Case number: 1:25-bk-51160 - Shekinah Resource Foundation Inc - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Shekinah Resource Foundation Inc

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Jeffery W. Cavender

  • Filed

    02/04/2025

  • Last Filing

    04/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, DISMISSED



U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 25-51160-jwc

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/04/2025
Debtor dismissed:  02/28/2025
341 meeting:  03/03/2025

Debtor

Shekinah Resource Foundation Inc

964 Ralph Abernanthy Blvd SW
Ste C Box 28
Atlanta, GA 30327
FULTON-GA
Tax ID / EIN: 47-5304111

represented by
Shekinah Resource Foundation Inc

PRO SE



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
02/28/202513Order GRANTING Motion to Dismiss Case. ORDERED that Shekinah Resource Foundation, Inc. is prohibited from filing a petition for relief under any chapter of the United States Bankruptcy Code, Title 11 U.S.C., for 180 days from the date of the entry of this order. (Related Doc # 7) Service by BNC. Entered on 2/28/2025. (jwc)
02/06/202512Certificate of Mailing by BNC of Order Regarding Unpaid Filing Fees Notice Date 02/06/2025. (Admin.) (Entered: 02/07/2025)
02/06/202511Certificate of Mailing by BNC of Order on Deadlines to Correct New Case Deficiency - Non-Individual. Notice Date 02/06/2025. (Admin.) (Entered: 02/07/2025)
02/06/202510Certificate of Mailing by BNC of Order Regarding List of Creditors Notice Date 02/06/2025. (Admin.) (Entered: 02/07/2025)
02/06/20259Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 02/06/2025. (Admin.) (Entered: 02/07/2025)
02/05/20258Notice of Appearance Filed by Jason Wyman on behalf of Pinnacle Bank. (Wyman, Jason)
02/04/20257Motion to Dismiss Case with 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)
02/04/20256Notice of Appearance Filed by Lindsay P. S. Kolba on behalf of United States Trustee. (Kolba, Lindsay)
02/04/20255Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 2/18/2025. Schedule(s) A/B, D, E/F, G, H due by 2/18/2025. Declaration Under Penalty of Perjury due by 2/18/2025. Summary of Assets and Liabilities due 2/18/2025. Corporate Resolution due 2/18/2025. List of Equity Security Holders due 2/18/2025. 20 Largest Unsecured Creditors due 2/18/2025. Tax Return Date: 2/11/2025. Balance Sheet Date: 2/11/2025.Statement of Operations Due 2/11/2025Cash Flow Statement due 2/11/2025 (cws)
02/04/20254Order 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 2/11/2025. Entered on 2/4/2025. (cws)