Case number: 1:11-bk-64167 - SIMCOM International Holdings, Inc. - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    SIMCOM International Holdings, Inc.

  • Court

    Georgia Northern (ganbke)

  • Chapter

    7

  • Judge

    Lisa Ritchey Craig

  • Filed

    05/10/2011

  • Last Filing

    01/31/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 11-64167-lrc

Assigned to: Judge Lisa Ritchey Craig
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  05/10/2011
Date converted:  08/30/2012
341 meeting:  02/19/2013
Deadline for filing claims:  10/31/2011

Debtor

SIMCOM International Holdings, Inc.

260 Tamer Lane NW #310
Atlanta, GA 30327
FULTON-GA
Tax ID / EIN: 58-2401100

represented by
G. Frank Nason, IV

Lamberth, Cifelli, Ellis & Nason, P.A.
Suite 435
6000 Lake Forrest Drive, N.W.
Atlanta, GA 30328
(404) 262-7373
Fax : (770) 804-9561
Email: fnason@lcenlaw.com

Christopher D. Phillips

Lamberth, Cifelli, Stokes, Ellis & Nason
Suite W212
1117 Perimeter Center West
Atlanta, GA 30338
(404) 495-4475
Fax : (404) 262-9911

Trustee

Janet G. Watts

P. O. Box 430
Jonesboro, GA 30237
(770) 461-1320

 
 
U.S. Trustee

Office of the United States Trustee

362 Richard Russell Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437
represented by
Lindsay P. S. Kolba

Office of the U.S. Trustee
Suite 362
75 Ted Turner Drive, S.W.
Atlanta, GA 30303
(404) 331-4437
Email: lindsay.p.kolba@usdoj.gov

Martin P. Ochs

Office of the U. S. Trustee
362 Richard Russell Federal Bldg.
75 Ted Turner Drive, SW
Atlanta, GA 30303
(404) 331-4437
Email: martin.p.ochs@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/30/2022107Certificate of Mailing by BNC of Order Closing Estate Notice Date 01/30/2022. (Admin.)
01/28/2022Case Closed. (jcm)
01/28/2022106Order Approving Account, Discharging Trustee and Closing Estate. Service by BNC Entered on 1/28/2022. (jcm)
09/04/2020105(NO SPECIAL CHARGES DUE) Request for Special Charges filed by Janet G. Watts on behalf of Janet G. Watts. (Watts, Janet) Modified on 9/8/2020 (jsc).
09/02/2020104Chapter 7 Trustee's Final Account, Certification that the estate has been fully administered and Application of Trustee to be discharged filed on behalf of Trustee Janet G Watts. The United States Trustee has reviewed the Final Account Certification that the Estate has been fully administered and the Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by Office of the United States Trustee. (Office of the United States Trustee)
06/02/2020Receipt of Unclaimed Funds filing fee. Receipt Number 1262208. Fee Amount $335.36. Paid by Janet G. Watts.
05/28/2020103Notice of Payment of Funds into the Registry of the Court with Certificate of Service Filed by Janet G. Watts on behalf of Janet G. Watts. (related document(s) 100) (Watts, Janet) Modified on 5/29/2020 (trp).
05/27/2020102Withdrawal of Notice of Payment of Funds into the Registry of the Court into Registry of the Court with Certificate of Service filed by Janet G. Watts on behalf of Janet G. Watts. (related document(s) 100) (Watts, Janet) Modified on 5/28/2020 (trp).
05/21/2020101Petition for Payment of Unclaimed Funds (Document is restricted and can only be viewed by Court staff.) filed by Brian Smith . (lp)
05/11/2020100(WITHDRAWN) Notice to Deposit Unclaimed Funds into the Court with Certificate of Service Filed by Janet G. Watts on behalf of Janet G. Watts. (related document(s) 95) (Watts, Janet) Modified on 5/28/2020 (trp).