Century Granite Company, Inc.
11
Austin E. Carter
12/04/2023
03/24/2025
Yes
v
REMARK, Subchapter_V, LIMIT |
Assigned to: Bankruptcy Judge Austin E. Carter Chapter 11 Voluntary Asset |
|
Debtor Century Granite Company, Inc.
582 E. Home Ave. Palatine, IL 60074 ELBERT-GA Tax ID / EIN: 58-0803576 |
represented by |
David L. Bury, Jr.
Stone & Baxter, LLP 577 Third Street Macon, GA 31201 478-750-9898 Fax : 478-750-9899 Email: dbury@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 |
represented by |
Jenny Martin Walker
Adams Hemingway Wilson & Rutledge, LLC P.O. Box 1956 Macon, GA 31202 478-200-6184 Fax : 478-746-8215 Email: jenny.walker@adamshemingway.com |
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 Elizabeth A. Hardy
Office of U.S. Trustee 440 Martin Luther King Jr. Blvd Suite 302 Macon, GA 31201 478-752-3544 Fax : (478) 752-3549 Email: elizabeth.a.hardy@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/24/2025 | 224 | BNC Certificate of Mailing (related document(s)[223] Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 03/23/2025. (Admin.) |
03/21/2025 | 223 | Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 4/21/2025. (Baxley, Sandra) |
03/07/2025 | 222 | Certificate of No Objection filed by Debtor Century Granite Company, Inc. (related document(s)73 Order on Motion to Establish Compensation Procedures) (Bury, David) (Entered: 03/07/2025) |
03/05/2025 | 221 | Notice of Hearing on Motion to Determine Secured Status Pursuant to 11 U.S.C. Section 506(b) filed by Creditor First Bank d/b/a First Bank Mortgage (related document(s)217 Generic Motion) Hearing scheduled for 4/22/2025 at 10:00 AM at Macon Courtroom B (Jordan, Brian) Modified to correct docketed time of the hearing on 3/5/2025 (Baxley, Sandra). (Entered: 03/05/2025) |
03/04/2025 | Hearing Continued to Final Disposition Calendar. | |
03/04/2025 | 220 | Small Business Monthly Operating Report for Filing Period December 1, 2024 through December 31, 2024 filed by Debtor Century Granite Company, Inc. (Bury, David) (Entered: 03/04/2025) |
03/04/2025 | 219 | Small Business Monthly Operating Report for Filing Period November 1, 2024 through November 30, 2024 filed by Debtor Century Granite Company, Inc. (Bury, David) (Entered: 03/04/2025) |
02/23/2025 | 218 | BNC Certificate of Mailing (related document(s)216 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 02/23/2025. (Admin.) (Entered: 02/24/2025) |
02/21/2025 | 217 | Motion to Determine Secured Status Pursuant to 11 U.S.C. Section 506(b) filed by Creditor First Bank d/b/a First Bank Mortgage (Attachments: # 1 Exhibit A - Note # 2 Exhibit Ex. B Security AGreement # 3 Exhibit Ex. C Financial Statement part 1 # 4 Exhibit Ex C part 2 # 5 Exhibit Ex. D - Deed # 6 Exhibit Ex E Invoices # 7 Exhibit Ex F Appraisal INVOICE) (Jordan, Brian) (Entered: 02/21/2025) |
02/21/2025 | 216 | Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 3/20/2025. (Baxley, Sandra) (Entered: 02/21/2025) |