Case number: 5:18-bk-50546 - C.R. of Attalla, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    C.R. of Attalla, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Filed

    03/21/2018

  • Last Filing

    02/01/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 18-50546

Assigned to: Judge James P. Smith
Chapter 11
Voluntary
Asset


Date filed:  03/21/2018
341 meeting:  05/03/2018
Deadline for filing claims:  08/01/2018

Debtor

C.R. of Attalla, LLC

PO Box 69
Bolingbroke, GA 31004
MONROE-GA
Tax ID / EIN: 47-1770241

represented by
Wesley J. Boyer

Boyer Law Firm, L.L.C.
348 Cotton Avenue
Ste 200
Macon, GA 31201
478-742-6481
Email: wjboyer_2000@yahoo.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
Email: elizabeth.a.hardy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/02/201827
Notice of Appearance and Request for Notice
by Matthew S. Cathey filed by Creditor The Merchants Company d/b/a Merchants Food Service (Cathey, Matthew) (Entered: 05/02/2018)
04/27/201826Certificate of Service filed by Debtor C.R. of Attalla, LLC (related document(s) 4 Meeting of Creditors Chapter 11 & 12) (Boyer, Wesley) (Entered: 04/27/2018)
04/27/201825Schedules A-J, Original without certificate of service to additional creditors or codebtors, Fee Amount $31, Original Summary of Assets and Liabilities, Declaration Under Penalty of Perjury for Non-individual Debtors , Original Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor , Equity Security Holders , Corporate Ownership Statement filed by Debtor C.R. of Attalla, LLC (Boyer, Wesley) (Entered: 04/27/2018)
04/26/201824BNC Certificate of Mailing (related document(s) 21 Memo). No. of Notices: 2. Notice Date 04/26/2018. (Admin.) (Entered: 04/27/2018)
04/26/201823Notice of Hearing filed by Debtor C.R. of Attalla, LLC (related document(s) 22 Motion to Assume Lease or Executory Contract) Hearing scheduled for 5/16/2018 at 11:00 AM at Macon Courtroom A (Boyer, Wesley) (Entered: 04/26/2018)
04/26/201822Motion to Assume Lease or Executory Contract filed by Debtor C.R. of Attalla, LLC Objections due by 5/21/2018 plus an additional 3 (three) days if served by mail.Hearing scheduled for 5/16/2018 at 11:00 AM at Macon Courtroom A (Boyer, Wesley) Modified on 4/27/2018 (Clowers, V.). (See docket [23}, notice only includes a hearing date, no objections deadline) (Entered: 04/26/2018)
04/23/201821Memo to Wesley Boyer to file his Application to Employ with Order and to amend the Chapter 11 Operating Report to show Ch 11 vs. Ch 7; (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor C.R. of Attalla, LLC, 15 Memo, 19 Chapter 11 Operating Report filed by Debtor C.R. of Attalla, LLC). Memo followup due on 5/3/2018. (Bryan, M.) (Entered: 04/23/2018)
04/20/201820BNC Certificate of Mailing (related document(s) 18 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 2. Notice Date 04/20/2018. (Admin.) (Entered: 04/21/2018)
04/20/201819Debtor-In-Possession Monthly Operating Report for Filing Period March 2018 filed by Debtor C.R. of Attalla, LLC (related document(s) 5 Order of DIP Duties) (Boyer, Wesley) (Entered: 04/20/2018)
04/18/201818Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 17) Signed on 4/18/2018. Deadline to file deficient filings extended to 4/27/2018. (Bryan, M.) (Entered: 04/18/2018)