Case number: 5:25-bk-50167 - Macon Arts Center, LLC, a Georgia Limited Liabilit - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Macon Arts Center, LLC, a Georgia Limited Liabilit

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    Robert M Matson

  • Filed

    02/03/2025

  • Last Filing

    02/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
REMARK, PlnDue, DsclsDue



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 25-50167-RMM

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

Date filed:  02/03/2025
341 meeting:  03/11/2025
Deadline for filing claims:  06/09/2025

Debtor

Macon Arts Center, LLC, a Georgia Limited Liability Company

P.O. Box 3833
Macon, GA 31205
BIBB-GA
Tax ID / EIN: 82-5447714

represented by
Christopher W. Terry

Boyer Terry LLC
348 Cotton Avenue
Suite 200
Macon, GA 31201
478-742-6481
Email: chris@boyerterry.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

Latest Dockets

Date Filed#Docket Text
02/18/202510Motion to Extend Deadline to File Schedules or Provide Required Information until March 4, 2025 filed by Debtor Macon Arts Center, LLC, a Georgia Limited Liability Company (Terry, Christopher) (Entered: 02/18/2025)
02/12/20259Application to Employ Boyer Terry LLC (Christopher W. Terry) as Attorney for Debtor filed by Debtor Macon Arts Center, LLC, a Georgia Limited Liability Company (Terry, Christopher) (Entered: 02/12/2025)
02/06/20258BNC Certificate of Mailing (related document(s)4 Order of DIP Duties). No. of Notices: 1. Notice Date 02/06/2025. (Admin.) (Entered: 02/07/2025)
02/06/20257BNC Certificate of Mailing (related document(s)2 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 02/06/2025. (Admin.) (Entered: 02/07/2025)
02/06/20256BNC Certificate of Mailing (related document(s)3 Meeting of Creditors Chapter 11 & 12). No. of Notices: 1. Notice Date 02/06/2025. (Admin.) (Entered: 02/07/2025)
02/05/20255
Notice of Appearance and Request for Notice
by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) (Entered: 02/05/2025)
02/04/20254Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 3/21/2025. (Bass, D.) (Entered: 02/04/2025)
02/04/20253Original Meeting of Creditors. 341(a) meeting to be held on 3/11/2025 at 10:00 AM at U.S. Trustee Teleconference 2. Proofs of Claims due by 6/9/2025. (Bass, D.) (Entered: 02/04/2025)
02/04/20252Court's Notice Regarding the Following Deficient Filings: Summary of Schedules, Schedules A/B, D, E/F, G, H; Declaration of Schedules, Statement of Financial Affairs, Disclosure of Attorney Compensation, Certification of Creditor Matrix, Equity Security Holders List, Application to Employ. Deficient Filings or Request for Hearing due by 2/18/2025. (Baxley, Sandra) (Entered: 02/04/2025)
02/04/2025Judge Robert M Matson added to case. (Dunlap, Cathy) (Entered: 02/04/2025)