Case number: 5:25-bk-51942 - SME Dublin, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    SME Dublin, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    Robert M Matson

  • Filed

    12/02/2025

  • Last Filing

    01/24/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 25-51942-RMM

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


Date filed:  12/02/2025
341 meeting:  01/08/2026
Deadline for filing claims:  04/08/2026

Debtor

SME Dublin, LLC

487 Cherry Street 3rd Floor
Macon, GA 31201
BIBB-GA
Tax ID / EIN: 82-2292837

represented by
David L. Bury, Jr.

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

Tate Crymes

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

Christopher Brent Wardrop

Quintairos, Prieto, Wood & Boyer, P.A.
365 Northridge Road
Suite 230
Atlanta, GA 30350
770-650-8737
Email: brent.wardrop@qpwblaw.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

Latest Dockets

Date Filed#Docket Text
01/23/202634BNC Certificate of Mailing (related document(s)31 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 01/23/2026. (Admin.) (Entered: 01/24/2026)
01/23/202633Debtor-In-Possession Monthly Operating Report for Filing Period December 1, 2025 through December 31, 2025 filed by Debtor SME Dublin, LLC (related document(s)31 Memo Regarding Monthly Report) (Attachments: # 1 Supplement to MOR # 2 Attachments and Bank Statement) (Norton, Thomas) (Entered: 01/23/2026)
01/22/202632BNC Certificate of Mailing (related document(s)30 Order on Motion Authorizing Continued Use of Existing Bank Accounts). No. of Notices: 1. Notice Date 01/22/2026. (Admin.) (Entered: 01/23/2026)
01/21/202631Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 2/20/2026. (Smith, Alisha) (Entered: 01/21/2026)
01/20/202630Order Granting Motion Authorizing Continued Use of Existing Bank Accounts (Related Doc # 19). (Smith, Alisha) (Entered: 01/20/2026)
01/15/202629BNC Certificate of Mailing (related document(s)27 Order on Motion to Establish Compensation Procedures). No. of Notices: 33. Notice Date 01/15/2026. (Admin.) (Entered: 01/16/2026)
01/14/2026Preliminary Hearing Held - MR. BURY AND MR. WARDROP TO GET BACK WITH THE CRD AS TO A DATE FOR A CONTESTED IN-PERSON HEARING - LET CRD-DH KNOW WHEN THIS DEADLINE COMES UP. THANK YOU. (related document(s)12 Motion for Relief From Stay filed by Creditor First Federal Bank of Florida). Order/Withdrawal Follow-up Due: 1/29/2026. (Harris, Denise) (Entered: 01/15/2026)
01/14/202628PDF with attached Audio File. Court Date & Time [ 1/14/2026 11:03:01 AM ]. File Size [ 2108 KB ]. Run Time [ 00:08:47 ]. (CourtSpeak). (Entered: 01/14/2026)
01/13/202627Order Granting Motion To Establish Compensation Procedures (Related Doc # 15). (Smith, Alisha) (Entered: 01/13/2026)
01/08/2026Meeting of Creditors Held filed by U.S. Trustee - MAC (related document(s)3 Meeting of Creditors Chapter 11 & 12) (Fenimore, Robert) (Entered: 01/08/2026)