Case number: 1:24-bk-10484 - American Dental of Eastman LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    American Dental of Eastman LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    Robert M Matson

  • Filed

    05/24/2024

  • Last Filing

    08/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SeeCourtNote, JNTADMN



U.S. Bankruptcy Court
Middle District of Georgia (Albany)
Bankruptcy Petition #: 24-10484-RMM

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


Date filed:  05/24/2024
341 meeting:  06/27/2024

Debtor

American Dental of Eastman LLC

P.O. Box 457
Eastman, GA 31023
DODGE-GA
Tax ID / EIN: 61-1914302

represented by
Matthew S. Cathey

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

Gregory D. Taylor

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

Trustee

Jenny Martin Walker - Ch 11 SubV

Adams, Hemingway, Wilson & Rutledge, LLC
P.O. Box 1956
Macon, GA 31202
478-200-6184

 
 
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
08/26/202452Order setting date of Ch 11 Small Business Subchapter V Confirmation hearing . Confirmation hearing to be held on 10/16/2024 at 11:00 AM at Macon Courtroom A. Last day to Object to Confirmation 10/4/2024.Ballots due by 10/4/2024.Attorney Certificate of Service Due by 8/30/2024. (Bass, D.) (Entered: 08/26/2024)
08/23/202451BNC Certificate of Mailing (related document(s)49 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 08/23/2024. (Admin.) (Entered: 08/24/2024)
08/22/202450Chapter 11 Small Business Subchapter V Plan filed by Debtor American Dental of Eastman LLC (related document(s)1 Voluntary Petition (Chapter 11)) (Taylor, Gregory) (Entered: 08/22/2024)
08/21/202449Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 9/20/2024. (Bass, D.) (Entered: 08/21/2024)
07/26/202448BNC Certificate of Mailing (related document(s)44 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 07/26/2024. (Admin.) (Entered: 07/27/2024)
07/25/202447Amended Schedules Schedule A/B and Summary of Assets and Liabilities, I hereby certify that I have not added creditors or codebtors, changed the amount as being owed to a creditor, changed the classification of a debt or deleted creditors or codebtors, filed by Debtor American Dental of Eastman LLC (Taylor, Gregory) (Entered: 07/25/2024)
07/25/202446Amended Document to Correct Document Image filed by Debtor American Dental of Eastman LLC (related document(s)45 Small Business Monthly Operating Report) (Norton, Thomas) (Entered: 07/25/2024)
07/24/202445Small Business Monthly Operating Report for Filing Period June 2024 filed by Debtor American Dental of Eastman LLC (Norton, Thomas) Modified on 7/25/2024 - Amended by docket 46 to show the correct PDF image (Bass, D.). (Entered: 07/24/2024)
07/23/202444Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 8/20/2024. (Bass, D.) (Entered: 07/23/2024)
07/23/2024
Remark
re Claim 3 - LVMM for Jami Seibert with Proctor and Gamble RE: Page 2 missing on Proof of Claim . Followup on remark due 7/30/2024. (Bass, D.) (Entered: 07/23/2024)