Case number: 5:18-bk-50866 - Straight Triangle Trucking, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Straight Triangle Trucking, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    James P Smith

  • Filed

    05/07/2018

  • Last Filing

    09/05/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, REMARK, CLOSED



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 18-50866-JPS

Assigned to: Retired Bkcy Jdg JRS James P Smith
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other
Date filed:  05/07/2018
Date terminated:  09/05/2019
Debtor dismissed:  08/20/2019
Plan confirmed:  03/14/2019
341 meeting:  06/14/2018

Debtor

Straight Triangle Trucking, LLC

1814 Sussex Drive
Macon, GA 31206
BIBB-GA
Tax ID / EIN: 47-4961435

represented by
Calvin L. Jackson

Calvin L. Jackson, P.C.
P.O. Box 7221
Warner Robins, GA 31095
478-923-9611
Fax : 478-923-1795
Email: calvinj009@gmail.com

U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
represented by
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
09/05/201987FINAL 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 9/5/2019 (Ferguson, L) (Entered: 09/05/2019)
08/23/201986BNC Certificate of Mailing (related document(s)85 Order on Motion to Dismiss Case). No. of Notices: 1. Notice Date 08/23/2019. (Admin.) (Entered: 08/24/2019)
08/20/201985Consent Order Granting Motion to Dismiss Case (Related Doc # 81) After Hearing Held Signed on 8/20/2019. Court to followup on Final Report or closing:9/4/2019. (Ferguson, L) (Entered: 08/21/2019)
07/25/201984BNC Certificate of Mailing (related document(s)83 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 07/25/2019. (Admin.) (Entered: 07/26/2019)
07/23/201983Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 8/20/2019. (Ferguson, L) (Entered: 07/23/2019)
06/26/201982Certificate of Service filed by U.S. Trustee U.S. Trustee - MAC (related document(s)81 Motion to Dismiss Case) (Hardy, Elizabeth) (Entered: 06/26/2019)
06/25/201981Motion to Dismiss Case Pursuant to 11 U.S.C. § 1112(b) filed by U.S. Trustee U.S. Trustee - MAC Hearing scheduled for 08/21/2019 at 11:00 AM - Macon Courtroom A. (Hardy, Elizabeth) (Entered: 06/25/2019)
06/23/201980BNC Certificate of Mailing (related document(s)79 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 06/23/2019. (Admin.) (Entered: 06/24/2019)
06/21/201979Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 7/22/2019. (Clowers, V.) (Entered: 06/21/2019)
05/23/201978BNC Certificate of Mailing (related document(s)77 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 05/23/2019. (Admin.) (Entered: 05/24/2019)