U.S. Press, LLC
11
John T. Laney III
06/20/2024
03/10/2025
Yes
v
Subchapter_V, REMARK |
Assigned to: Bankruptcy Judge John T. Laney III Chapter 11 Voluntary Asset |
|
Debtor U.S. Press, LLC
1628 James P. Rodgers Drive Valdosta, GA 31601 LOWNDES-GA Tax ID / EIN: 26-1635451 |
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 R. Braden Copeland
Stone & Baxter, LLP 577 Third Street Macon, GA 31201 478-750-9898 Fax : 478-750-9899 Email: braden.copeland@alston.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 |
Date Filed | # | Docket Text |
---|---|---|
02/27/2025 | 116 | BNC Certificate of Mailing (related document(s)115 Order on Application for Compensation). No. of Notices: 2. Notice Date 02/27/2025. (Admin.) (Entered: 02/28/2025) |
02/26/2025 | Hearing not held (related document(s)110 Application for Compensation filed by Debtor U.S. Press, LLC). Order was signed. (Williams, S.) (Entered: 03/10/2025) | |
02/25/2025 | 115 | Order Granting Application For Compensation (Related Doc # 110) , Fees Awarded: $40,662.00, Expenses Awarded: $1350.88 to Gregory D. Taylor; Awarded on 2/25/2025. (Heyward, L) (Entered: 02/25/2025) |
02/15/2025 | 114 | Notice of Substantial Consummation Certificate of Service Filed. filed by Debtor U.S. Press, LLC (related document(s)75 Chapter 11 Plan Small Business Subchapter V) (Taylor, Gregory) (Entered: 02/15/2025) |
01/16/2025 | 113 | Certificate of Service filed by Debtor U.S. Press, LLC (related document(s)110 Application for Compensation, 112 Notice of Hearing) (Taylor, Gregory) (Entered: 01/16/2025) |
01/16/2025 | 112 | Notice of Hearing (amended to reflect the correct objection deadline) filed by Debtor U.S. Press, LLC (related document(s)110 Application for Compensation, 111 Notice of Hearing) Objections due by 2/6/2025 plus an additional 3 (three) days if served by mail.Hearing scheduled for 2/26/2025 at 10:30 AM at Valdosta Courthouse (Taylor, Gregory) (Entered: 01/16/2025) |
01/15/2025 | 111 | Notice of Hearing filed by Debtor U.S. Press, LLC (related document(s)110 Application for Compensation) Objections due by 2/5/2025 plus an additional 3 (three) days if served by mail.Hearing scheduled for 2/26/2025 at 10:30 AM at Valdosta Courthouse (Taylor, Gregory) (Entered: 01/15/2025) |
01/15/2025 | 110 | Application for Compensation for Stone & Baxter, LLP, Counsel for Debtor. Objections due by 2/5/2025 plus an additional 3 (three) days if served by mail. filed by Debtor U.S. Press, LLC Hearing scheduled for 02/26/2025 at 10:30 AM - Valdosta Courthouse. Court to hold submitted order for review until 2/10/2025. (Taylor, Gregory) (Entered: 01/15/2025) |
12/27/2024 | 109 | Certificate of No Objection filed by Debtor U.S. Press, LLC (Taylor, Gregory) (Entered: 12/27/2024) |
12/25/2024 | 108 | BNC Certificate of Mailing (related document(s)107 Order on Application for Compensation filed by Trustee Jenny Martin Walker - Ch 11 SubV). No. of Notices: 1. Notice Date 12/25/2024. (Admin.) (Entered: 12/26/2024) |