Georgia Middle Bankruptcy Court

Case number: 5:18-bk-51242 - Samantha Lynn West Trust - Georgia Middle Bankruptcy Court

Case Information
Case title
Samantha Lynn West Trust
Chapter
11
Judge
Judge Austin E. Carter
Filed
07/02/2018
Last Filing
06/20/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, REMARK, CLOSED




U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 18-51242

Assigned to: Judge Austin E. Carter
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other
Date filed:  07/02/2018
Date terminated:  09/18/2018
Debtor dismissed:  08/17/2018
341 meeting:  08/02/2018

Debtor

Samantha Lynn West Trust

188 Sportsman Club Road
Milledgeville, GA 31061-5714
BALDWIN-GA
Tax ID / EIN: 82-6130162

represented by
Wesley J. Boyer

Boyer Terry LLC
348 Cotton Avenue
Ste 200
Macon, GA 31201
478-742-6481
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
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: [email protected]

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]

Latest Dockets
Date Filed#Docket Text
09/18/201839Docket Text
FINAL DECREE. The estate of the above-named debtor(s) has been fully administered. IT IS ORDERED THAT: the current and any former case or interim trustee is discharged as trustee of the above-named debtor and the bond is cancelled; the case of the above-named debtor(s) is closed. THIS IS A TEXT ONLY ORDER. (Irby, T.) (Entered: 09/18/2018)
09/04/201838Docket Text
Memo to debtor's attorney requesting Applications for Compensation (if any) (related document(s) 36 Order on Motion to Dismiss Case). Memo followup due on 9/14/2018. (Reblin, Trish) (Entered: 09/04/2018)
08/19/201837Docket Text
BNC Certificate of Mailing (related document(s) 36 Order on Motion to Dismiss Case). No. of Notices: 8. Notice Date 08/19/2018. (Admin.) (Entered: 08/20/2018)
08/17/201836Docket Text
Order Granting Motion to Dismiss Case (Related Doc # 19) After Hearing Held Signed on 8/17/2018. Court to followup on Final Report or closing: 8/31/2018. (Wilbourn, C.) (Entered: 08/17/2018)
08/17/2018Docket Text
Hearing Held--MOTION TO DISMISS GRANTED; JUDGE TO ENTER AN ORDER. (related document(s) 19 Motion to Dismiss Case filed by Creditor Wildermuth Endowment Strategy Fund, 26 Response With Opposition filed by Debtor Samantha Lynn West Trust). (Vaughn, V.) (Entered: 08/17/2018)
08/17/201834Docket Text
PDF with attached Audio File. Court Date & Time [ 8/17/2018 10:01:48 AM ]. File Size [ 2192 KB ]. Run Time [ 00:09:08 ]. (CourtSpeak). (Entered: 08/17/2018)
08/12/201833Docket Text
BNC Certificate of Mailing (related document(s) 32 Court's Notice of Hearing). No. of Notices: 1. Notice Date 08/12/2018. (Admin.) (Entered: 08/13/2018)
08/10/201832Docket Text
Notice of Hearing by the Court (related document(s) 19 Motion to Dismiss Case filed by Creditor Wildermuth Endowment Strategy Fund, 26 Response With Opposition filed by Debtor Samantha Lynn West Trust). Hearing scheduled for 8/17/2018 at 10:00 AM at Macon Courtroom B (Vaughn, V.) (Entered: 08/10/2018)
08/07/2018Docket Text
Hearing Held (related document(s) 19 Motion to Dismiss Case filed by Creditor Wildermuth Endowment Strategy Fund, 26 Response With Opposition filed by Debtor Samantha Lynn West Trust). JUDGE TO TAKE UNDER ADVISEMENT. Order/Withdrawal Follow-up Due: 9/7/2018. (Vaughn, V.) (Entered: 08/07/2018)
08/07/201830Docket Text
PDF with attached Audio File. Court Date & Time [ 8/7/2018 2:50:25 PM ]. File Size [ 14469 KB ]. Run Time [ 01:00:17 ]. (CourtSpeak). (Entered: 08/07/2018)