Case number: 5:22-bk-51044 - Macon Door & Hardware, Inc. - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Macon Door & Hardware, Inc.

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    Austin E. Carter

  • Filed

    09/09/2022

  • Last Filing

    12/23/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 22-51044-AEC

Assigned to: Bankruptcy Judge Austin E. Carter
Chapter 11
Voluntary
Asset


Date filed:  09/09/2022
Plan confirmed:  02/10/2023
341 meeting:  10/13/2022

Debtor

Macon Door & Hardware, Inc.

P.O. Box 4297
Macon, GA 31208
BIBB-GA
Tax ID / EIN: 20-2709117

represented by
Matthew S. Cathey

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

Thomas B. Norton

Stone & Baxter, LLP
577 Third Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: tnorton@stoneandbaxter.com

Ward Stone, Jr.

Stone & Baxter
577 Third Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: wstone@stoneandbaxter.com

Stone & Baxter, LLP

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

Trustee

Robert M. Matson - Ch 11 Sub V

Akin, Webster & Matson, P.C.
P. O. Box 309
Macon, GA 31202
478-742-1889

represented by
Robert M. Matson

Chapter 7 Trustee
P.O. Box 309
Macon, GA 31202
478-742-1889
Fax : 478-742-7101
Email: rmatson@akin-webster.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
07/11/2023
Remark
re Claim 17. For new payment and noticing address, see docket 243 Change of Address Notification filed by Creditor Synchrony Bank by AIS InfoSource, LP as agent. (Irby, T.) (Entered: 07/11/2023)
07/11/2023243Change of Address Notification for Synchrony Bank by AIS InfoSource, LP as agent. replacing Synchrony Bank c/o PRA Receivables Management, LLC PO Box 41021 Norfolk, VA 23541 filed by Creditor Synchrony Bank by AIS InfoSource, LP as agent. (Thakur, Saurab) (Entered: 07/11/2023)
07/10/2023242Notice of Withdrawal filed by Creditor Synchrony Bank (related document(s)6 Creditor Request for Notices) (Smith, Valerie) (Entered: 07/10/2023)
05/28/2023241BNC Certificate of Mailing (related document(s)236 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 05/28/2023. (Admin.) (Entered: 05/29/2023)
05/26/2023240Chapter 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 9 months. Assets Abandoned (without deducting any secured claims): Not Available, Assets Exempt: Not Available, Claims Scheduled: $6182542.58, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Available. filed by Robert M. Matson - Ch 11 Sub V (Matson - Ch 11 Sub V, Robert) (Entered: 05/26/2023)
05/25/2023239BNC Certificate of Mailing (related document(s)232 Hearing Continued Relief From Stay and or Relief from Co Debtor Stay With Order). No. of Notices: 2. Notice Date 05/25/2023. (Admin.) (Entered: 05/26/2023)
05/25/2023238BNC Certificate of Mailing (related document(s)231 Hearing Continued Relief From Stay and or Relief from Co Debtor Stay With Order). No. of Notices: 2. Notice Date 05/25/2023. (Admin.) (Entered: 05/26/2023)
05/25/2023237BNC Certificate of Mailing (related document(s)230 Hearing Continued Relief From Stay and or Relief from Co Debtor Stay With Order). No. of Notices: 1. Notice Date 05/25/2023. (Admin.) (Entered: 05/26/2023)
05/24/2023236Order Granting Motion For Relief From Stay Filed by Ally Bank (Related Doc # 115) Signed on 5/24/2023. (Irby, T.) (Entered: 05/25/2023)
05/23/2023235Notice of Withdrawal filed by Creditor Santander Consumer USA Inc. dba Chrysler Capital (related document(s)100 Motion for Relief From Stay) (Attachments: # 1 List of 20 Largest Creditors) (Rubin, Philip) (Entered: 05/23/2023)