Case number: 4:24-bk-40194 - Stalwart Plastics, Inc. - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Stalwart Plastics, Inc.

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    John T. Laney III

  • Filed

    03/29/2024

  • Last Filing

    05/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, REMARK, LIMIT



U.S. Bankruptcy Court
Middle District of Georgia (Columbus)
Bankruptcy Petition #: 24-40194-JTL

Assigned to: Bankruptcy Judge John T. Laney III
Chapter 11
Voluntary
Asset


Date filed:  03/29/2024
341 meeting:  05/02/2024
Deadline for filing claims:  07/31/2024

Debtor

Stalwart Plastics, Inc.

7701 Chattsworth Rd.
Midland, GA 31820
MUSCOGEE-GA
Tax ID / EIN: 82-1598863

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

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

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

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Benjamin R. Keck

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

Latest Dockets

Date Filed#Docket Text
05/28/2024127
Notice of Appearance and Request for Notice
by Glenn Edward Glover filed by Creditor MetroPower, Inc. (Glover, Glenn) (Entered: 05/28/2024)
05/24/2024126BNC Certificate of Mailing (related document(s)125 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 05/24/2024. (Admin.) (Entered: 05/25/2024)
05/22/2024125Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 6/20/2024. (Ware, Savedra) (Entered: 05/22/2024)
05/21/2024124
Notice of Appearance and Request for Notice
on behalf of NOVA Chemicals Inc. by Thomas D Maxson filed by Creditor NOVA Chemicals Inc. (Maxson, Thomas) (Entered: 05/21/2024)
05/20/2024123Certificate of Service Order Granting Application to Employ Riveron RTS, LLC As Financial Advisor For The Official Committee Of Unsecured Creditors filed by Creditor Committee Official Committee Of Unsecured Creditors (related document(s)111 Order on Application to Employ) (Keck, Benjamin) (Entered: 05/20/2024)
05/20/2024122Certificate of Service filed by Debtor Stalwart Plastics, Inc. (related document(s)121 Notice of Continued Hearing) (Norton, Thomas) (Entered: 05/20/2024)
05/20/2024121Notice of Continued Hearing filed by Debtor Stalwart Plastics, Inc. (related document(s)6 Generic Motion, 8 Motion for Continuation of Utility Service) Hearing scheduled for 6/5/2024 at 10:00 AM at Columbus Courthouse (Bury, David) (Entered: 05/20/2024)
05/20/2024120Declaration of Notice of (A) Potential Assumption and Assignment of Contracts and Unexpired Leases, (B) Deadline to Object to Cure Amounts, Assumption, or Assignment, and (C) Hearing to Approve the Assumption and Assignment filed by Debtor Stalwart Plastics, Inc. (related document(s)114 Order on Motion To Sell Property Free and Clear of Liens) (Bury, David) (Entered: 05/20/2024)
05/20/2024119Certificate of Service filed by Debtor Stalwart Plastics, Inc. (related document(s)114 Order on Motion To Sell Property Free and Clear of Liens) (Bury, David) (Entered: 05/20/2024)
05/17/2024118BNC Certificate of Mailing (related document(s)114 Order on Motion To Sell Property Free and Clear of Liens). No. of Notices: 1. Notice Date 05/17/2024. (Admin.) (Entered: 05/18/2024)