Georgia Middle Bankruptcy Court

Case number: 7:18-bk-71039 - The Sands Rental Properties LLC - Georgia Middle Bankruptcy Court

Case Information
Case title
The Sands Rental Properties LLC
Chapter
11
Judge
John T. Laney III
Filed
08/31/2018
Last Filing
01/17/2020
Asset
Yes
Vol
v
Docket Header

REMARK, PlnDue, SmBus




U.S. Bankruptcy Court
Middle District of Georgia (Valdosta)
Bankruptcy Petition #: 18-71039

Assigned to: Judge John T. Laney III
Chapter 11
Voluntary
Asset

Date filed:  08/31/2018
341 meeting:  10/25/2018
Deadline for filing claims:  01/23/2019

Debtor

The Sands Rental Properties LLC

PO Box 1704
Moultrie, GA 31776
COLQUITT-GA
Tax ID / EIN: 94-3457246

represented by
Kenneth W. Revell

Zalkin Revell, PLLC
2410 Westgate Dr.
Suite 100
Albany, GA 31707
2294351611
Fax : 866-560-7111
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]

Latest Dockets
Date Filed#Docket Text
09/17/201811Docket Text
Original Summary of Assets and Liabilities, Schedules A-J, Original,, Original Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor , Equity Security Holders , Declaration re: Debtor's Schedules filed by Debtor The Sands Rental Properties LLC (Revell, Kenneth) (Entered: 09/17/2018)
09/07/201810Docket Text
BNC Certificate of Mailing (related document(s) 4 Order of DIP Duties). No. of Notices: 1. Notice Date 09/07/2018. (Admin.) (Entered: 09/08/2018)
09/06/20189Docket Text
BNC Certificate of Mailing (related document(s) 2 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 09/06/2018. (Admin.) (Entered: 09/07/2018)
09/06/20188Docket Text
BNC Certificate of Mailing (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor The Sands Rental Properties LLC). No. of Notices: 1. Notice Date 09/06/2018. (Admin.) (Entered: 09/07/2018)
09/06/20187Docket Text
BNC Certificate of Mailing (related document(s) 3 Meeting of Creditors Chapter 11 & 12). No. of Notices: 11. Notice Date 09/06/2018. (Admin.) (Entered: 09/07/2018)
09/06/20186Docket Text
Notice of Appearance and Request for Notice
by David W. Orlowski filed by Creditor Dorothy Nell Blount (Orlowski, David) (Entered: 09/06/2018)
09/05/20185Docket Text
Notice of Appearance and Request for Notice
by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) (Entered: 09/05/2018)
09/05/20184Docket Text
Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 10/22/2018. Signed on 9/5/2018 (Taylor-Owens, M.) (Entered: 09/05/2018)
09/04/20183Docket Text
Original Meeting of Creditors . 341(a) meeting to be held on 10/25/2018 at 11:00 AM at Valdosta 341(a) Meeting Room. Proofs of Claims due by 1/23/2019. (Taylor-Owens, M.) (Entered: 09/04/2018)
09/04/20182Docket Text
Court's Notice Regarding the Following Deficient Filings: Atty Disclosure Statement, List of Equity Security Holders, Schedules A/B, D-H, Statement ot Financial Affairs, Summary of Assets, Cash Flow Statement, Chapter 11 Statement of Income, Balance Sheet,. Deficient Filings or Request for Hearing due by 9/18/2018. (Taylor-Owens, M.) (Entered: 09/04/2018)