Case number: 3:21-bk-30150 - Woodlands of Clemson, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Woodlands of Clemson, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    7

  • Judge

    James P. Smith

  • Filed

    03/23/2021

  • Last Filing

    08/25/2023

  • Asset

    No

  • Vol

    v

Docket Header
DebtEd, SeeCourtNote



U.S. Bankruptcy Court
Middle District of Georgia (Athens)
Bankruptcy Petition #: 21-30150

Assigned to: Judge James P. Smith
Chapter 7
Voluntary
No asset

Date filed:  03/23/2021
341 meeting:  07/02/2021

Debtor

Woodlands of Clemson, LLC

PO Box 1864
Athens, GA 30603
CLARKE-GA
Tax ID / EIN: 20-0482531

represented by
James C. Overstreet, Jr.

Klosinski Overstreet, LLP
1229 Augusta West Parkway
Augusta, GA 30909
706-863-2255
Fax : 706-863-5885
Email: jco@klosinski.com

Trustee

Courtney Marie Davis

1090-C Founders Boulevard
Athens, GA 30606
706-548-7070
TERMINATED: 05/11/2021

 
 
Trustee

Joy R. Webster

Akin, Webster and Matson, P.C.
P.O. Box 1098
Macon, GA 31202
478-742-1889

 
 
U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
 
 

Latest Dockets

Date Filed#Docket Text
06/30/202112Change of Address Notification for Alyssa Brunson, Ansley Morrow, et al filed by Debtor Woodlands of Clemson, LLC (Overstreet, James) (Entered: 06/30/2021)
06/24/202111Tax Documents for the Year for 2017, 2018, 2019, 2020 filed by Debtor Woodlands of Clemson, LLC (Overstreet, James) (Entered: 06/24/2021)
05/18/2021Receipt of Amended Schedules(21-30150) [misc,amdschs] ( 32.00) Filing Fee. Receipt number 17620044. Fee amount 32.00. (re:Doc# 10) (U.S. Treasury) (Entered: 05/18/2021)
05/18/202110Declaration Under Penalty of Perjury for Non-individual Debtors , Amended Schedules E/F, adding creditors or codebtors, with certificate of service to additional creditors or codebtors Fee Amount $32 filed by Debtor Woodlands of Clemson, LLC (Overstreet, James) (Entered: 05/18/2021)
05/13/20219BNC Certificate of Mailing (related document(s) 8 Meeting of Creditors Chapter 7 No Asset). No. of Notices: 23. Notice Date 05/13/2021. (Admin.) (Entered: 05/14/2021)
05/11/2021
Special Note from the Court:
The trustee was changed from Courtney Davis to Joy Webster on 5/11/2021 due to Ms. Davis Rejecting the Appointment.(related document(s) 7 Notice of Rejection of Appointment by Trustee filed by Trustee Courtney Marie Davis). (Taylor-Owens, M.) (Entered: 05/11/2021)
05/11/20218Amended Meeting of Creditors ;Reason for amended notice: Notice of Rejection of Appointment filed by Trustee Courtney Davis. 341(a) meeting to be held on 7/2/2021 at 09:30 AM at Trustee Webster Teleconference. (Taylor-Owens, M.) (Entered: 05/11/2021)
05/11/2021Joy R. Webster added to case. (Taylor-Owens, M.) (Entered: 05/11/2021)
05/07/20217Notice of Rejection of Appointment by Trustee Courtney M. Davis filed by Courtney Marie Davis (Davis, Courtney) (Entered: 05/07/2021)
04/07/20216Corporate Ownership Statement filed by Debtor Woodlands of Clemson, LLC (Overstreet, James) (Entered: 04/07/2021)