|
Assigned to: Judge Austin E. Carter Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
09/18/2018 | 39 | Docket 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) |
09/04/2018 | 38 | Docket 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) |
08/19/2018 | 37 | Docket 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) |
08/17/2018 | 36 | Docket 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) |
08/17/2018 | Docket 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) | |
08/17/2018 | 34 | Docket 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) |
08/12/2018 | 33 | Docket 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) |
08/10/2018 | 32 | Docket 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) |
08/07/2018 | Docket 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) | |
08/07/2018 | 30 | Docket 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) |