Georgia Northern Bankruptcy Court

Case number: 3:16-bk-10673 - Christ Fellowship, Inc. - Georgia Northern Bankruptcy Court

Case Information
Case title
Christ Fellowship, Inc.
Chapter
11
Filed
04/04/2016
Last Filing
12/28/2016
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Newnan)
Bankruptcy Petition #: 16-10673-whd

Assigned to: Judge W. Homer Drake
Chapter 11
Voluntary
Asset


Date filed:  04/04/2016
341 meeting:  05/04/2016

Debtor

Christ Fellowship, Inc.

555 Chaucer Lane
Carrollton, GA 30117-6432
CARROLL-GA
Tax ID / EIN: 58-1385466

represented by
J. Nevin Smith

Smith Conerly LLP
402 Newnan Street
Carrollton, GA 30117
(770) 834-1160
Fax : (770) 834-1190
Email: [email protected]

U.S. Trustee

United States Trustee

362 Richard Russell Federal Building
75 Ted Turner Drive, S.W.
Atlanta, GA 30303
404-331-4437
represented by
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
Fax : 404-331-4464
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/18/201610Docket Text
Statement of Financial Affairs for Non-Individuals, Declaration Under Penalty of Perjury for Non-Individuals,, Schedule A/B , Schedule D , Schedule E/F , Schedule G , Schedule H , Summary of Assets and Liabilities for Non-Individuals, Summary of Your Assets and Liabilities and Certain Statistical Information, Declaration About an Individual Debtor's Schedules, List of Equity Security Holders, Declaration under Penalty of Perjury obo of Corporation or Partnership filed by J. Nevin Smith on behalf of Christ Fellowship, Inc.. (Smith, J.) Modified on 4/19/2016 (mab).
04/08/20169Docket Text
Certificate of Mailing by BNC of Order Regarding Unpaid Filing Fees Notice Date 04/08/2016. (Admin.) (Entered: 04/09/2016)
04/08/20168Docket Text
Certificate of Mailing by BNC of Notice of Deficiency Notice Date 04/08/2016. (Admin.) (Entered: 04/09/2016)
04/08/20167Docket Text
Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 04/08/2016. (Admin.) (Entered: 04/09/2016)
04/06/20166Docket Text
Notice of Meeting of Creditors (Chapter 11). 341 Meeting to be held on 5/4/2016 at 12:00 PM in Hearing Room 366, Atlanta. (gj)
04/06/20165Docket Text
Receipt of Initial Docs01: Voluntary Petition (Chapter 11)(16-10673) [misc,4002aty] (1717.00) filing fee. Receipt Number 41455637. Fee Amount 1717.00 (re: Doc# 1) (U.S. Treasury)
04/06/20164Docket Text
Order Regarding Unpaid Filing Fee in the Amount of $ 1717.00 . Service by BNC. Entered on 4/6/2016. Filing Fee Due on: 4/13/2016, (related document(s) 1Initial Docs01: Voluntary Petition (Chapter 11) filed by Christ Fellowship, Inc.)(gj)
04/06/20163Docket Text
Notice of deadlines to correct filing deficiencies - Non-Individual. Service by BNC. Statement of Financial Affairs due 4/18/2016. Schedule(s) due by 4/18/2016. Declaration Under Penalty of Perjury due by 4/18/2016. Summary of Assets and Liabilities due 4/18/2016. Atty Disclosure State. due 4/18/2016. Tax Return Date: 4/11/2016. Balance Sheet Date: 4/11/2016.Statement of Operations Due 4/11/2016Cash Flow Statement due 4/11/2016 (gj)
04/04/20162Docket Text
Notice of Appearance Filed by R. Jeneane Treace on behalf of United States Trustee. (Treace, R.)
04/04/20161Docket Text
Voluntary Petition (Chapter 11) for Non-Individual Fee $ 1717, Filed by J. Nevin Smith of Smith Conerly LLP on behalf of Christ Fellowship, Inc.. Chapter 11 Plan (Small Business) due by 10/3/2016., Disclosure Statement due by 10/3/2016. (Smith, J.)