Case number: 3:25-bk-10613 - SCV Graphic Productions, Inc. - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    SCV Graphic Productions, Inc.

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Paul Baisier

  • Filed

    04/28/2025

  • Last Filing

    03/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Newnan)
Bankruptcy Petition #: 25-10613-pmb

Assigned to: Judge Paul Baisier
Chapter 11
Voluntary
Asset


Date filed:  04/28/2025
341 meeting:  05/30/2025

Debtor

SCV Graphic Productions, Inc.

27520 Avenue Mentry
Valencia, CA 91355
FAYETTE-GA
Tax ID / EIN: 26-1339498
dba
Dangling Carrot Creative


represented by
AnnaClaire Bowman

Keck Legal, LLC
2801 Buford Hwy NE
Suite 115
Atlanta, GA 30329
470-826-6020
Email: abowman@kecklegal.com

Jonathan D Clements

Keck Legal, LLC
Druid Chase - Suite 115
2801 Buford Highway NE
Atlanta, GA 30329
470-826-6020

Benjamin R Keck

Keck Legal, LLC
Druid Chase - Suite 115
2801 Buford Highway NE
Atlanta, GA 30329
470-826-6020
Email: bkeck@kecklegal.com

Marie A Witte

Keck Legal, LLC
2801 Buford Hwy NE, Suite 115
Atlanta, GA 30324
470-480-2369
Email: mwitte@kecklegal.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
Jonathan S. Adams

Office of the United States Trustee
362 Richard B Russell Federal Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4438

David S. Weidenbaum

Office of the U.S. Trustee
362 Richard B. Russell Bldg.
75 Ted Turner Drive, SW
Atlanta, GA 30303
(404) 331-4437
Email: david.s.weidenbaum@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/10/2026192Chapter 11 Monthly Operating Report for the Month Ending: 01/30/2026 filed by Marie A Witte on behalf of SCV Graphic Productions, Inc.. (Witte, Marie)
03/10/2026191Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 filed by Marie A Witte on behalf of SCV Graphic Productions, Inc.. (Witte, Marie)
03/10/2026190Consent Order Conditionally DENYING Motion for Relief from Automatic Stay of Wells Fargo Bank, National Association. (Related Doc # 162) Service by Counsel for Movant. Entered on 3/10/2026. (jsc)
03/09/2026189Order GRANTING Motion for Authority to Sell Certain Equipment. (Related Doc # 155) Service by Counsel for Debtor. Entered on 3/9/2026. (jsc)
03/09/2026188Certificate of Service of Motion to Set Hearing on Plan Confirmation and Approving the Disclosure Statement filed by Benjamin R Keck on behalf of SCV Graphic Productions, Inc.. (related document(s) 187) (Keck, Benjamin)
03/09/2026Hearing to be held on 4/15/2026 at 09:45 AM in Courtroom, 2nd floor, Newnan. (related document(s) 182, 187) - for calendaring purposes only (amm)
03/09/2026187Motion to Set Hearing on Plan Confirmation (Debtors Motion for the Entry of an Order (A) Approving the Disclosure Statement, (B) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject Chapter 11 Plan, (c) Approving The Forms Of Ballot and Solicitation Materials, (d) Establishing Voting Record Date, (e) Fixing The Date, Time, And Place For The Hearing On Confirmation of the Plan and the Deadline for Filing Objections Thereto, and (F) Approving Related Notice Procedures) filed by Marie A Witte on behalf of SCV Graphic Productions, Inc.. Hearing to be held on 4/15/2026 at 09:45 AM in Courtroom, 2nd floor, Newnan. (Witte, Marie). Related document(s) 182 Disclosure Statement to Accompany Debtor's Plan of Reorganization. Modified linkage on 3/9/2026 (amm).
03/05/2026186Notice of Appearance and Requests for Notices of Tala Amirfazli and Adolyn C. Wyatt Filed by Tala Amirfazli on behalf of Banc of America Leasing & Capital LLC. (Amirfazli, Tala)
02/27/2026185Notice of Leave of Absence for Benjamin R. Keck. (amm) (Entered: 03/03/2026)
02/26/2026184Notice of Appearance Filed by Ariana Montez on behalf of Small Business Administration. (Montez, Ariana)