Georgia Southern Bankruptcy Court

Case number: 1:12-bk-12246 - Jesup Hospitality, Inc. - Georgia Southern Bankruptcy Court

Case Information
Case title
Jesup Hospitality, Inc.
Chapter
11
Filed
12/07/2012
Asset
Yes
Docket Header

DISMISSED, PlnDue, DsclsDue, CLOSED




U.S. Bankruptcy Court
Southern District of Georgia (Augusta)
Bankruptcy Petition #: 12-12246-SDB

Assigned to: Susan D. Barrett
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  12/07/2012
Date terminated:  04/01/2013
Debtor dismissed:  02/04/2013
341 meeting:  01/03/2013
Deadline for objecting to discharge:  03/04/2013

Debtor

Jesup Hospitality, Inc.

3702 Inverness Way
Augusta, GA 30907
RICHMOND-GA
Tax ID / EIN: 58-2341135

represented by
James C. Overstreet, Jr.

Klosinski Overstreet, LLP
#7 George C. Wilson Ct.
Augusta, GA 30909
706-863-2255
Fax : 706-863-5885
Email: [email protected]

U. S. Trustee

Office of the U. S. Trustee

Johnson Square Business Center
2 East Bryan Street, Ste 725
Savannah, GA 31401
912-652-4112
 
 

Latest Dockets
Date Filed#Docket Text
04/01/2013Docket Text
Bankruptcy Case Closed (Fox, Margie) (Entered: 04/01/2013)
02/06/201345Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 44) No. of Notices: 12. Notice Date 02/06/2013. (Admin.) (Entered: 02/07/2013)
02/04/201344Docket Text
Order Granting Debtor's Motion to Dismiss Case.(Related Doc # 37) Filed on 2/4/2013. (Fox, Margie) (Entered: 02/04/2013)
01/31/201343Docket Text
Hearing Held on 1/31/2013 on Motion for Entry of Order Establishing Procedures for Interim Compensation & Reimbursement of Chapter 11 Professionals; Final Hearing on Debtor's Motion for Authorization to Use Cash Collateral; and Debtor's Motion to Dismiss Case - DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS. (RE: related document(s) 4, 7, 29, 37) (Fox, Margie) (Entered: 02/01/2013)
01/15/201342Docket Text
Meeting of Creditors Held on January 3, 2013 and Concluded (RE: related document(s) 18). Filed by Joel Paschke on behalf of Office of the U. S. Trustee (Paschke, Joel) (Entered: 01/15/2013)
01/11/201341Docket Text
Notice of Change of Addressfor Wayne County Tax CommissionerFiled by James C. Overstreet Jr. on behalf of Jesup Hospitality, Inc. (Overstreet, James) (Entered: 01/11/2013)
01/03/201340Docket Text
Certificate of Service Filed by James C. Overstreet Jr. on behalf of Jesup Hospitality, Inc. (Related documents 37, 38, 39) (Overstreet, James) (Entered: 01/03/2013)
01/03/201339Docket Text
Order Requiring Service by Debtor Filed on 1/3/2013 (RE: related document(s) 38). (Fox, Margie) (Entered: 01/03/2013)
01/03/201338Docket Text
Notice of Hearing on Debtor's Motion to Dismiss Case (RE: related document(s) 37). Hearing to be held on 1/31/2013 at 10:00 AM AUG Hearings - Plaza Bldg. (Fox, Margie) (Entered: 01/03/2013)
01/03/201337Docket Text
Motion to Dismiss Case Filed by James C. Overstreet Jr. on behalf of Jesup Hospitality, Inc.. (Attachments: # 1Proposed Order) (Overstreet, James) (Entered: 01/03/2013)