Case number: 3:17-bk-11046 - Thomas Ovation, LLC - Georgia Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of Georgia (Newnan)
Bankruptcy Petition #: 17-11046-whd

Assigned to: Judge W. Homer Drake
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/17/2017
Date terminated:  08/15/2017
Debtor dismissed:  08/01/2017
341 meeting:  06/28/2017

Debtor

Thomas Ovation, LLC

45 Ansley Drive
Newnan, GA 30263
COWETA-GA
Tax ID / EIN: 47-3723065

represented by
David L. Bury, Jr.

Stone & Baxter, LLP
Suite 800
Fickling & Co. Building
577 Mulberry Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: dbury@stoneandbaxter.com

Matthew Stewart Cathey

Stone & Baxter, LLP
Suite 800, Fickling & Co. Building
577 Mulberry Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: mcathey@stoneandbaxter.com

Ward Stone, Jr

Stone & Baxter LLP
Suite 800 Fickling & Company Bldg
577 Mulberry Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: wstone@stoneandbaxter.com

Gregory Daniel Taylor

Stone & Baxter, LLP
Suite 800
577 Mulberry Street
Macon, GA 31201
(478) 750-9898
Fax : (478) 750-9899
Email: dtaylor@stoneandbaxter.com

U.S. Trustee

United States Trustee

362 Richard Russell Federal Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437

represented by
R. Jeneane Treace

Office of the United States Trustee
362 Richard Russell Bldg.
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437 x122
Email: jeneane.treace@usdoj.gov

Interested Party

Highwoods Realty Limited Partnership

c/o Henry F. Sewell, Jr.
Suite 200
3343 Peachtree Road
Atlanta, GA 30326
404-926-0053
represented by
Henry F. Sewell, Jr.

Law Offices of Henry F. Sewell, Jr.
Suite 200
3343 Peachtree Road, NE
Atlanta, GA 30326
404-926-0053
Fax : 404-393-7832
Email: hsewell@sewellfirm.com

Latest Dockets

Date Filed#Docket Text
08/24/201728Monthly Operating Report for: the Period from 07/01/17 through 07/31/17 filed by Matthew Stewart Cathey on behalf of Thomas Ovation, LLC. (Cathey, Matthew)
08/15/2017Case Closed (smn)
08/03/201727Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 08/03/2017. (Admin.) (Entered: 08/04/2017)
08/01/201726Order GRANTING Motion to Dismiss Case. (Related Doc # 22) Service by BNC. Entered on 8/1/2017. (smn)
07/20/201725Monthly Operating Report for: 06/01/2017 through 06/30/2017 filed by Matthew Stewart Cathey on behalf of Thomas Ovation, LLC. (Cathey, Matthew)
06/30/201724Certificate of Service filed by David L. Bury Jr. on behalf of Thomas Ovation, LLC. (related document(s) 22 Motion to Dismiss Case, 23 Notice of Hearing)(Bury, David)
06/30/201723Notice of Hearing on Debtor's Motion to Dismiss Bankruptcy Case Filed by David L. Bury Jr. on behalf of Thomas Ovation, LLC. Hearing to be held on 7/26/2017 at 10:10 AM in Courtroom, 2nd floor, Newnan, (related document(s) 22 Motion to Dismiss Case filed by Thomas Ovation, LLC)(Bury, David)
06/30/201722Motion to Dismiss Case filed by David L. Bury Jr. on behalf of Thomas Ovation, LLC. (Bury, David)
06/28/2017Section 341(a) meeting held and concluded (scm) (Entered: 07/03/2017)
06/28/201721Monthly Operating Report for: the Period from 05/17/17 through 05/31/17 filed by Matthew Stewart Cathey on behalf of Thomas Ovation, LLC. (Cathey, Matthew)