Houze America Management LLC
11
Jeffery W. Cavender
01/29/2025
03/30/2025
Yes
v
SmBus, Subchapter_V, DISMISSED |
Assigned to: Judge Jeffery W. Cavender Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Houze America Management LLC
PO Box 673722 Marietta, GA 30006 FULTON-GA Tax ID / EIN: 81-4598173 |
represented by |
Houze America Management LLC
PRO SE |
Trustee Tamara M. Ogier (Sub V Trustee)
Chapter 11 Subchapter V Trustee Ogier, Rosenfeld & Steil, P.C. PO Box 1547 Decatur, GA 30031 404.525.4000 |
| |
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 |
---|---|---|
02/28/2025 | 15 | Order GRANTING Motion to Dismiss Case. ORDERED that Houze America Management, LLC is prohibited from filing a petition for relief under the United States Bankruptcy Code, Title 11 U.S.C., for 180 days from the date of the entry of this order. (Related Doc # 9) Service by BNC. Entered on 2/28/2025. (jwc) |
02/11/2025 | Receipt of Chapter 11 Final Installment Filing Fee - $1,738.00 by HD. Receipt Number 10006423. Paid by Jennifer Franklin. (acr) | |
02/06/2025 | 14 | Notice of Appearance Filed by Keith Labell on behalf of Selene Finance LP as the mortgage servicer for WILMINGTON SAVINGS FUND SOCIETY, FSB, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE FOR IBIS HOLDINGS A TRUST. (Labell, Keith) |
02/01/2025 | 13 | Certificate of Mailing by BNC of Order Regarding Unpaid Filing Fees Notice Date 02/01/2025. (Admin.) (Entered: 02/02/2025) |
02/01/2025 | 12 | Certificate of Mailing by BNC of Order on Deadlines to Correct New Case Deficiency - Non-Individual. Notice Date 02/01/2025. (Admin.) (Entered: 02/02/2025) |
02/01/2025 | 11 | Certificate of Mailing by BNC of Order Regarding List of Creditors Notice Date 02/01/2025. (Admin.) (Entered: 02/02/2025) |
02/01/2025 | 10 | Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 02/01/2025. (Admin.) (Entered: 02/02/2025) |
01/30/2025 | 9 | Motion to Dismiss Case with 180-Day Bar to Refiling filed by Adriano Omar Iqbal on behalf of United States Trustee. Hearing to be held on 2/27/2025 at 11:00 AM in Courtroom 1203, Atlanta. (Iqbal, Adriano) |
01/30/2025 | 8 | Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Schedule(s)G due by 2/12/2025. List of Equity Security Holders due 2/12/2025. Tax Return Date: 2/5/2025. Balance Sheet Date: 2/5/2025.Statement of Operations Due 2/5/2025Cash Flow Statement due 2/5/2025 (cws) |
01/30/2025 | 7 | Order Regarding the List of Creditors with deficiencies noted. Failure to comply will result in dismissal of case without further notice. Service by BNC. List of all creditors due 2/6/2025. Entered on 1/30/2025. (cws) |