Georgia Middle Bankruptcy Court

Case number: 4:18-bk-40630 - SFH Wind Down, Inc. - Georgia Middle Bankruptcy Court

Case Information
Case title
SFH Wind Down, Inc.
Chapter
7
Judge
Robert M Matson
Filed
06/28/2018
Last Filing
04/18/2024
Asset
Yes
Vol
v
Docket Header

REMARK, DebtEd




U.S. Bankruptcy Court
Middle District of Georgia (Columbus)
Bankruptcy Petition #: 18-40630

Assigned to: Judge James P. Smith
Chapter 7
Voluntary
Asset


Date filed:  06/28/2018
341 meeting:  08/09/2018

Debtor

SFH Wind Down, Inc.

2122 Manchester Expressway
Columbus, GA 31904
MUSCOGEE-GA
Tax ID / EIN: 58-0641240
fka
St. Francis Hospital, Inc.


represented by
David W. Cranshaw

Morris, Manning & Martin, LLP
1600 Atlanta Financial Center
3343 Peachtree Road, N.E.
Atlanta, GA 30326
404-233-7000
Fax : 404-365-9532
Email: [email protected]

Trustee

Walter W Kelley

Chapter 7 Trustee
P.O. Box 70879
Albany, GA 31708
229-888-9128

represented by
Walter W Kelley

Chapter 7 Trustee
P.O. Box 70879
Albany, GA 31708
229-888-9128
Email: [email protected]

Kelley, Lovett, Blakey & Sanders, PC

P.O. Box 70879
Albany, GA 31707
229-888-9128

Thomas D. Lovett

Kelley, Lovett, Blakey and Sanders, P.C.
P.O. Box 1164
2912-B North Oak Street
Valdosta, GA 31603-1164
229-242-8838
Fax : 229-242-1151
Email: [email protected]

U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
 
 

Latest Dockets
Date Filed#Docket Text
04/18/2024126Docket Text
Interim Report of Trustee for Asset Cases. Check Case Status on 04/18/2025 (Kelley, Walter)
04/04/2024125Docket Text
BNC Certificate of Mailing (related document(s)[124] Notice of Reassignment of Judge). No. of Notices: 117. Notice Date 04/03/2024. (Admin.)
04/01/2024124Docket Text
Involvement of Judge James P. Smith terminated. (ADI)
02/12/2024123Docket Text
BNC Certificate of Mailing (related document(s)[122] Order on Application for Compensation filed by Accountant Aprio, LLP). No. of Notices: 3. Notice Date 02/11/2024. (Admin.)
02/09/2024122Docket Text
Order Granting Application For Compensation for Accountant for the Trustee (Related Doc [120]), Fees Awarded: $450.00, Expenses Awarded: $0.00 to Aprio, LLP; Awarded on 2/9/2024. (Fugate, Christina)
01/15/2024121Docket Text
Notice of Hearing filed by Walter W Kelley (related document(s)[120] Application for Compensation) Objections due by 2/5/2024 plus an additional 3 (three) days if served by mail.Hearing scheduled for 2/29/2024 at 09:30 AM at Macon Courtroom A (Kelley, Walter)
01/15/2024120Docket Text
Application for Compensation for Aprio, LLP, Accountant for Trustee. Objections due by 2/5/2024 plus an additional 3 (three) days if served by mail. filed by Walter W Kelley Court to hold submitted order for review until 2/8/2024. (Kelley, Walter)
04/19/2023119Docket Text
Interim Report of Trustee for Asset Cases. Check Case Status on 04/18/2024 (Kelley, Walter)
04/17/2023118Docket Text
Memo to Trustee Walter Kelley, Re: Status of case; (related document(s)[82] Interim Report of Trustee for Asset Cases). Memo followup due on 5/1/2023. (Bryan, M.)
03/05/2023117Docket Text
BNC Certificate of Mailing (related document(s)[116] Order on Application for Compensation). No. of Notices: 2. Notice Date 03/04/2023. (Admin.)