Case number: 5:18-bk-50070 - Grand Port Foundation Trust - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Grand Port Foundation Trust

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    James P. Smith

  • Filed

    01/12/2018

  • Last Filing

    07/11/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, REMARK, SeeCourtNote, JNTADMN



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 18-50070

Assigned to: Judge James P. Smith
Chapter 11
Voluntary
Asset


Date filed:  01/12/2018
341 meeting:  02/21/2018
Deadline for filing claims:  05/16/2018

Debtor

Grand Port Foundation Trust

127 W. Fairbanks Avenue, PMB 242
Winter Park, FL 32789
BIBB-GA
Tax ID / EIN: 82-6168784

represented by
David L. Bury, Jr.

Stone & Baxter, LLP
577 Mulberry Street
Suite 800
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: dbury@stoneandbaxter.com

Gregory D. Taylor

Stone & Baxter, LLP
Fickling & Co. Building
Suite 800
577 Mulberry Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: dtaylor@stoneandbaxter.com

U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
represented by
Robert G. Fenimore

Office of U.S. Trustee
440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3545
Fax : 478-752-3549
Email: robert.g.fenimore@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/20/2018Receipt of Schedule D(18-50070) [misc,schd] ( 31.00) Filing Fee. Receipt number 14584650. Fee amount 31.00. (re:Doc# 24) (U.S. Treasury) (Entered: 02/20/2018)
02/20/2018Receipt of Schedule H(18-50070) [misc,schh] ( 31.00) Filing Fee. Receipt number NFR. Fee amount 31.00. (re:Doc# 24) (Stripling) (Entered: 02/20/2018)
02/20/2018Receipt of Schedule E/F(18-50070) [misc,schef] ( 31.00) Filing Fee. Receipt number NFR. Fee amount 31.00. (re:Doc# 24) (Stripling) (Entered: 02/20/2018)
02/16/201824Declaration Under Penalty of Perjury for Non-individual Debtors , Original Summary of Assets and Liabilities, Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property, Original with certificate of service to additional creditors or codebtors, Fee Amount $31, Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual Original with certificate of service to additional creditors or codebtors, Fee Amount $31, Schedule G:Non-Individual- Executory Contracts and Unexpired Leases, Schedule H: Non-Individual- Codebtors, Original with certificate of service to additional creditors or codebtors, Fee Amount $31, Original Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor filed by Debtor Grand Port Foundation Trust (Bury, David) (Entered: 02/16/2018)
02/12/201823Meeting of Creditors Continued. 341(a) meeting to be held on 2/21/2018 at 02:00 PM at Macon 341(a) Meeting Room. (Taylor-Owens, M.) (Entered: 02/12/2018)
02/09/2018
Special Note from the Court:
. Per Order in Case# 18-50065, the deficiency deadline for filing schedules and statements has been updated to 2/16/2018. See document #37 in case number 18-50065 for image. (Taylor-Owens, M.) (Entered: 02/09/2018)
01/27/201822BNC Certificate of Mailing (related document(s) 19 Order on Motion For Joint Administration). No. of Notices: 7. Notice Date 01/27/2018. (Admin.) (Entered: 01/28/2018)
01/26/201821Certificate of Service filed by Debtor Grand Port Foundation Trust (related document(s) 19 Order on Motion For Joint Administration) (Taylor, Gregory) (Entered: 01/26/2018)
01/25/201820
Notice of Appearance and Request for Notice
by Cater C. Thompson filed by Creditor American Management Foundation Trust (Thompson, Cater) (Entered: 01/25/2018)
01/24/201819Order Granting Motion For Joint Administration on Lead Case 5:18-bk-50065 with Member Cases 18-50066, 18-50067,18-50068, 18-50069 & 18-50070(Related Doc 8) Signed on 1/24/2018. (Stratigos, C) Modified on 1/25/2018 (Stratigos, C). (Entered: 01/25/2018)