Welcome to BusinessBankruptcies.com!

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

SF Communities, LLC

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
5:13-bk-52218
TYPE / CHAPTER
Voluntary / 7

Filed

8-23-13

Updated

9-13-23

Last Checked

8-26-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 26, 2013
Last Entry Filed
Aug 23, 2013

Docket Entries by Year

Aug 23, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 filed by SF Communities, LLC Atty Disclosure Statement due 09/6/2013. Schedule A due 09/6/2013. Schedule B due 09/6/2013. Schedule D due 09/6/2013. Schedule E due 09/6/2013. Schedule F due 09/6/2013. Schedule G due 09/6/2013. Schedule H due 09/6/2013. Statement of Financial Affairs due 09/6/2013. Summary of schedules due 09/6/2013. Employee Income Records Due: 09/6/2013. Incomplete Filings due by 09/6/2013. (Entered: 08/23/2013)
Aug 23, 2013 Receipt of Voluntary Petition (Chapter 7)(13-52218) [misc,volp7] ( 306.00) Filing Fee. Receipt number 9849321. Fee amount 306.00. (re:Doc# 1) (U.S. Treasury) (Entered: 08/23/2013)

This case is closed and is no longer being updated.

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
5:13-bk-52218
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Aug 23, 2013
Type
voluntary
Terminated
Sep 13, 2018
Updated
Sep 13, 2023
Last checked
Aug 26, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allstate Insurance Company
    American Pride Bank
    City Electric Supply Co.
    Department of Transportation
    Department of Transportation
    Ford Motor Credit
    HG Supply & Install
    Mauldin & Jenkins, CPAs, LLC
    Netsoft Associates, Inc.
    Netsoft Properties, LLC
    United Services Automobile Association
    Yolande Brown

    Parties

    Debtor

    SF Communities, LLC
    231 Riverside Drive, Suite 100
    Macon, GA 31201
    BIBB-GA
    Tax ID / EIN: xx-xxx5922

    Represented By

    Wesley J. Boyer
    Katz, Flatau, Popson and Boyer, LLP
    355 Cotton Avenue
    Macon, GA 31201
    478-742-6481
    Email: wjboyer_2000@yahoo.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 20, 2023 Trimax Medical Management, Inc. 11V 5:2023bk51628
    Aug 14, 2023 CGCC, LLC 11V 5:2023bk51097
    Jan 27, 2022 Sangha Hospitality LLC 11 5:2022bk50094
    Aug 1, 2017 CEE Hotel Management LLC 11 5:17-bk-51642
    May 3, 2016 Macon Charter Academy Inc 11 5:16-bk-50902
    Dec 15, 2015 Chichester's Baconsfield Pharmacy, Inc. 7 5:15-bk-52859
    Dec 9, 2015 Register Communications, Inc. 11 5:15-bk-52823
    Sep 27, 2013 Preston Testing and Engineering Co., Inc. 11 5:13-bk-52572
    Mar 8, 2013 Density Utilities of Louisiana, LLC 11 5:13-bk-50617
    Jan 15, 2013 Highway 300 Properties, LLC 11 1:13-bk-10070
    Dec 4, 2012 Poplar Street Investors, LLC 11 5:12-bk-53451
    Oct 31, 2012 Density, Inc. 11 5:12-bk-53125
    Sep 12, 2012 Family Support Services, Inc. 7 5:12-bk-52568
    Jul 2, 2012 Madison House, LLC 7 5:12-bk-51762
    Mar 16, 2012 Safe Shield Workwear, LLC 7 5:12-bk-50706