Georgia Middle Bankruptcy Court
Chapter 11
Case #: 5:25-bk-50167
Case Filed:Feb 03, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Macon Arts Center, LLC, a Georgia Limited Liability Company
PO Box 3833
Macon, GA 31205-3833
Represented By
Christopher W. Terry
Boyer Terry LLC
contact info
Last checked: never
U.S. Trustee
U.S. Trustee - MAC
440 Martin Luther King Jr. Boulevard Suite 302
Macon, GA 31201


Docket last updated: 12 hours ago
Wednesday, February 19, 2025
11 11 order Extend Deadline to File Schedules Wed 02/19 12:55 PM
Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information Related [+]. Deadline to file deficient filings extended to 3/4/2025. (Bass, D.)
Related: [-] 10
Tuesday, February 18, 2025
10 10 motion Extend Deadline to File Schedules Tue 02/18 5:08 PM
Motion 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)
Related: [-]
Wednesday, February 12, 2025
9 9 motion Employ Wed 02/12 12:44 PM
Application 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)
Related: [-]
Thursday, February 06, 2025
8 8 court BNC Certificate of Mailing Fri 02/07 12:33 AM
BNC Certificate of Mailing Related [+]. No. of Notices: 1. Notice Date 02/06/2025. (Admin.)
Related: [-] 4 Order of DIP Duties
7 7 court BNC Certificate of Mailing Fri 02/07 12:33 AM
BNC Certificate of Mailing Related [+]. No. of Notices: 1. Notice Date 02/06/2025. (Admin.)
Related: [-] 2 Court's Notice of Deficient Filings
6 6 court BNC Certificate of Mailing Fri 02/07 12:33 AM
BNC Certificate of Mailing Related [+]. No. of Notices: 1. Notice Date 02/06/2025. (Admin.)
Related: [-] 3 Meeting of Creditors Chapter 11 & 12
Wednesday, February 05, 2025
5 5 misc Notice of Appearance and Request for Notice Wed 02/05 11:36 AM
Notice of Appearance and Request for Notice by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert)
Related: [-]
Tuesday, February 04, 2025
4 4 order DIP Duties Tue 02/04 3:22 PM
Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 3/21/2025. (Bass, D.)
Related: [-]
3 3 court Meeting of Creditors Chapter 11 & 12 Tue 02/04 3:20 PM
Original 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.)
Related: [-]
2 2 court Court's Notice of Deficient Filings Tue 02/04 12:41 PM
Court'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)
Related: [-]
court Add Judge Tue 02/04 8:34 AM
Judge Robert M Matson added to case. (Dunlap, Cathy)
Related: [-]
Monday, February 03, 2025
1 1 9 pgs misc Voluntary Petition (Chapter 11) DO NOT DOCKET-FOR CASE OPENING ONLY Mon 02/03 4:50 PM
Related: [-]
crditcrd Auto-Docket of Credit Card Mon 02/03 4:51 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-50167 ) [misc,volp11] (1738.00) Filing Fee. Receipt number A20421170. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1