Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

LaPrade's Marina, LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
2:15-bk-20697
TYPE / CHAPTER
Voluntary / 7

Filed

4-6-15

Updated

9-4-20

Last Checked

9-30-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 30, 2020
Last Entry Filed
Sep 6, 2020

Docket Entries by Year

There are 304 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 19, 2017 286 Certificate of Mailing by BNC of Order on Motion for Examination Pursuant to FRBP 2004 Notice Date 05/18/2017. (Admin.) (Filed: 05/18/2017)
May 23, 2017 287 MOTION OF TRUSTEE FOR AN ORDER PURSUANT TO BANKRUPTCY RULE 2004 AUTHORIZING EXAMINATION OF CARBONITE, INC. AND DIRECTING THE PRODUCTION OF DOCUMENTS filed by Henry F. Sewell Jr. on behalf of S. Gregory Hays. (Sewell, Henry) Modified on 5/24/2017 (amm).
May 23, 2017 288 NOTICE OF BANKRUPTCY RULE 2004 EXAMINATION OF PETER ANZO INDIVIDUALLY AND AS EITHER A FORMER REPRESENTATIVE OR PRINCIPAL OF THE DEBTOR AND THE PRODUCTION OF DOCUMENTS Filed by Henry F. Sewell Jr. on behalf of S. Gregory Hays. (related document(s)284 Order on Motion for Examination)(Sewell, Henry) Modified on 5/24/2017 (amm).
May 24, 2017 289 Section 341(a) meeting reset on account of debtor's failure to appear. 341 Meeting to be held on 6/13/2017 at 11:00 AM in Hearing Room 366, Atlanta. (fmf) (Filed: 05/16/2017)
May 24, 2017 290 ORDER GRANTING MOTION OF TRUSTEE FOR AN ORDER PURSUANT TO BANKRUPTCY RULE 2004 AUTHORIZING EXAMINATION OF CHRISTINE ANZO AND DIRECTING THE PRODUCTION OF DOCUMENTS. Service by BNC. Entered on 5/24/2017. (related document(s)285 Motion for Examination pursuant to FRBP 2004 filed by S. Gregory Hays)(amm)
May 27, 2017 291 Certificate of Mailing by BNC of Reset Ch. 7 Meeting of Creditors Notice Date 05/26/2017. (Admin.) (Filed: 05/26/2017)
May 27, 2017 292 Certificate of Mailing by BNC of Order Notice Date 05/26/2017. (Admin.) (Filed: 05/26/2017)
Jun 5, 2017 293 ORDER GRANTING MOTION OF TRUSTEE FOR AN ORDER PURSUANT TO BANKRUPTCY RULE 2004 AUTHORIZING EXAMINATION OF CARBONITE, INC. AND DIRECTING THE PRODUCTION OF DOCUMENTS. (Related Doc # 287) Service by BNC. Entered on 6/5/2017. (amm)
Jun 8, 2017 294 Certificate of Mailing by BNC of Order on Motion for Examination Pursuant to FRBP 2004 Notice Date 06/07/2017. (Admin.) (Filed: 06/07/2017)
Jun 14, 2017 295 ORDER GRANTING MOTION OF TRUSTEE TO COMPEL PETER D. ANZO TO APPEAR AS A REPRESENTATIVE OF THE DEBTOR AND TESTIFY AT THE SECTION 341 MEETING OF CREDITORS TO OCCUR AT THE SAME TIME AND PLACE AS THE 2004 EXAMINATION OF PETER D. ANZO. (Related Doc # 283) Service by BNC. Entered on 6/14/2017. (amm)
Show 10 more entries
Jul 19, 2018 305 Certificate of Mailing by BNC of Order on Application to Employ Notice Date 07/18/2018. (Admin.) (Filed: 07/18/2018)
Jul 31, 2018 306 Trustee's Interim Report for period ending 06/30/18 Filed by S. Gregory Hays on behalf of S. Gregory Hays. (Hays, S.)
Jul 29, 2019 307 Trustee's Interim Report for period ending 06/30/19 Filed by S. Gregory Hays on behalf of S. Gregory Hays. (Hays, S.)
Aug 5, 2019 308 Motion to Approve Compromise and Settlement filed by Henry F. Sewell Jr. on behalf of S. Gregory Hays. Hearing to be held on 8/29/2019 at 01:30 PM in Courtroom 103, Gainesville, (Sewell, Henry) Modified on 8/6/2019 (ggd).
Aug 26, 2019 309 Certificate of Service of Notice of Hearing on Motion to Approve Settlement filed by Henry F. Sewell Jr. on behalf of S. Gregory Hays. (related document(s) 308) (Sewell, Henry) Modified on 8/27/2019 (skw).
Sep 12, 2019 310 Order GRANTING Motion For Approval Of Compromise And Settlement as specified in Order. (Related Doc # 308) Service by BNC. Entered on 9/12/2019. (skw)
Sep 15, 2019 311 Certificate of Mailing by BNC of Order on Motion to Approve Compromise Notice Date 09/14/2019. (Admin.) (Filed: 09/14/2019)
Oct 8, 2019 Adversary 2:18-ap-2004 Closed (gnh)
Apr 6, 2020 312 Request for Special Charges Filed by S. Gregory Hays on behalf of S. Gregory Hays. (Hays, S.)
Apr 7, 2020 313 Order Re: Payment of Special Charges in the Amount of $350.00 Service by BNC Entered on 4/7/2020. (crfl)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
2:15-bk-20697
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Apr 6, 2015
Type
voluntary
Terminated
Sep 3, 2020
Updated
Sep 4, 2020
Last checked
Sep 30, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Christopher Russell
    Community Bank And Trust
    Dallas Hurston
    Estate of Henry Hirsch
    Floating Docks Manufacturing Company
    Georgia DNR (EPD)
    Georgian Hills Associates II, LP
    HHE Partnership LP
    Lake Perry Marina, LP
    Mark Lipsey
    Michael Lipsey
    Multibank 2009-1 CRE Venture LLC
    Paul Haugen
    Peachtree Business Center, LP
    Rabun County Tax Commissioner
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    LaPrade's Marina, LLC
    25 Shoreline Trail
    Clarkesville, GA 30523
    RABUN-GA
    Tax ID / EIN: xx-xxx9921

    Represented By

    LaPrade's Marina, LLC
    PRO SE
    Jonathan A Akins
    Schreeder, Wheeler & Flint, LLP
    Suite 800
    1100 Peachtree Street NE
    Atlanta, GA 30309
    (404) 954-9810
    Fax : 404-681-1046
    Email: jakins@swfllp.com
    TERMINATED: 02/03/2017
    John A. Christy
    (See above for address)
    TERMINATED: 02/03/2017
    J. Carole Thompson Hord
    (See above for address)
    TERMINATED: 02/03/2017
    Schreeder, Wheeler & Flint, LLP
    (See above for address)
    TERMINATED: 02/03/2017
    Kelly L. Walsh
    (See above for address)
    TERMINATED: 02/03/2017

    Trustee

    Bradley J. Patten
    Smith, Gilliam and Williams, P.A.
    P.O. Box 1098
    Gainesville, GA 30503
    (770) 536-3381
    TERMINATED: 12/02/2016

    Trustee

    Betty A. Nappier
    Law Office of B. A. Nappier
    P. O. Box 1649
    Cumming, GA 30028-1649
    (770) 529-9371
    TERMINATED: 02/21/2017

    Trustee

    S. Gregory Hays
    Hays Financial Consulting, LLC
    Suite 555
    2964 Peachtree Road NW
    Atlanta, GA 30305-2153
    (404) 926-0060

    Represented By

    Henry F. Sewell, Jr.
    Law Offices of Henry F. Sewell, Jr., LLC
    Suite 555
    2964 Peachtree Road, NW
    Atlanta, GA 30305
    404-926-0053
    Fax : 404-393-7832
    Email: hsewell@sewellfirm.com

    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

    James H. Morawetz
    Office of U.S. Trustee
    362 Richard Russell Bldg.
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    404-331-4437 x121
    Fax : (404) 730-3534
    R. Jeneane Treace
    Assistant United States Trustee
    362 Richard Russell Bldg.
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    404-331-4437 x120
    Email: jeneane.treace@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 13, 2023 LMC Restoration and Construction, LLC 7 2:2023bk20425
    Oct 12, 2022 Custom Combat Trucks, LLC 7 2:2022bk21038
    Oct 6, 2022 Grains of Grace, LLC 7 2:2022bk21020
    Aug 17, 2022 WEB IV, LLC 11 2:2022bk20790
    Aug 17, 2022 Governors Gun Club Kennesaw, LLC 11 2:2022bk20787
    Oct 28, 2021 Atwood Contracting, LLC 7 2:2021bk21124
    Apr 25, 2018 Lanier Martin, LLC 7 2:2018bk20835
    Mar 14, 2018 Carolina Remodeling & Design Services, LLC 7 7:2018bk01276
    Aug 1, 2016 Castle Pines Group, LLC 11 2:16-bk-21508
    Mar 2, 2016 Mt. Yonah Lumber Co. 11 2:16-bk-20444
    Oct 2, 2015 Superior Finishes, Inc. 7 2:15-bk-22012
    Jul 14, 2014 Ginn Casket Company, LLC 11 3:14-bk-30742
    Jul 1, 2013 DN Ralston Real Estate Family Limited Partnership 11 2:13-bk-21873
    Jan 2, 2012 Gordy Management Unlimited, Inc. 11 2:12-bk-20006
    Sep 20, 2011 F H Hammersen Inc 11 2:11-bk-23890