Case number: 5:22-bk-50094 - Sangha Hospitality LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Sangha Hospitality LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    James P. Smith

  • Filed

    01/27/2022

  • Last Filing

    06/29/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 22-50094-JPS

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



Debtor disposition:  Dismissed for Other
Date filed:  01/27/2022
Date terminated:  06/29/2023
Debtor dismissed:  06/12/2023
Plan confirmed:  01/03/2023
341 meeting:  03/03/2022

Debtor

Sangha Hospitality LLC

108 First Street
Macon, GA 31201
BIBB-GA
Tax ID / EIN: 87-4678985

represented by
Christopher W. Terry

Boyer Terry LLC
348 Cotton Avenue
Suite 200
Macon, GA 31201
478-742-6481
Email: chris@boyerterry.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

Elizabeth A. Hardy

Office of U.S. Trustee
440 Martin Luther King Jr. Blvd
Suite 302
Macon, GA 31201
478-752-3544
Fax : (478) 752-3549
Email: elizabeth.a.hardy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/29/2023139FINAL DECREE. The estate of the above-named debtor(s) has been fully administered. IT IS ORDERED THAT: the current and any former case or interim trustee is discharged as trustee of the above-named debtor and the bond is cancelled; the case of the above-named debtor(s) is closed. THIS IS A TEXT ONLY ORDER . Signed on 6/29/2023 (Ware, Savedra) (Entered: 06/29/2023)
06/15/2023138BNC Certificate of Mailing (related document(s)137 Order on Motion to Dismiss Case). No. of Notices: 24. Notice Date 06/15/2023. (Admin.) (Entered: 06/16/2023)
06/12/2023137Order Granting Motion to Dismiss Case (Related Doc # 121) After Hearing Held Signed on 6/12/2023. Court to followup on Final Report or closing:6/27/2023. (Ware, Savedra) (Entered: 06/13/2023)
06/07/2023
Hearing Held and Continued to Final Disposition Calendar.
Reason: MOTION GRANTED, CASE DISMISSED, MR. GORDON TO SUBMIT ORDER. (related document(s)121 Motion to Dismiss Case filed by Creditor HDDA, LLC, 123 Motion to Convert Case to Chapter 7 filed by Creditor HDDA, LLC). Final Disposition Hearing scheduled for 7/13/2023 at 11:45 AM at Macon Courtroom A (Thomas, R.) (Entered: 06/08/2023)
06/07/2023136PDF with attached Audio File. Court Date & Time [ 6/7/2023 11:12:08 AM ]. File Size [ 5068 KB ]. Run Time [ 00:21:07 ]. (CourtSpeak). (Entered: 06/07/2023)
05/25/2023135BNC Certificate of Mailing (related document(s)134 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 05/25/2023. (Admin.) (Entered: 05/26/2023)
05/23/2023134Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 6/20/2023. (Ware, Savedra) (Entered: 05/23/2023)
05/10/2023Hearing Continued (related document(s)121 Motion to Dismiss Case filed by Creditor HDDA, LLC, 123 Motion to Convert Case to Chapter 7 filed by Creditor HDDA, LLC). Hearing scheduled for 6/7/2023 at 11:00 AM at Macon Courtroom A (Thomas, R.) NOTICE SENT BY MR. GORDON (Entered: 05/10/2023)
05/08/2023133Notice of Hearing (Amended Notice of Hearing) filed by Creditor HDDA, LLC (related document(s)121 Motion to Dismiss Case, 123 Motion to Convert Case to Chapter 7) Hearing scheduled for 6/7/2023 at 11:00 AM at Macon Courtroom A (Gordon, Sean) (Entered: 05/08/2023)
05/01/2023132Memo to atty re: status of Expected Date of Subs Cons. Memo followup due on 5/16/2023. (Thomas, C.) (Entered: 05/01/2023)