S & W Sales and Service, LLC
11
Robert M Matson
12/02/2024
03/23/2026
Yes
v
| PlnDue, DsclsDue, REMARK |
Assigned to: Bankruptcy Judge Robert M Matson Chapter 11 Voluntary Asset |
|
Debtor S & W Sales and Service, LLC
240 Industrial Boulevard Fort Valley, GA 31030 PEACH-GA Tax ID / EIN: 20-2491661 |
represented by |
Wesley J. Boyer
Boyer Terry LLC 348 Cotton Avenue Ste 200 Macon, GA 31201 478-742-6481 Email: wes@boyerterry.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/23/2026 | 169 | Debtor-In-Possession Monthly Operating Report for Filing Period February 2026 filed by Debtor S & W Sales and Service, LLC (related document(s)[168] Memo Regarding Monthly Report) (Attachments: # (1) Statements) (Boyer, Wesley) |
| 03/23/2026 | 168 | Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 4/20/2026. (Sorrow, Angie) |
| 03/20/2026 | 167 | BNC Certificate of Mailing (related document(s)[166] Hearing Continued Relief From Stay and or Relief from Co Debtor Stay With Order). No. of Notices: 1. Notice Date 03/20/2026. (Admin.) |
| 03/18/2026 | Hearing continued with Order of Continuance (related document(s)[162] Motion for Relief From Stay filed by Creditor Five Star Credit Union). Hearing scheduled for 4/15/2026 at 10:30 AM at Macon Courtroom A (Harris, Denise) | |
| 03/11/2026 | Hearing Held and Continued to Final Disposition Calendar. Reason: INTERIM CONSENT ORDER TO BE FILED SCHEDULING INTERIM HEARING FOR 4/22/26 AT 10:30 AND FINAL HEARING TO BE SCHEDULED FOR 5/27/26 AT 10:30 (related document(s)[17] Motion to Use Cash Collateral filed by Debtor S & W Sales and Service, LLC). Final Disposition Hearing scheduled for 4/15/2026 at 02:45 PM at Macon Courtroom A (Harris, Denise) | |
| 03/11/2026 | 165 | PDF with attached Audio File. Court Date & Time [ 3/11/2026 2:59:58 PM ]. File Size [ 1428 KB ]. Run Time [ 00:05:57 ]. (CourtSpeak). |
| 02/25/2026 | 164 | BNC Certificate of Mailing (related document(s)161 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 02/25/2026. (Admin.) (Entered: 02/26/2026) |
| 02/25/2026 | Hearing Not Held and Continued to Final Disposition Calendar. | |
| 02/25/2026 | 163 | Debtor-In-Possession Monthly Operating Report for Filing Period January 2026 filed by Debtor S & W Sales and Service, LLC (related document(s)161 Memo Regarding Monthly Report) (Attachments: # 1 Statements) (Boyer, Wesley) (Entered: 02/25/2026) |
| 02/23/2026 | Receipt of Motion for Relief From Stay( 24-51814-RMM) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A21312413. Fee amount 199.00. (re:Doc# 162) (U.S. Treasury) (Entered: 02/23/2026) |