Case number: 2:16-bk-20030 - Sandalwood Hospitality, LLC - Georgia Southern Bankruptcy Court

Case Information
  • Case title

    Sandalwood Hospitality, LLC

  • Court

    Georgia Southern (gasbke)

  • Chapter

    11

  • Judge

    John S. Dalis

  • Filed

    01/18/2016

  • Last Filing

    12/24/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Southern District of Georgia (Brunswick)
Bankruptcy Petition #: 16-20030-JSD

Assigned to: John S. Dalis
Chapter 11
Voluntary
Asset


Date filed:  01/18/2016
341 meeting:  02/23/2016
Deadline for filing claims:  05/23/2016
Deadline for filing claims (govt.):  07/18/2016
Deadline for objecting to discharge:  04/25/2016

Debtor

Sandalwood Hospitality, LLC

P.O. Box 6367
Jacksonville, FL 32236
MCINTOSH-GA
Tax ID / EIN: 20-2802379

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

Ward Stone, Jr.

Stone & Baxter, LLP
577 Mulberry Street, Ste 800
Macon, Ga 31201
478-750-9898
Fax : 478-750-9899
Email: wstone@stoneandbaxter.com

U. S. Trustee

Office of the U. S. Trustee

Johnson Square Business Center
2 East Bryan Street, Ste 725
Savannah, GA 31401
912-652-4112
 
 

Latest Dockets

Date Filed#Docket Text
02/23/201655(Text Only) Notice of Defective eOrder uploaded by Nathan A. Wood. Your eOrder is deficient for the following reason(s): Judge Dalis will not accept proposed orders/pleadings that have the language "with express permission". Please make your corrections and resubmit via the eOrders module. (RE: related document(s) 36). Corrected eOrder due: 3/1/2016. (CMK) (Entered: 02/23/2016)
02/22/201654Notice of Defective Complaint or Pleading (RE: related document(s) 52). Responses due on or Before: 3/7/2016. (CMK) (Entered: 02/22/2016)
02/22/201653Certificate of Service Filed by David L. Bury Jr. on behalf of Sandalwood Hospitality, LLC (Related documents 50, 51) (Bury, David) (Entered: 02/22/2016)
02/22/201652Notice of Appearance and Request for Notice Filed by Nathan A. Wood on behalf of Georgia Power Company (Wood, Nathan) (Entered: 02/22/2016)
02/19/201651Order Requiring Service by Debtor Filed on 2/19/2016 (RE: related document(s) 50). Attorney David Bury served by electronic notice. (CMK) (Entered: 02/19/2016)
02/19/201650Order Granting Motion for Entry of Order Establishing Procedures for Interim Compensation & Reimbursement of Chapter 11 Professionals (Related Doc # 8) Filed on 2/19/2016. (CMK) (Entered: 02/19/2016)
02/17/201649Declaration Under Penalty of Perjury for Non-Individual Debtors , Summary of Assets and Liabilities Schedules for Non-Individual , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual , Disclosure of Compensation of Attorney for Debtor , Equity Security Holders , Certification of Creditor Matrix Filed by David L. Bury Jr. on behalf of Sandalwood Hospitality, LLC (Bury, David) (Entered: 02/17/2016)
02/12/201648Certificate of Service Filed by David L. Bury Jr. on behalf of Sandalwood Hospitality, LLC (Related documents 46, 47) (Bury, David) (Entered: 02/12/2016)
02/12/201647Order Requiring Service by Debtor Filed on 2/12/2016 (RE: related document(s) 46). Attorney David L. Bury, Jr. served by electronic notice. (CMK) (Entered: 02/12/2016)
02/12/201646Order on Motion for Order Under Sections 105(a) and 366(c) of the Bankruptcy Code (1) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service on Account of Pre-Petition Invoices, (2) Authorizing Debtor to Pay Unpaid Pre-Petition Invoices, (3) Deeming Utilities Adequately Assured of Future Performance, and (4) Establishing Procedures for Determining Requests for Additional Adequate Assurance of Future Performance.
FURTHER ORDERED and ADJUDGED, Any Utility Company which chooses to seek modification of adequate assurance under 11 U.S.C. §366(c)(3) must file with the Court and serve upon counsel for Debtor a written request for modification of adequate assurance on or before March 7, 2016. If a written request for modification of adequate assurance is filed within the time prescribed, then a hearing on such request will be held on March 10, 2016 commencing at 10:30 a.m. in the U.S. Bankruptcy Court, Third Floor, 801 Gloucester Street, Brunswick, Georgia 31520
. (Related Doc # 36) Filed on 2/12/2016. (CMK) (Entered: 02/12/2016)