|
Assigned to: Judge James P. Smith Chapter 11 Voluntary Asset |
|
Debtor Fairhope Health & Rehab, LLC
PO Box 1277 Forsyth, GA 31029 MONROE-GA Tax ID / EIN: 27-0804728 |
represented by |
Wesley J. Boyer
Boyer Law Firm, L.L.C. 348 Cotton Avenue Ste 200 Macon, GA 31201 478-742-6481 Email: [email protected] Theodore N. Stapleton
Suite 2-1740 2727 Paces Ferry Road Atlanta, GA 30339 770-436-3334 Fax : 770-436-5398 Email: [email protected] |
U.S. Trustee U.S. Trustee - MAC
440 Martin Luther King Jr. Boulevard Suite 302 Macon, GA 31201 478-752-3544 |
represented by |
Elizabeth A. Hardy
Office of U.S. Trustee 440 Martin Luther King Jr. Blvd Suite 302 Macon, GA 31201 478-752-3544 Fax : (478) 752-3549 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/24/2017 | 28 | Docket Text BNC Certificate of Mailing (related document(s) 26 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 08/24/2017. (Admin.) (Entered: 08/25/2017) |
08/23/2017 | 27 | Docket Text Notice of Appearance and Request for Notice |
08/22/2017 | 26 | Docket Text Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 9/20/2017. (Taylor-Owens, M.) (Entered: 08/22/2017) |
08/22/2017 | 25 | Docket Text Schedules A-J, I hereby certify that no additional creditors or codebtors have been added since the filing of the original matrix,, I hereby certify that no additional creditors or codebtors have been added since the filing of the original matrix Summary of Assets and Liabilities, Declaration Under Penalty of Perjury for Non-individual Debtors , I hereby certify that no additional creditors or codebtors have been added since the filing of the original matrix Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor , Equity Security Holders , Corporate Ownership Statement filed by Debtor Fairhope Health & Rehab, LLC (Boyer, Wesley) (Entered: 08/22/2017) |
08/16/2017 | 24 | Docket Text BNC Certificate of Mailing (related document(s) 21 Order on Application to Employ). No. of Notices: 50. Notice Date 08/16/2017. (Admin.) (Entered: 08/17/2017) |
08/14/2017 | 23 | Docket Text Certificate of Service filed by Creditor Fairhope Nursing, LLC (related document(s) 19 Motion for Relief From Stay, 20 Motion to Assume Lease or Executory Contract) (Stapleton, Theodore) (Entered: 08/14/2017) |
08/14/2017 | 22 | Docket Text Memo to atty Stapleton to file an amended COS to show service on the 20 largest unsecured creditors re: (related document(s) 19 Motion for Relief From Stay filed by Creditor Fairhope Nursing, LLC). Memo followup due on 8/21/2017. (Taylor-Owens, M.) (Entered: 08/14/2017) |
08/11/2017 | 21 | Docket Text Order Granting Application to Employ (Related Doc # 13) Signed on 8/11/2017. (Taylor-Owens, M.) (Entered: 08/14/2017) |
08/11/2017 | 20 | Docket Text Motion to Assume Lease or Executory Contract Motion to Set Deadline For Assumption or Rejection of Executory Lease of Non-Residential Real Property filed by Creditor Fairhope Nursing, LLC Objections due by 9/5/2017 plus an additional 3 (three) days if served by mail.Hearing scheduled for 9/6/2017 at 11:00 AM at Macon Courtroom A (Attachments: # 1 Exhibit Notice of Hearing) (Stapleton, Theodore) (Entered: 08/11/2017) |
08/11/2017 | 19 | Docket Text Motion for Relief from Stay Fee Amount $181, filed by Creditor Fairhope Nursing, LLC. Hearing scheduled for 09/06/2017 at 11:00 AM - Macon Courtroom A. (Attachments: # 1 Exhibit Notice of Hearing) (Stapleton, Theodore) Modified on 8/11/2017 to correct the filer. (Taylor-Owens, M.). See document 23 for certificate of service on the 20 largest unsecured creditors (Entered: 08/11/2017) |