Trimax Medical Management, Inc.
11
John T. Laney III
11/20/2023
02/22/2025
Yes
v
Subchapter_V, REMARK |
Assigned to: Bankruptcy Judge John T. Laney III Chapter 11 Voluntary Asset |
|
Debtor Trimax Medical Management, Inc.
487 Cherry Street 3rd Floor Macon, GA 31201 BIBB-GA Tax ID / EIN: 20-2803152 |
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 |
| |
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 |
---|---|---|
01/10/2025 | 127 | Application for Compensation for Jenny Walker. Objections due by 1/31/2025 plus an additional 3 (three) days if served by mail. filed by Trustee Jenny Martin Walker - Ch 11 SubV Court to hold submitted order for review until 2/3/2025. (Attachments: # 1 Exhibit A # 2 Appendix) (Walker - Ch 11 SubV, Jenny) (Entered: 01/10/2025) |
11/08/2024 | 126 | BNC Certificate of Mailing (related document(s)125 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 11/08/2024. (Admin.) (Entered: 11/09/2024) |
11/06/2024 | 125 | Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 12/20/2024. (Heyward, L) (Entered: 11/06/2024) |
08/25/2024 | 124 | BNC Certificate of Mailing (related document(s)123 Order on Application for Compensation filed by Attorney Stone & Baxter, LLP). No. of Notices: 2. Notice Date 08/25/2024. (Admin.) (Entered: 08/26/2024) |
08/23/2024 | 123 | Order Granting Application For Compensation (Related Doc # 118) , Fees Awarded: $78,563.00, Expenses Awarded: $775.55 to Stone & Baxter, LLP; Awarded on 8/23/2024. (Heyward, L) (Entered: 08/23/2024) |
08/22/2024 | Hearing Held (related document(s)118 Application for Compensation filed by Debtor Trimax Medical Management, Inc.). Application approved. Order signed. Order Follow-up Due: 9/12/2024. (Williams, S.) (Entered: 08/22/2024) | |
08/22/2024 | 122 | PDF with attached Audio File. Court Date & Time [ 8/22/2024 11:03:02 AM ]. File Size [ 1112 KB ]. Run Time [ 00:04:38 ]. (CourtSpeak). (Entered: 08/22/2024) |
08/05/2024 | 121 | Small Business Monthly Operating Report for Filing Period June 1, 2024 through June 30, 2024 filed by Debtor Trimax Medical Management, Inc. (Taylor, Gregory) (Entered: 08/05/2024) |
07/18/2024 | 120 | Certificate of Service filed by Debtor Trimax Medical Management, Inc. (related document(s)118 Application for Compensation, 119 Notice of Hearing) (Bury, David) (Entered: 07/18/2024) |
07/18/2024 | 119 | Notice of Hearing filed by Debtor Trimax Medical Management, Inc. (related document(s)118 Application for Compensation) Objections due by 8/8/2024 plus an additional 3 (three) days if served by mail.Hearing scheduled for 8/22/2024 at 11:00 AM at Columbus Courthouse (Bury, David) (Entered: 07/18/2024) |