Case number: 5:19-bk-52416 - ViziTech USA, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    ViziTech USA, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    James P. Smith

  • Filed

    12/26/2019

  • Last Filing

    03/27/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 19-52416

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


Date filed:  12/26/2019
341 meeting:  01/30/2020
Deadline for filing claims:  04/29/2020

Debtor

ViziTech USA, LLC

103 East Sumter Street
Eatonton, GA 31024
PUTNAM-GA
Tax ID / EIN: 27-5456045

represented by
Matthew S. Cathey

Stone & Baxter, LLP
577 Mulberry Street
Suite 800
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: mcathey@stoneandbaxter.com

Stone & Baxter, LLP

Stone & Baxter, LLP
The Fickling & Co. Building
577 Mulberry St., Ste. 800
Macon, GA 31201
( ) 478-750-9898

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
Email: elizabeth.a.hardy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/24/202042BNC Certificate of Mailing (related document(s) 39 Memo Regarding Monthly Report). No. of Notices: 2. Notice Date 01/24/2020. (Admin.) (Entered: 01/25/2020)
01/24/202041Schedules A-J, Original without certificate of service to additional creditors or codebtors, Fee Amount $31, Original Statement of Financial Affairs for Non-Individual filed by Debtor ViziTech USA, LLC (Cathey, Matthew) (Entered: 01/24/2020)
01/22/202040Debtor-In-Possession Monthly Operating Report for Filing Period 12/26/2019 to 12/31/2019 filed by Debtor ViziTech USA, LLC (related document(s) 39 Memo Regarding Monthly Report) (Cathey, Matthew) (Entered: 01/22/2020)
01/22/202039Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 2/20/2020. (Clowers, V.) (Entered: 01/22/2020)
01/20/202038Creditor Request for Notices filed by Creditor FC Marketplace, LLC (Cramer, Christopher) (Entered: 01/20/2020)
01/17/202037BNC Certificate of Mailing (related document(s) 31 Order on Motion to Use Cash Collateral). No. of Notices: 23. Notice Date 01/17/2020. (Admin.) (Entered: 01/18/2020)
01/17/202036BNC Certificate of Mailing (related document(s) 30 Order on Application to Employ). No. of Notices: 2. Notice Date 01/17/2020. (Admin.) (Entered: 01/18/2020)
01/17/202035BNC Certificate of Mailing (related document(s) 29 Order on Generic Motion). No. of Notices: 1. Notice Date 01/17/2020. (Admin.) (Entered: 01/18/2020)
01/16/202034BNC Certificate of Mailing (related document(s) 28 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 01/16/2020. (Admin.) (Entered: 01/17/2020)
01/16/202033Certificate of Service filed by Debtor ViziTech USA, LLC (related document(s) 28 Order on Motion to Extend Deadline to File Schedules, 29 Order on Generic Motion, 30 Order on Application to Employ, 31 Order on Motion to Use Cash Collateral, 32 Notice of Continued Hearing) (Cathey, Matthew) (Entered: 01/16/2020)