R & J Benton Grading, Inc.
11
James P. Smith
02/21/2020
11/25/2020
Yes
v
|   SmBus, Subchapter_V, REMARK, CLOSED  | 
Assigned to: Bankruptcy Judge James P. Smith Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable  | 
	
  | 
Debtor R & J Benton Grading, Inc. 
866 Fincherville Rd Jackson, GA 30233-3420 BUTTS-GA Tax ID / EIN: 46-2866254  | 
	represented by	  | 
  						 Robert M. Matson 
Akin, Webster and Matson, PC P.O. Box 1773 Macon, GA 31202 478-742-1889 Email: notices@akin-webster.com  | 
Trustee Tamara Miles Ogier - Ch 11 SubV 
PO Box 1547 Decatur, GA 30031 404-525-4000  | 
	represented by	  | 
  						 Tamara Miles Ogier 
Ogier, Rothschild & Rosenfeld, P.C. PO Box 1547 Decatur, GA 30031 404-525-4000 Email: tmo@orratl.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  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 11/25/2020 | Bankruptcy Case Closed. (Hayes, T.) (Entered: 11/25/2020) | |
| 10/24/2020 | 125 | BNC Certificate of Mailing (related document(s)123 Chapter 11 Final Decree). No. of Notices: 58. Notice Date 10/24/2020. (Admin.) (Entered: 10/25/2020) | 
| 10/22/2020 | 124 | Chapter 11 Subchapter V Trustees Report of No Distribution - consensual plan consummated, fee award only. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): $1008095.25, Assets Exempt: Not Available, Claims Scheduled: $1338897.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $1338897.00. filed by Tamara Miles Ogier - Ch 11 SubV (Hayes, T.) | 
| 10/21/2020 | 123 | Chapter 11 Final Decree. Last day for objections 11/18/2020. Signed on 10/21/2020 (Hayes, T.) | 
| 09/24/2020 | 122 | Application for Final Decree with Chapter 11 Final Report and Account filed by Debtor R & J Benton Grading, Inc. (Matson, Robert) (Entered: 09/24/2020) | 
| 09/21/2020 | 121 | Notice of Substantial Consummation Certificate of Service Filed. filed by Debtor R & J Benton Grading, Inc. (related document(s)[64] Chapter 11 Plan Small Business Subchapter V) (Matson, Robert) | 
| 09/06/2020 | 120 | BNC Certificate of Mailing (related document(s)[118] Order on Application for Compensation). No. of Notices: 1. Notice Date 09/06/2020. (Admin.) | 
| 09/06/2020 | 119 | BNC Certificate of Mailing (related document(s)[117] Order on Application for Compensation). No. of Notices: 1. Notice Date 09/06/2020. (Admin.) | 
| 09/03/2020 | 118 | Order Granting Application For Compensation (Related Doc # [101]) , Fees Awarded: $20,220.00, Expenses Awarded: $316.55 to Robert M. Matson at attorney for debtor; Awarded on 9/4/2020 Signed on 9/3/2020. (Hayes, T.) | 
| 09/03/2020 | 117 | Order Granting Application For Compensation (Related Doc [108]) , Fees Awarded: $4,381.00, Expenses Awarded: $0.00 to Tamara Miles Ogier as Ch 11 SubV trustee ; Awarded on 9/4/2020 Signed on 9/3/2020. (Hayes, T.) |