Case number: 7:24-bk-70605 - U.S. Press, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    U.S. Press, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    John T. Laney III

  • Filed

    06/20/2024

  • Last Filing

    08/23/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, Subchapter_V, REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Valdosta)
Bankruptcy Petition #: 24-70605-JTL

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


Date filed:  06/20/2024
341 meeting:  07/25/2024
Deadline for filing claims:  08/29/2024

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: bcopeland@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

Latest Dockets

Date Filed#Docket Text
08/23/202473BNC Certificate of Mailing (related document(s)70 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 08/23/2024. (Admin.) (Entered: 08/24/2024)
08/22/202472Certificate of No Objection filed by Debtor U.S. Press, LLC (Copeland, R.) (Entered: 08/22/2024)
08/21/202471Small Business Monthly Operating Report for Filing Period July 1, 2024 through July 31, 2024 filed by Debtor U.S. Press, LLC (Copeland, R.) (Entered: 08/21/2024)
08/21/202470Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 9/20/2024. (Heyward, L) (Entered: 08/21/2024)
08/12/2024Status Conference held (related document(s)40 Order Scheduling Hearing, 63 Pre-Status Conference Report filed by Debtor U.S. Press, LLC). (Williams, S.) (Entered: 08/12/2024)
08/12/202469PDF with attached Audio File. Court Date & Time [ 8/12/2024 10:31:44 AM ]. File Size [ 964 KB ]. Run Time [ 00:04:01 ]. (CourtSpeak). (Entered: 08/12/2024)
08/07/202468BNC Certificate of Mailing (related document(s)66 Order on Motion to Establish Compensation Procedures). No. of Notices: 36. Notice Date 08/07/2024. (Admin.) (Entered: 08/08/2024)
08/07/202467BNC Certificate of Mailing (related document(s)65 Order on Motion Authorizing Continued Use of Existing Bank Accounts). No. of Notices: 36. Notice Date 08/07/2024. (Admin.) (Entered: 08/08/2024)
08/05/202466Order Granting Motion To Establish Compensation Procedures (Related Doc # 29). (Heyward, L) (Entered: 08/05/2024)
08/05/202465Order Granting Motion Authorizing Continued Use of Existing Bank Accounts (Related Doc # 27). (Heyward, L) (Entered: 08/05/2024)