Case number: 7:15-bk-71275 - Tri-State Homes of Tifton Inc. - Georgia Middle Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, SmBus, CLOSED



U.S. Bankruptcy Court
Middle District of Georgia (Valdosta)
Bankruptcy Petition #: 15-71275

Assigned to: Judge John T. Laney III
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other
Date filed:  11/03/2015
Date terminated:  09/02/2016
Debtor dismissed:  08/17/2016
341 meeting:  12/15/2015

Debtor

Tri-State Homes of Tifton Inc.

3635 US Highway 82 West
Tifton, GA 31793
TIFT-GA
Tax ID / EIN: 58-2553508

represented by
Tri-State Homes of Tifton Inc.

PRO SE

Kenneth W. Revell

Zalkin Revell, PLLC
2410 Westgate Dr.
Suite 100
Albany, GA 31707
2294351611
Fax : 866-560-7111
Email: krevell@zalkinrevell.com
TERMINATED: 05/24/2016

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
09/02/201666FINAL 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. (Dunlap, Cathy) (Entered: 09/02/2016)
08/21/201665BNC Certificate of Mailing (related document(s) 64Order on Motion to Dismiss Case). No. of Notices: 32. Notice Date 08/21/2016. (Admin.) (Entered: 08/22/2016)
08/17/2016Hearing Held (related document(s) 59Motion to Dismiss Case filed by U.S. Trustee). Motion granted. Order signed. (Williams, S.) (Entered: 08/24/2016)
08/17/201664Order Granting Motion to Dismiss Case pursuant to 11 U.S.C.§1112(Related Doc # 59) After Hearing Held Signed on 8/17/2016. Court to followup on Final Report or closing:9/1/2016. (Dunlap, Cathy) (Entered: 08/18/2016)
07/23/201663BNC Certificate of Mailing (related document(s) 62Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 07/23/2016. (Admin.) (Entered: 07/24/2016)
07/21/201662Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 8/19/2016. (Thomas, C.) (Entered: 07/21/2016)
06/24/201661BNC Certificate of Mailing (related document(s) 60Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 06/24/2016. (Admin.) (Entered: 06/25/2016)
06/22/201660Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 7/20/2016. (Dunlap, Cathy) (Entered: 06/22/2016)
06/07/201659Motion to Dismiss CasePursuant to 11 U.S.C. § 1112filed by U.S. Trustee U.S. Trustee - MAC Hearing scheduled for 08/17/2016 at 10:30 AM - Valdosta Courthouse. (Fenimore, Robert) (Entered: 06/07/2016)
05/27/201658BNC Certificate of Mailing (related document(s) 56Order on Motion to Withdraw as Attorney). No. of Notices: 33. Notice Date 05/27/2016. (Admin.) (Entered: 05/28/2016)