AP Framing, Inc.
11
Jeffery W. Cavender
08/10/2020
01/17/2025
Yes
v
SmBus, Subchapter_V, CLOSED |
Assigned to: Judge Jeffery W. Cavender Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor AP Framing, Inc.
595 Old Norcross Road, Suite A Lawrenceville, GA 30046 GWINNETT-GA Tax ID / EIN: 45-3461132 |
represented by |
Leon S. Jones
Jones & Walden, LLC 699 Piedmont Avenue NE Atlanta, GA 30308 (404) 564-9300 Fax : 404-564-9301 Email: ljones@joneswalden.com Thomas T. McClendon
Jones & Walden, LLC 699 Piedmont Avenue NE Atlanta, GA 30308 (404) 564-9300 Fax : (404) 564-9301 Email: tmcclendon@joneswalden.com Cameron M. McCord
Jones & Walden, LLC 699 Piedmont Avenue NE Atlanta, GA 30308 (404) 564-9300 Fax : (404) 564-9301 Email: cmccord@joneswalden.com |
Trustee Tamara M. Ogier (Sub V Trustee)
Chapter 11 Subchapter V Trustee Ogier, Rothschild & Rosenfeld, PC PO Box 1547 Decatur, GA 30031 404.525.4000 |
| |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Thomas Dworschak
Office of the United States Trustee Room 362 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4439 Email: thomas.w.dworschak@usdoj.gov Shawna Staton
Office of the United States Trustee 362 Richard Russell Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404.331.4437 |
Interested Party Juneau Construction Company, LLC |
represented by |
Douglas D. Ford
Quirk & Quirk, LLC 300 Century Spring West 6000 Lake Forrest Drive Atlanta, GA 30328 (404) 252-1425 Martin G Quirk
Quirk & Quirk, LLC 300 Century Spring West 6000 Lake Forrest Drive Atlanta, GA 30328 (404) 252-1425 Fax : (404) 671-9135 Email: mgq@quirklaw.com |
Date Filed | # | Docket Text |
---|---|---|
05/05/2022 | Case Closed. (cws) | |
04/30/2022 | 205 | Certificate of Mailing by BNC of Order on Application for Final Decree Notice Date 04/30/2022. (Admin.) (Entered: 05/01/2022) |
04/29/2022 | 204 | Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 21 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: $0.00, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. filed by Trustee. (Ogier (Sub V Trustee), Tamara) |
04/28/2022 | 203 | Order GRANTING Application for Final Decree (Related Doc # 191) Service by Counsel for debtor. Entered on 4/28/2022. (cws) |
04/28/2022 | 202 | Withdrawal of the United States Trustees Response to Motion for Entry of Final Decree filed by Thomas Wayne Dworschak on behalf of The Office of the United States Trustee. (related document(s)195) (Dworschak, Thomas) Modified on 4/28/2022 (cws). |
04/27/2022 | 201 | Quarterly Monthly Operating Report for Filing Period: Post-Confirmation Quarterly Operating Report 01/01/2022 through 03/31/2022 filed by Thomas T. McClendon on behalf of AP Framing, Inc.. (McClendon, Thomas) |
04/27/2022 | 200 | Quarterly Monthly Operating Report for Filing Period: Post-Confirmation Quarterly Operating Report 10/01/2021 through 12/31/2021 filed by Thomas T. McClendon on behalf of AP Framing, Inc.. (McClendon, Thomas) |
04/27/2022 | 199 | Quarterly Monthly Operating Report for Filing Period: Post-Confirmation Quarterly Operating Report 07/01/2021 through 09/30/2021 filed by Thomas T. McClendon on behalf of AP Framing, Inc.. (McClendon, Thomas) |
04/27/2022 | 198 | Quarterly Monthly Operating Report for Filing Period: Post-Confirmation Quarterly Operating Report 04/01/2021 through 06/30/2021 filed by Thomas T. McClendon on behalf of AP Framing, Inc.. (McClendon, Thomas) |
04/20/2022 | 197 | Certificate of Mailing by BNC of Notice of Hearing Notice Date 04/20/2022. (Admin.) (Entered: 04/21/2022) |