OSP Prevention Group, Inc
7
Lisa Ritchey Craig
09/13/2021
03/22/2025
Yes
v
HOLD-TRANS |
Assigned to: Judge Lisa Ritchey Craig Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor OSP Prevention Group, Inc
3107 Clairmont Road NE Suite B Brookhaven, GA 30329 DE KALB-GA Tax ID / EIN: 46-0670605 |
represented by |
Leon S. Jones
Jones & Walden, LLC 699 Piedmont Avenue NE Atlanta, GA 30308 (404) 564-9300 Fax : 404-564-9301 Email: ljones@joneswalden.com Nathan Juster
Jones & Walden, LLC 699 Piedmont Ave. NE Atlanta, GA 30308 404-564-9300 Fax : 404-564-9301 Email: njuster@joneswalden.com TERMINATED: 04/08/2022 Thomas T. McClendon
Jones & Walden, LLC 699 Piedmont Avenue NE Atlanta, GA 30308 (404) 564-9300 Fax : (404) 564-9301 Email: tmcclendon@joneswalden.com |
Trustee Tamara M. Ogier (Sub V Trustee)
Chapter 11 Subchapter V Trustee Ogier, Rothschild & Rosenfeld, PC PO Box 1547 Decatur, GA 30031 404.525.4000 TERMINATED: 10/27/2021 |
| |
Trustee Tamara Miles Ogier
Ogier, Rothschild & Rosenfeld PC P. O. Box 1547 Decatur, GA 30031 404-525-4000 |
represented by |
Todd E. Hennings
Macey, Wilensky & Hennings, LLP Suite 435 5500 Interstate Parkway North Atlanta, GA 30328 (404) 584-1234 Fax : 404-681-4355 Email: thennings@maceywilensky.com |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Jonathan S. Adams
Office of the United States Trustee 362 Richard B Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4438 Email: jonathan.s.adams@usdoj.gov |
Interested Party Stop, Inc. |
represented by |
Elizabeth Ann Childers
Rountree Leitman Klein & Geer, LLC Century Plaza I, Suite 350 2987 Clairmont Rd. Atlanta, GA 30329 404-990-3290 Fax : 404-704-0246 Email: echilders@rlkglaw.com Benjamin Keck
Rountree, Leitman Klein & Geer, LLC Suite 350, Century Plaza 1 2987 Clairmont Rd Atlanta, GA 30329 404-410-1220 |
Interested Party Bill Mabry |
represented by |
Elizabeth Ann Childers
(See above for address) Benjamin Keck
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
03/22/2025 | 169 | Certificate of Mailing by BNC of Notice of Deficiency Notice Date 03/22/2025. (Admin.) |
03/20/2025 | 168 | Notice of deficient filing re: Missing Certificate of Service. Service by BNC. (related document(s) [167]) (jsc) |
03/17/2025 | 167 | Request for Payment of Administrative Expense filed by State of California - Franchise Tax Board . (hd) |
09/19/2024 | 166 | Certificate of Mailing by BNC of Notice of Deficiency Notice Date 09/19/2024. (Admin.) |
09/17/2024 | 165 | Notice of deficient filing re: Missing Certificate of Service. Service by BNC. (related document(s)[164]) (mtb) |
09/13/2024 | Adversary 1:23-ap-5130 Closed (cws) | |
09/11/2024 | 164 | Motion to Pay Administrative Expense filed by State of California - Franchise Tax Board . (rfs) |
08/22/2024 | 163 | Certificate of Mailing by BNC of Order to Approve Settlement Agreement Notice Date 08/22/2024. (Admin.) |
08/22/2024 | 162 | Certificate of Mailing by BNC of Notice of Abandonment Notice Date 08/22/2024. (Admin.) |
08/20/2024 | 161 | Order Granting Trustee's Motion for Approval of Compromise and Settlement. (Related Doc # [158]) Service by BNC. Entered on 8/20/2024. (mrw) |