Case number: 5:15-bk-52377 - Discount Tool and Wholesale Corp. - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Discount Tool and Wholesale Corp.

  • Court

    Georgia Middle (gambke)

  • Chapter

    7

  • Filed

    10/12/2015

  • Last Filing

    02/23/2016

  • Asset

    No

Docket Header
DebtEd



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 15-52377

Assigned to: Judge James P. Smith
Chapter 7
Voluntary
No asset

Date filed:  10/12/2015
341 meeting:  11/18/2015

Debtor

Discount Tool and Wholesale Corp.

187 Mason Philip Drive
Macon, GA 31216
HOUSTON-GA
Tax ID / EIN: 45-5339951

represented by
Wesley J. Boyer

Katz, Flatau, Popson and Boyer, LLP
355 Cotton Avenue
Macon, GA 31201
478-742-6481
Email: wjboyer_2000@yahoo.com

Trustee

Joy R. Webster

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

 
 
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
02/23/201620FINAL 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 . Signed on 2/23/2016 (Taylor-Owens, M.)
02/04/201619BNC Certificate of Mailing (related document(s)[18] Order on Motion For Relief From Stay). No. of Notices: 2. Notice Date 02/04/2016. (Admin.)
02/01/201618Order Granting Motion For Relief From Stay Filed by Livingston Properties Mgmt., Inc. (Related Doc # [14]) Signed on 2/1/2016. (Taylor-Owens, M.)
01/14/2016Hearing Held and Continued to Final Disposition Calendar. Reason: NO OPPOSITION, MOTION GRANTED- MR MARTIN TO UPLOAD ORDER. (related document(s)[14] Motion for Relief From Stay filed by Creditor Livingston Properties Mgmt. Inc.). Final Disposition Hearing scheduled for 3/3/2016 at 11:45 AM at Macon Courtroom A (NeSmith, Fran)
01/06/201617Meeting of Creditors Held Debtor appeared. (Kelley, Walter)
12/21/201514Motion for Relief from Stay Fee Amount $176, filed by Creditor Livingston Properties Mgmt. Inc. Hearing scheduled for 01/14/2016 at 10:30 AM - Macon Courtroom A. (Martin, Mark) Modified on 12/21/2015 (Taylor-Owens, M.). See document [16] for notice of hearing
12/18/201516First Notice of Hearing January 14, 2016 filed by Creditor Livingston Properties Mgmt. Inc. (related document(s)[14] Motion for Relief From Stay) (Martin, Mark)
12/18/201515Certificate of Service filed by Creditor Livingston Properties Mgmt. Inc. re: [14] Motion for Relief from Stay . (Martin, Mark) Modified on 12/18/2015 (Taylor-Owens, M.).
11/25/201513BNC Certificate of Mailing (related document(s)[12] Meeting of Creditors Chapter 7 No Asset). No. of Notices: 25. Notice Date 11/25/2015. (Admin.)
11/23/201512Amended Meeting of Creditors ;Reason for amended notice: add new Trustee. 341(a) meeting to be held on 1/4/2016 at 09:30 AM at Macon 341(a) Meeting Room. (Taylor-Owens, M.)