SCV Graphic Productions, Inc.
11
Paul Baisier
04/28/2025
03/11/2026
Yes
v
Assigned to: Judge Paul Baisier Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/10/2026 | 192 | Chapter 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) |
| 03/10/2026 | 191 | Chapter 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) |
| 03/10/2026 | 190 | Consent 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) |
| 03/09/2026 | 189 | Order GRANTING Motion for Authority to Sell Certain Equipment. (Related Doc # 155) Service by Counsel for Debtor. Entered on 3/9/2026. (jsc) |
| 03/09/2026 | 188 | Certificate 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) |
| 03/09/2026 | Hearing 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) | |
| 03/09/2026 | 187 | Motion 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). |
| 03/05/2026 | 186 | Notice 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) |
| 02/27/2026 | 185 | Notice of Leave of Absence for Benjamin R. Keck. (amm) (Entered: 03/03/2026) |
| 02/26/2026 | 184 | Notice of Appearance Filed by Ariana Montez on behalf of Small Business Administration. (Montez, Ariana) |