Georgia Northern Bankruptcy Court

Case number: 1:11-bk-64167 - SIMCOM International Holdings, Inc. - Georgia Northern Bankruptcy Court

Case Information
Case title
SIMCOM International Holdings, Inc.
Chapter
7
Judge
Lisa Ritchey Craig
Filed
05/10/2011
Last Filing
01/31/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 11-64167-lrc

Assigned to: Judge Lisa Ritchey Craig
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  05/10/2011
Date converted:  08/30/2012
341 meeting:  02/19/2013
Deadline for filing claims:  10/31/2011

Debtor

SIMCOM International Holdings, Inc.

260 Tamer Lane NW #310
Atlanta, GA 30327
FULTON-GA
Tax ID / EIN: 58-2401100

represented by
G. Frank Nason, IV

Lamberth, Cifelli, Ellis & Nason, P.A.
Suite 435
6000 Lake Forrest Drive, N.W.
Atlanta, GA 30328
(404) 262-7373
Fax : (770) 804-9561
Email: [email protected]

Christopher D. Phillips

Lamberth, Cifelli, Stokes, Ellis & Nason
Suite W212
1117 Perimeter Center West
Atlanta, GA 30338
(404) 495-4475
Fax : (404) 262-9911

Trustee

Janet G. Watts

P. O. Box 430
Jonesboro, GA 30237
(770) 461-1320

 
 
U.S. Trustee

Office of the United States Trustee

362 Richard Russell Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437
represented by
Lindsay P. S. Kolba

Office of the U.S. Trustee
Suite 362
75 Ted Turner Drive, S.W.
Atlanta, GA 30303
(404) 331-4437
Email: [email protected]

Martin P. Ochs

Office of the U. S. Trustee
362 Richard Russell Federal Bldg.
75 Ted Turner Drive, SW
Atlanta, GA 30303
(404) 331-4437
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/30/2022107Docket Text
Certificate of Mailing by BNC of Order Closing Estate Notice Date 01/30/2022. (Admin.)
01/28/2022Docket Text
Case Closed. (jcm)
01/28/2022106Docket Text
Order Approving Account, Discharging Trustee and Closing Estate. Service by BNC Entered on 1/28/2022. (jcm)
09/04/2020105Docket Text
(NO SPECIAL CHARGES DUE) Request for Special Charges filed by Janet G. Watts on behalf of Janet G. Watts. (Watts, Janet) Modified on 9/8/2020 (jsc).
09/02/2020104Docket Text
Chapter 7 Trustee's Final Account, Certification that the estate has been fully administered and Application of Trustee to be discharged filed on behalf of Trustee Janet G Watts. The United States Trustee has reviewed the Final Account Certification that the Estate has been fully administered and the Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Office of the United States Trustee. (Office of the United States Trustee)
06/02/2020Docket Text
Receipt of Unclaimed Funds filing fee. Receipt Number 1262208. Fee Amount $335.36. Paid by Janet G. Watts.
05/28/2020103Docket Text
Notice of Payment of Funds into the Registry of the Court with Certificate of Service Filed by Janet G. Watts on behalf of Janet G. Watts. (related document(s) 100) (Watts, Janet) Modified on 5/29/2020 (trp).
05/27/2020102Docket Text
Withdrawal of Notice of Payment of Funds into the Registry of the Court into Registry of the Court with Certificate of Service filed by Janet G. Watts on behalf of Janet G. Watts. (related document(s) 100) (Watts, Janet) Modified on 5/28/2020 (trp).
05/21/2020101Docket Text
Petition for Payment of Unclaimed Funds (Document is restricted and can only be viewed by Court staff.) filed by Brian Smith . (lp)
05/11/2020100Docket Text
(WITHDRAWN) Notice to Deposit Unclaimed Funds into the Court with Certificate of Service Filed by Janet G. Watts on behalf of Janet G. Watts. (related document(s) 95) (Watts, Janet) Modified on 5/28/2020 (trp).