Case number: 1:25-bk-50713 - Caymus Funding Inc. - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Caymus Funding Inc.

  • Court

    Georgia Northern (ganbke)

  • Chapter

    7

  • Judge

    Paul Baisier

  • Filed

    01/23/2025

  • Last Filing

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 25-50713-pmb

Assigned to: Judge Paul Baisier
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  01/23/2025
Date converted:  02/25/2025
341 meeting:  04/04/2025
Deadline for filing claims (govt.):  08/25/2025

Debtor

Caymus Funding Inc.

3550 George Busbee Pkwy NW
Suite 225
Kennesaw, GA 30144
COBB-GA
Tax ID / EIN: 81-2781505

represented by
Scott B. Riddle

Law Office of Scott B. Riddle, LLC
Ste 400
309 East Paces Ferry Rd NE
Atlanta, GA 30305
404-815-0164
Email: scott@scottriddlelaw.com

Trustee

Tamara Miles Ogier

Ogier, Rosenfeld & Steil, P.C.
P. O. Box 1547
Decatur, GA 30031
404-525-4000

represented by
Tamara Miles Ogier

Ogier, Rosenfeld & Steil, P.C.
PO Box 1547
Decatur, GA 30031
404-525-4000
Email: tmo@orsatl.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
David S. Weidenbaum

Office of the U.S. Trustee
362 Richard B. Russell Bldg.
75 Ted Turner Drive, SW
Atlanta, GA 30303
(404) 331-4437
Email: david.s.weidenbaum@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/29/202575Order GRANTING Bank Michigan's Emergency Motion for Relief from the Automatic Stay of Bank Michigan. (Related Doc # [65]) Service by BNC.. Entered on 4/29/2025. (cdp)
04/28/202574Order Granting First And Final Application Of Law Office Of Scott B. Riddle, LLC For Approval And Allowance Of Compensation And Reimbursement Of Expenses, fees awarded: $27,765.00, expenses awarded: $2,185.99 (Related Doc # [49]) Service by BNC. Entered on 4/28/2025. (cdp)
04/28/202573Supplemental Certificate of Service of Emergency Motion for Relief from Stay Pleadings filed by Ceci Christy on behalf of Bank Michigan. (related document(s) [65], [66], [70]) (Christy, Ceci)
04/28/202572Certificate of Service of Emergency Motion for Relief from Stay Pleadings filed by Ceci Christy on behalf of Bank Michigan. (related document(s) [65], [66], [70]) (Christy, Ceci)
04/23/202571Monthly Operating Report for Filing Period: January 23-31, 2025 01/23/25 through 1/31/25 filed by Scott B. Riddle on behalf of Caymus Funding Inc.. (Attachments: # (1) Exhibit Account Reconciliation # (2) Exhibit Bank Statements) (Riddle, Scott)
04/21/202570Order Granting Bank Michigan's Motion For Emergency Hearing And Notice Of Hearing On Bank Michigan's Motion For Relief From The Automatic Stay. Service by Movant's Counsel. Hearing to be held on 4/28/2025 at 01:00 PM in Courtroom 1202, Atlanta. [Review order for virtual hearing information.] Entered on 4/21/2025. (related document(s) 65) (cdp)
04/21/202569Certificate of Service of Notice of Appearance, Request to be Added to Matrix and Bankruptcy Rule 2002 Request filed by Ralph E McDowell on behalf of Bank Michigan. (related document(s) 68) (McDowell, Ralph)
04/21/202568Notice of Appearance Filed by Ralph E McDowell on behalf of Bank Michigan. (McDowell, Ralph)
04/20/202567Certificate of Mailing by BNC of Order on Application for Admission Pro Hac Vice Notice Date 04/20/2025. (Admin.) (Entered: 04/21/2025)
04/18/202566Emergency Motion to Limit Notice Shorten Time for Hearing on Bank Michigan's Emergency Motion for Relief from the Automatic Stay filed by Ceci Christy on behalf of Bank Michigan. (related document(s) 65) (Christy, Ceci)