Welcome to BusinessBankruptcies.com!

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

TNP Hospitality, Inc.

COURT
Georgia Southern Bankruptcy Court
CASE NUMBER
2:2020bk20191
TYPE / CHAPTER
Voluntary / 7

Filed

4-10-20

Updated

4-30-21

Last Checked

5-26-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 26, 2021
Last Entry Filed
Apr 28, 2021

Docket Entries by Quarter

There are 56 older docket entries.

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

login purchase single case subscribe now

Oct 9, 2020 57 BNC Certificate of Mailing. (RE: related document(s)56) No. of Notices: 85. Notice Date 10/08/2020. (Admin.) (Entered: 10/09/2020)
Oct 13, 2020 58 Corrected BNC Certificate of Mailing. (RE: related document(s)56, 57) No. of Notices: 85. Recipients marked '>' were noticed on 10/8/2020. Recipients marked '@' were noticed on 10/9/2020. (CPN) (Entered: 10/13/2020)
Oct 15, 2020 59 Notice of Telephonic Hearings. See attached notice for teleconference information. Hearing scheduled 11/5/2020 at 10:30 AM at (BY TELEPHONE). (RAF) (Entered: 10/15/2020)
Oct 18, 2020 60 BNC Certificate of Mailing. (RE: related document(s)59) No. of Notices: 85. Notice Date 10/17/2020. (Admin.) (Entered: 10/18/2020)
Oct 28, 2020 61 Order Disallowing Claim(s) Number 9 Filed on 10/28/2020 (RE: related document(s)48). (RAF) (Entered: 10/28/2020)
Oct 28, 2020 62 Order Disallowing Claim(s) Number 12 only for purposes of distribution in this bankruptcy case Filed on 10/28/2020 (RE: related document(s)49). (RAF) (Entered: 10/28/2020)
Oct 28, 2020 63 Order Disallowing Claim(s) Number 10 shall be disallowed only for purposes of distribution in this bankruptcy case Filed on 10/28/2020 (RE: related document(s)50). (RAF) (Entered: 10/28/2020)
Oct 31, 2020 64 BNC Certificate of Mailing - PDF Document. (RE: related document(s)61) No. of Notices: 1. Notice Date 10/30/2020. (Admin.) (Entered: 10/31/2020)
Oct 31, 2020 65 BNC Certificate of Mailing - PDF Document. (RE: related document(s)62) No. of Notices: 2. Notice Date 10/30/2020. (Admin.) (Entered: 10/31/2020)
Oct 31, 2020 66 BNC Certificate of Mailing - PDF Document. (RE: related document(s)63) No. of Notices: 2. Notice Date 10/30/2020. (Admin.) (Entered: 10/31/2020)
Show 10 more entries
Nov 20, 2020 77 BNC Certificate of Mailing - PDF Document. (RE: related document(s)76) No. of Notices: 2. Notice Date 11/19/2020. (Admin.) (Entered: 11/20/2020)
Dec 2, 2020 78 Motion to Allow/Reconsider Claim(s) #9 Filed by R. Michael Souther, Trustee on behalf of R. Michael Souther, Trustee. (Attachments: # 1 Proposed Order) (Souther, Trustee, R.) (Entered: 12/02/2020)
Dec 2, 2020 79 Amended Certificate of Service Filed by R. Michael Souther, Trustee on behalf of R. Michael Souther, Trustee (Related documents 78) (Souther, Trustee, R.) (Entered: 12/02/2020)
Dec 9, 2020 80 Order Disallowing Claim(s) Number 23 Filed on 12/9/2020. The claim shall be disallowed only for purposed of distribution in this bankruptcy case. (RE: related document(s)68). (RAF) (Entered: 12/09/2020)
Dec 12, 2020 81 BNC Certificate of Mailing - PDF Document. (RE: related document(s)80) No. of Notices: 2. Notice Date 12/11/2020. (Admin.) (Entered: 12/12/2020)
Dec 15, 2020 82 Order Granting Motion to Reconsider the Order dated October 28, 2020, disallowing Claim No. 9 of Honeybook, Inc. The claim is reclassified and allowed as a general unsecured claim in the total amount of $39,000.00 (Related Docs 61, 78) Filed on 12/15/2020. (RAF) (Entered: 12/15/2020)
Dec 18, 2020 83 BNC Certificate of Mailing - PDF Document. (RE: related document(s)82) No. of Notices: 1. Notice Date 12/17/2020. (Admin.) (Entered: 12/18/2020)
Dec 29, 2020 84 Chapter 7 Trustee's Final Report filed on behalf of the Trustee, R. Michael Souther. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by Matthew E. Mills on behalf of R. Michael Souther, Trustee (Mills, Matthew) (Entered: 12/29/2020)
Dec 29, 2020 85 Application for Compensation for R. Michael Souther, Trustee, Trustee Chapter 7, Period: to, Fee: $2,446.30, Expenses: $167.88. Filed by Trustee R. Michael Souther, Trustee. (Attachments: # 1 Proposed Order) (Mills, Matthew) (Entered: 12/29/2020)
Dec 29, 2020 86 Application for Compensation for R. Michael Souther, P.C., Trustee's Attorney, Period: to, Fee: $950.00, Expenses: $331.30. Filed by Attorney R. Michael Souther, P.C.. (Attachments: # 1 Proposed Order) (Mills, Matthew) (Entered: 12/29/2020)

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 Southern Bankruptcy Court
Case number
2:2020bk20191
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michele J. Kim
Chapter
7
Filed
Apr 10, 2020
Type
voluntary
Terminated
Apr 28, 2021
Updated
Apr 30, 2021
Last checked
May 26, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abigail Alvis
    Adobe Systems, Inc.
    Advanced Disposal
    Alberto and Lena Llano
    Amy and Kevin Freeman
    Asah Deyette and Dylan Woolard
    Beth Parvin
    Beth Parvin
    Blake Schreiber
    BOOKING.COM B.V.
    Brandon Cloud
    Camden County Tax Commissioner
    Capital One
    Carla Maples
    Charles and Carol Nobles
    There are 79 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    TNP Hospitality, Inc.
    1050 W. Willis Way
    Appleton, WI 54913
    CAMDEN-GA
    Tax ID / EIN: xx-xxx2180
    dba Horse Stamp Inn

    Represented By

    Paul A. Schofield
    The Schofield Law Firm, P.C.
    P.O. Box 389
    Brunswick, GA 31521
    912-275-7018
    Fax : 912-275-7019
    Email: courtnotices@schofieldlawfirm.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

    Represented By

    Matthew E. Mills
    Office of The U S Trustee
    Johnson Square Business Center
    2 East Bryan St., Ste 725
    Savannah, GA 31401
    912-652-4112
    Email: ustpregion21.sv.ecf@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 24, 2021 Custom Dock MFG., INC 7 2:2021bk20303
    Jul 6, 2020 Dragon Fly Auto Sales and Title Services 11 2:2020bk20289
    May 12, 2020 Torrillo's Stucco, LLC 7 2:2020bk20219
    Jan 10, 2020 Boneyard Restoration And Customs LLC 7 2:2020bk20014
    Jan 3, 2017 X'avier Lee Investments, LLC 7 2:17-bk-20001
    Nov 1, 2016 X'avier Lee Investments, LLC 7 2:16-bk-20895
    Oct 5, 2016 Best Blueberries, LLC 7 2:16-bk-20822
    Mar 18, 2016 Airameel, Inc. 7 2:16-bk-20196
    Dec 31, 2015 Jeffrey S. Guest, Inc. 7 2:15-bk-21077
    Feb 18, 2013 KPG Investments LLC 11 2:13-bk-20172
    May 21, 2012 Coastal Reatly Investments, Inc. 11 2:12-bk-20564
    May 1, 2012 600 Seventh Street, LLC 7 2:12-bk-20494
    Mar 12, 2012 Allen's Bar-B-Q, Inc. 7 2:12-bk-20301
    Feb 3, 2012 Brunswick Holdings, Inc. 11 3:12-bk-00614
    Jun 28, 2011 Midlife Crisis, Inc. 7 2:11-bk-20750