Case number: 5:25-bk-50726 - Reign Unlimited Inc. - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Reign Unlimited Inc.

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    Robert M Matson

  • Filed

    05/05/2025

  • Last Filing

    06/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue, REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 25-50726-RMM

Assigned to: Bankruptcy Judge Robert M Matson
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other
Date filed:  05/05/2025
Debtor dismissed:  06/02/2025
341 meeting:  06/12/2025

Debtor

Reign Unlimited Inc.

807 Peachtree St.
Macon, GA 31217
BIBB-GA
678-816-9341/478-703-3332
Tax ID / EIN: 38-3990762

represented by
Reign Unlimited Inc.

PRO SE



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

Latest Dockets

Date Filed#Docket Text
06/03/202515Letter by Clerk's Office to Debtor(s) Regarding Outstanding Filing Fees Due. (ADI) (Entered: 06/03/2025)
06/02/202514Order Dismissing Bankruptcy Case and the debtor barred for a period of 180 days from filing bankruptcy. Court to followup on Final Report or closing:6/16/2025. (Hayes, Theresa) (Entered: 06/02/2025)
05/28/2025Receipt of Motion for Relief From Stay( 25-50726-RMM) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A20674309. Fee amount 199.00. (re:Doc# 13) (U.S. Treasury) (Entered: 05/28/2025)
05/27/202513Motion for Relief from Stay Fee Amount $199, filed by Creditor Trident Realty Investments Atlas SPV, LLC., Hearing scheduled for 06/25/2025 at 10:30 AM - Macon Courtroom A. (Rutledge, Shell) (Entered: 05/27/2025)
05/21/202512BNC Certificate of Mailing (related document(s)11 Order to Show Cause for Dismissal of Case). No. of Notices: 1. Notice Date 05/21/2025. (Admin.) (Entered: 05/22/2025)
05/19/202511Order to Show Cause for Dismissal of Case, failure to comply with this order may result in sanctions for Failure to pay f/f and retain an attorney (See order for details). Deadline 5/30/2025. (Hayes, Theresa) (Entered: 05/19/2025)
05/14/202510
Not served
Pro Se Chapter 11 Corporation Letter by Court to Reign Unlimited Inc. (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Reign Unlimited Inc.). (Taylor-Owens, Michelle) Modified on 5/14/2025 (Taylor-Owens, Michelle). (Entered: 05/14/2025)
05/10/20259BNC Certificate of Mailing (related document(s)6 Order of DIP Duties). No. of Notices: 1. Notice Date 05/10/2025. (Admin.) (Entered: 05/11/2025)
05/10/20258BNC Certificate of Mailing (related document(s)5 Meeting of Creditors Chapter 11 & 12). No. of Notices: 2. Notice Date 05/10/2025. (Admin.) (Entered: 05/11/2025)
05/08/20257BNC Certificate of Mailing (related document(s)4 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 05/08/2025. (Admin.) (Entered: 05/09/2025)