Georgia Northern Bankruptcy Court

Case number: 2:16-bk-20444 - Mt. Yonah Lumber Co. - Georgia Northern Bankruptcy Court

Case Information
Case title
Mt. Yonah Lumber Co.
Chapter
7
Judge
James R. Sacca
Filed
03/02/2016
Asset
No
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Northern District of Georgia (Gainesville)
Bankruptcy Petition #: 16-20444-jrs

Assigned to: Judge James R. Sacca
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  03/02/2016
Date converted:  06/01/2016
Date terminated:  04/13/2017
341 meeting:  01/09/2017

Debtor

Mt. Yonah Lumber Co.

PO Box 395
Cleveland, GA 30528
WHITE-GA
Tax ID / EIN: 58-0812213

represented by
Charles N. Kelley, Jr

Kelley & Clements LLP
PO Box 2758
Gainesville, GA 30503-2758
770-531-0007
Fax : 678-866-2360
Email: [email protected]

Charles N. Kelley, Jr.

Kelley & Clements LLP
P. O. Box 2758
Gainesville, GA 30503-2758
770-531-0007
Fax : (678) 866-2360
Email: [email protected]

Trustee

Albert F. Nasuti

40 Technology Parkway South
Suite 300
Norcross, GA 30092
770-925-0111

 
 
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
James H. Morawetz

Office of U.S. Trustee
362 Richard Russell Bldg.
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437 x121
Fax : (404) 730-3534
Email: [email protected]

R. Jeneane Treace

Office of the United States Trustee
362 Richard Russell Bldg.
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437 x122
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/15/201746Docket Text
Certificate of Mailing by BNC of Order Closing Estate Notice Date 04/15/2017. (Admin.) (Entered: 04/16/2017)
04/13/2017Docket Text
Case Closed. (tan)
04/13/201745Docket Text
Order Approving Account, Discharging Trustee and Closing Estate. Service by BNC (tan)
01/09/2017Docket Text
Continued section 341(a) meeting was concluded (kmj) (Entered: 01/13/2017)
12/23/201644Docket Text
Certificate of Mailing by BNC of Order on Motion for Relief from Stay Notice Date 12/23/2016. (Admin.) (Entered: 12/24/2016)
12/21/201643Docket Text
Order GRANTING Motion for Relief from Stay of South State Bank, F/K/A CBT, a division of SCBT(Related Doc # 42) Service by BNC. Entered on 12/21/2016. (amm)
12/15/201642Docket Text
Motion for Relief from Stay with proposed order filed by Paul B. Smart on behalf of South State Bank, F/K/A CBT, a division of SCBT. (Attachments: # 1 Order) (Smart, Paul) Modified on 12/16/2016 (kmj).
12/07/201641Docket Text
Certificate of Mailing by BNC of Notice of Abandonment Notice Date 12/07/2016. (Admin.) (Entered: 12/08/2016)
12/07/201640Docket Text
Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 12/07/2016. (Admin.) (Entered: 12/08/2016)
12/05/201639Docket Text
Order GRANTING Application for Compensation for Charles N. Kelley. Fees awarded: $11967.00 and expenses awarded: $185.21 (Related Doc # 23, 25) Service by BNC. Entered on 12/5/2016. (kmj)