Case number: 1:24-bk-55937 - Rose Animal Hospital, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Rose Animal Hospital, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Jeffery W. Cavender

  • Filed

    06/04/2024

  • Last Filing

    09/06/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 24-55937-jwc

Assigned to: Judge Jeffery W. Cavender
Chapter 11
Voluntary
Asset


Date filed:  06/04/2024
341 meeting:  07/01/2024
Deadline for filing claims:  08/13/2024

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

Latest Dockets

Date Filed#Docket Text
09/06/202445Monthly 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)
09/06/202444Monthly 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)
08/15/202443Certificate of Mailing by BNC of Order and Notice Notice Date 08/15/2024. (Admin.)
08/13/202442Order 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)
08/08/202441Certificate of Service of Amended Schedules filed by William A. Rountree on behalf of Rose Animal Hospital, LLC. (related document(s)[39]) (Rountree, William)
08/08/202440Certificate 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)
08/08/202439Amendment 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)
08/08/2024CHANGE IN TIME Hearing to be held on 8/8/2024 at 02:30 PM in Courtroom 1203, Atlanta. (related document(s)[20]) (mjc)
08/08/202438Certificate 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)
08/07/202437Motion 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)