Case number: 1:23-bk-53326 - Simple Automation USA, Inc - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Simple Automation USA, Inc

  • Court

    Georgia Northern (ganbke)

  • Chapter

    7

  • Judge

    Paul W. Bonapfel

  • Filed

    04/07/2023

  • Last Filing

    01/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 23-53326-pwb

Assigned to: Judge Paul W. Bonapfel
Chapter 7
Voluntary
Asset


Date filed:  04/07/2023
341 meeting:  07/14/2023
Deadline for filing claims (govt.):  10/04/2023

Debtor

Simple Automation USA, Inc

850 Progress Center Ct Suite 500
Lawrenceville, GA 30043
GWINNETT-GA
Tax ID / EIN: 27-2417927
fka
Simple Automation Services Company


represented by
Ian M. Falcone

The Falcone Law Firm, P.C.
363 Lawrence Street
Marietta, GA 30060
(770) 426-9359
Fax : 770-426-8968
Email: attorneys@falconefirm.com

Trustee

Michael J. Bargar

Rountree Leitman Klein & Geer LLC
Century Plaza
2987 Clairmont Road, Suite 350
Atlanta, GA 30329
404-410-1220

 
 
U.S. Trustee

Office of the United States Trustee

362 Richard Russell Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437
 
 

Latest Dockets

Date Filed#Docket Text
01/29/202564Notice of Leave of Absence from February 19-21 and 24, 2025, filed by Ian M. Falcone. (jar)
12/27/2024Chapter 7 Trustee's Report of No Distribution: I, Michael J. Bargar, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered.. I request that I be discharged from any further duties as trustee. No party in interest has filed a request for an order of dismissal pursuant to 11 USC 521(i)(2).. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 21 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: Not Available, Claims Scheduled: $ 0.00, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 0.00. filed by Trustee. (Bargar, Michael)
10/25/202463Notice of Appearance Filed by Christopher Douglas Holbrook on behalf of JDR Enterprises, Inc.. (Holbrook, Christopher)
10/16/202462Notice of Leave of Absence from November 26-27, 29, 2024; and December 2-3, 23-24, 26-27, 30-31; and January 2-3, 2025, filed by Ian M. Falcone. (jar)
07/02/202461Notice of Leave of Absence from August 6-9, 12-16 and 19-23, 2024 filed by attorney Ian M. Falcone (rfs)
06/18/202460Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 6/18/2024). filed by Trustee. (related document(s)) (Bargar, Michael)
05/22/202459Notice of Appearance Filed by A. Todd Sprinkle on behalf of BayFirst National Bank. (Sprinkle, A.)
04/29/202458Trustee's Interim Report for period ending 03/31/2024 filed by Trustee. (Bargar, Michael)
04/09/202457Notice of Substitution of Counsel Filed by Brian J. Levy on behalf of EastGroup Properties LP. (Levy, Brian)
03/25/202456Notice of Certificate of Service of Discovery Materials-Paul Vernon's Response to Production of Documents Filed by Ian M. Falcone on behalf of Simple Automation USA, Inc. (Falcone, Ian)