Case number: 1:25-bk-57235 - 404 Concrete, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    404 Concrete, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Jeffery W. Cavender

  • Filed

    06/30/2025

  • Last Filing

    08/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 25-57235-jwc

Assigned to: Judge Jeffery W. Cavender
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/30/2025
Debtor dismissed:  08/05/2025
341 meeting:  08/14/2025

Debtor

404 Concrete, LLC

1562 Stephenson Road
Lithonia, GA 30058
DE KALB-GA
Tax ID / EIN: 81-4106146

represented by
404 Concrete, LLC

PRO SE



U.S. Trustee

United States Trustee

362 Richard Russell Federal Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437
represented by
Lindsay P. S. Kolba

Office of the U.S. Trustee
Suite 362
75 Ted Turner Drive, S.W.
Atlanta, GA 30303
(404) 331-4437
Email: lindsay.p.kolba@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/05/202524Order Dismissing Case. Service by BNC Entered on 8/5/2025. (related document(s) 17) (cws)
07/25/202523Notice of Appearance Filed by Deborah Shelles Cameron on behalf of Heidelberg Materials Southeast AGG, LLC, HM Southeast Cement, LLC. (Cameron, Deborah)
07/24/2025Section 341(a) meeting reset on account of debtor's failure to appear 341 Meeting to be held on 8/14/2025 at 11:00 AM via Telephone conference. To attend, Dial 888-330-1716 and enter access code 6960876. (11 Atl) (jar)
07/23/202522Notice of Appearance and Request for Notices Filed by Matthew Joseph Lee on behalf of C.H. Brown Co., LLC. (Lee, Matthew)
07/16/202521Certificate of Mailing by BNC of Order on Motion to Extend Time Notice Date 07/16/2025. (Admin.) (Entered: 07/17/2025)
07/16/2025Receipt of Motion for Relief from Stay( 25-57235-jwc) [motion,185] ( 199.00) filing fee. Receipt Number A63592437. Fee Amount 199.00 (re: Doc# 20) (U.S. Treasury)
07/16/202520Motion for Relief from Stay Fee $ 199, with Notice of Hearing and Certificate of Service filed by Philip L. Rubin on behalf of First-Citizens Bank & Trust Company. Hearing to be held on 7/31/2025 at 10:00 AM in Courtroom 1203, Atlanta. (Rubin, Philip)
07/15/2025Receipt of Chapter 11 Final Installment Filing Fee - $1,738.00 by MR. Receipt Number 10008938. Paid by Norman Kennebrew. (acr)
07/15/202519Notice of Appearance Filed by Scott D Fink on behalf of First-Citizens Bank & Trust Company. (Fink, Scott)
07/14/202518Notice of Appearance Filed by Evan M. Altman on behalf of Fountain Equipment Finance LLC. (Altman, Evan)