Case number: 4:18-bk-40630 - SFH Wind Down, Inc. - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    SFH Wind Down, Inc.

  • Court

    Georgia Middle (gambke)

  • Chapter

    7

  • Judge

    Robert M Matson

  • Filed

    06/28/2018

  • Last Filing

    02/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
REMARK, DebtEd



U.S. Bankruptcy Court
Middle District of Georgia (Columbus)
Bankruptcy Petition #: 18-40630

Assigned to: Judge James P. Smith
Chapter 7
Voluntary
Asset


Date filed:  06/28/2018
341 meeting:  08/09/2018

Debtor

SFH Wind Down, Inc.

2122 Manchester Expressway
Columbus, GA 31904
MUSCOGEE-GA
Tax ID / EIN: 58-0641240
fka
St. Francis Hospital, Inc.


represented by
David W. Cranshaw

Morris, Manning & Martin, LLP
1600 Atlanta Financial Center
3343 Peachtree Road, N.E.
Atlanta, GA 30326
404-233-7000
Fax : 404-365-9532
Email: dhp@mmmlaw.com

Trustee

Walter W Kelley

Chapter 7 Trustee
P.O. Box 70879
Albany, GA 31708
229-888-9128

represented by
Walter W Kelley

Chapter 7 Trustee
P.O. Box 70879
Albany, GA 31708
229-888-9128
Email: trustee@kelleylovett.com

Kelley, Lovett, Blakey & Sanders, PC

P.O. Box 70879
Albany, GA 31707
229-888-9128

Thomas D. Lovett

Kelley, Lovett, Blakey and Sanders, P.C.
P.O. Box 1164
2912-B North Oak Street
Valdosta, GA 31603-1164
229-242-8838
Fax : 229-242-1151
Email: tlovett@kelleylovett.com

U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
 
 

Latest Dockets

Date Filed#Docket Text
03/01/2025144BNC Certificate of Mailing (related document(s)[143] Order on Application for Compensation filed by Trustee Walter W Kelley). No. of Notices: 2. Notice Date 02/28/2025. (Admin.)
02/26/2025143Order Granting Application For Compensation (Related Doc [135]), Fees Awarded: $9,288.94, Expenses Awarded: $0.00 to Walter W Kelley; Awarded on 2/26/2025. (Vaughn, V.)
02/22/2025142BNC Certificate of Mailing (related document(s)[141] Order on Motion to Disburse). No. of Notices: 3. Notice Date 02/21/2025. (Admin.)
02/19/2025141Order Granting Motion to Disburse payment of Income Taxes owed to Georgia Dept. of Revenue (Related Doc #[138]). (Hayes, Theresa)
02/18/2025140Notice of Hearing filed by Walter W Kelley (related document(s)[139] Application for Compensation) Objections due by 3/11/2025 plus an additional 3 (three) days if served by mail.Hearing scheduled for 3/27/2025 at 09:30 AM at Macon Courtroom A (Kelley, Walter)
02/18/2025139Application for Compensation for Aprio, LLC, Accountant for Trustee. Objections due by 3/11/2025 plus an additional 3 (three) days if served by mail. Hearing scheduled for 3/27/2025 at 09:30 AM at Macon Courtroom A filed by Walter W Kelley Court to hold submitted order for review until 3/14/2025. (Kelley, Walter) Modified on 2/19/2025 (Hayes, Theresa). Hearing info. added
02/17/2025138Motion to disburse 2024 taxes due to the Georgia Department of Revenue filed by Trustee Walter W Kelley (Kelley, Walter)
01/31/2025137Certificate of Service Notice of Hearing on Trustee's Interim Application for Compensation filed by Walter W Kelley (related document(s)[136] Notice of Hearing) (Kelley, Walter)
01/31/2025136Notice of Hearing filed by Walter W Kelley (related document(s)[135] Application for Compensation) Objections due by 2/21/2025 plus an additional 3 (three) days if served by mail.Hearing scheduled for 2/27/2025 at 09:30 AM at Macon Courtroom A (Kelley, Walter)
01/31/2025135Interim Application for Compensation for Walter W. Kelley, Trustee. Application filed by Walter W Kelley Court to hold submitted order for review until 2/24/2025. (Kelley, Walter) Modified on 2/3/2025 (Hayes, Theresa). Removed hrg. info, see image [136] for hrg. info.