Rose Animal Hospital, LLC
11
Jeffery W. Cavender
06/04/2024
09/06/2024
Yes
v
Subchapter_V, SmBus |
Assigned to: Judge Jeffery W. Cavender Chapter 11 Voluntary Asset |
|
Debtor Rose Animal Hospital, LLC
362 S. Atlanta Street Roswell, GA 30075 FULTON-GA Tax ID / EIN: 46-0655090 |
represented by |
Will B. Geer
Rountree Leitman Klein & Geer LLC Century Plaza I 2987 Clairmont Road, Suite 350 Atlanta, GA 30329 404-584-1238 Email: wgeer@rlkglaw.com Caitlyn Powers
Rountree Leitman Klein & Geer, LLC Century Plaza I, Suite 350 2987 Clairmont Road Atlanta, GA 30329 404-941-8919 Email: cpowers@rlkglaw.com William A. Rountree
Rountree Leitman Klein & Geer, LLC Century Plaza I, Suite 350 2987 Clairmont Road Atlanta, GA 30329 404-584-1238 Email: wrountree@rlkglaw.com |
Trustee John T. Whaley
Chapter 11 Subchapter V Trustee John T. Whaley, CPA P.O. Box 76362 Atlanta, GA 30358 404.946.5272 |
| |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Lindsay P. S. Kolba
Office of the U.S. Trustee Suite 362 75 Ted Turner Drive, S.W. Atlanta, GA 30303 (404) 331-4437 Email: lindsay.p.kolba@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/06/2024 | 45 | Monthly Operating Report for Filing Period: 08/01/2024 through 08/31/2024 filed by Caitlyn Powers on behalf of Rose Animal Hospital, LLC. (Powers, Caitlyn) |
09/06/2024 | 44 | Monthly Operating Report for Filing Period: 07/01/2024 through 07/31/2024 filed by Caitlyn Powers on behalf of Rose Animal Hospital, LLC. (Powers, Caitlyn) |
08/15/2024 | 43 | Certificate of Mailing by BNC of Order and Notice Notice Date 08/15/2024. (Admin.) |
08/13/2024 | 42 | Order and Notice of Assignment of Hearing on Confirmation. Hearing to be held on 9/26/2024 at 11:00 AM in Courtroom 1203, Atlanta. Ballots and Objections are due by September 16, 2024. [Review order for virtual hearing information.] Service by Debtor's Attorney. Entered on 8/13/2024. (related document(s)[36], [37]) (cws) |
08/08/2024 | 41 | Certificate of Service of Amended Schedules filed by William A. Rountree on behalf of Rose Animal Hospital, LLC. (related document(s)[39]) (Rountree, William) |
08/08/2024 | 40 | Certificate of Service of (1) Notice of Ch. 11 Bankruptcy Case; (2) Order Approving Application to Approve Debtor's Attorneys, Subject to Objection; (3) Plan of Liquidation; and (4) Amended Schedules E/F, H, Summary, Declaration of Debtor and 20 Largest Creditor List filed by William A. Rountree on behalf of Rose Animal Hospital, LLC. (related document(s)[4], [19], [36], [39]) (Rountree, William) |
08/08/2024 | 39 | Amendment to Schedules: Schedule E/F, (creditors added) Fee $ 34, Amended Schedule H , Amended Summary of Assets and Liabilities for Non-Individual Debtor , Amended 20 Largest Unsecured Creditors , Declaration Under Penalty of Perjury for Non-Individual Debtor filed by William A. Rountree on behalf of Rose Animal Hospital, LLC. (related document(s)[15]) (Rountree, William) |
08/08/2024 | CHANGE IN TIME Hearing to be held on 8/8/2024 at 02:30 PM in Courtroom 1203, Atlanta. (related document(s)[20]) (mjc) | |
08/08/2024 | 38 | Certificate of Service of Interim Order Ratifying and Authorizing the Continued Use of Existing Bank Account filed by Caitlyn Powers on behalf of Rose Animal Hospital, LLC. (related document(s)[34]) (Powers, Caitlyn) |
08/07/2024 | 37 | Motion to Set Hearing on Motion Requesting Entry of Order Establishing Certain Deadlines Pursuant to Interim Rule 3017.2 filed by Caitlyn Powers on behalf of Rose Animal Hospital, LLC. (related document(s)[36]) (Powers, Caitlyn) |