C G F & T, LLC
7
James P. Smith
12/01/2022
03/13/2024
No
v
REMARK |
Assigned to: Bankruptcy Judge James P. Smith Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor C G F & T, LLC
PO Box 1391 Forsyth, GA 31029 MONROE-GA Tax ID / EIN: 45-4696252 |
represented by |
Wesley J. Boyer
Boyer Terry LLC 348 Cotton Avenue Ste 200 Macon, GA 31201 478-742-6481 Email: wes@boyerterry.com |
Trustee Robert M. Matson - Ch 11 Sub V
Akin, Webster & Matson, P.C. P. O. Box 309 Macon, GA 31202 478-742-1889 TERMINATED: 01/10/2023 |
| |
Trustee Joy R. Webster
Akin, Webster and Matson, P.C. P.O. Box 1098 Macon, GA 31202 478-742-1889 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2023 | 39 | Trustee's Report of Possible Assets in a Chapter 7 Case filed by Joy R. Webster (Webster, Joy) (Entered: 04/25/2023) |
02/16/2023 | 38 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 2/16/2023). filed by Joy R. Webster (related document(s) 35 Meeting of Creditors Held) (Webster, Joy) (Entered: 02/16/2023) |
02/11/2023 | 37 | BNC Certificate of Mailing (related document(s)36 Order on Motion For Relief From Stay). No. of Notices: 2. Notice Date 02/11/2023. (Admin.) (Entered: 02/12/2023) |
02/09/2023 | 36 | Order Granting Motion For Relief From Stay Filed by M&T Equipment Finance Corporation (Related Doc # 28) Signed on 2/9/2023. (Irby, T.) (Entered: 02/09/2023) |
02/09/2023 | 35 | Meeting of Creditors Held Debtor appeared. (Webster, Joy) (Entered: 02/09/2023) |
01/25/2023 | 34 | Certificate Pursuant to LBR 1019-1(d) filed by Debtor C G F & T, LLC (Boyer, Wesley) (Entered: 01/25/2023) |
01/25/2023 | 33 | Notice to File Certificate Pursuant to LBR 1019-1(d) (related document(s)24 Order on Motion to Convert Case to Chapter 7). (Irby, T.) (Entered: 01/25/2023) |
01/23/2023 | 32 | Chapter 11 Subchapter V Trustees Report of No Distribution - case dismissed or converted, fee award not received. 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 0 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $375875.96, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. filed by Robert M. Matson - Ch 11 Sub V (Matson - Ch 11 Sub V, Robert) (Entered: 01/23/2023) |
01/20/2023 | 31 | AMENDED Notice of Hearing amended to correct covid language and to correct caption filed by Creditor M&T Equipment Finance Corporation (related document(s)28 Motion for Relief From Stay) Hearing scheduled for 2/16/2023 at 10:30 AM at Macon Courtroom A (Garland, David) Modified on 1/23/2023 to specify corrections in text. (Irby, T.). (Entered: 01/20/2023) |
01/20/2023 | 30 | Amended Document Caption Needs to Reflect Ch 7, not Ch 12, Subchapter V needs to be removed, Incorrect Covid Language filed by Creditor M&T Equipment Finance Corporation (related document(s)28 Motion for Relief From Stay) (Garland, David) Modified on 1/25/2023 for text clarification. (Irby, T.). (Entered: 01/20/2023) |