Bury, David) (Entered: 10/23/2025) |
| 10/21/2025 | 44 | Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 11/20/2025. (Baxley, Sandra) (Entered: 10/21/2025) |
| 10/08/2025 | 43 | Notice of Withdrawal filed by AHP Construction, LLC, Harkins Builders, Inc. (related document(s)41 Notice of Appearance, 42 Notice of Appearance) (Gaddy, Siena) (Entered: 10/08/2025) |
| 10/07/2025 | 42 | Notice of Appearance and Request for Notice Withdrawn at Docket 43 Modified on 10/9/2025 (SB). (Entered: 10/07/2025) |
| 10/07/2025 | 41 | Notice of Appearance and Request for Notice Withdrawn at Docket 43 Modified on 10/9/2025 (SB). (Entered: 10/07/2025) |
| 10/07/2025 | 40 | Notice of Appearance and Request for Notice |
| 10/07/2025 | 39 | Notice of Appearance and Request for Notice |