Case number: 2:24-bk-21224 - Capella Hospitality, LLC and 1st Place Decatur Hospitality, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Capella Hospitality, LLC and 1st Place Decatur Hospitality, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    James R. Sacca

  • Filed

    09/30/2024

  • Last Filing

    03/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMIN, LEAD, HOLD-TRANS



U.S. Bankruptcy Court
Northern District of Georgia (Gainesville)
Bankruptcy Petition #: 24-21224-jrs

Assigned to: Judge James R. Sacca
Chapter 11
Voluntary
Asset


Date filed:  09/30/2024
341 meeting:  11/01/2024

Debtor

Capella Hospitality, LLC

195 Antler Trail
Alpharetta, GA 30005
FORSYTH-GA
Tax ID / EIN: 88-3161678

represented by
Elizabeth Ann Childers

Rountree Leitman Klein & Geer, LLC
Century Plaza I, Suite 350
2987 Clairmont Rd.
Atlanta, GA 30329
404-990-3290
Fax : 404-704-0246
Email: echilders@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

JointAdmin Debtor

1st Place Decatur Hospitality, LLC

195 Antler Trail
Alpharetta, GA 30005
Tax ID / EIN: 88-3792083

represented by
Elizabeth Ann Childers

(See above for address)

JointAdmin Debtor

1st Haven Apartments, LLC

195 Antler Trail
Alpharetta, GA 30005
Tax ID / EIN: 88-3472102

represented by
Elizabeth Ann Childers

(See above for address)

JointAdmin Debtor

1st Place Hospitality, LLC

195 Antler Trail
Alpharetta, GA 30005
Tax ID / EIN: 87-1469093

represented by
Elizabeth Ann Childers

(See above for address)

U.S. Trustee

Office of the United States Trustee

362 Richard Russell 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
03/26/2025110Certificate of Mailing by BNC of Order and Notice Setting Last Day to File Claims Notice Date 03/26/2025. (Admin.)
03/24/2025109Order and Notice Setting Last Day to File Claims. Service by Debtors' Counsel Non-Government Proof of Claims due by 5/15/2025. Entered on 3/24/2025. (related document(s) [108]) (gnh)
03/23/2025108Motion to Set Last Day to File Proofs of Claim and/or Administrative Claims filed by Elizabeth Ann Childers on behalf of Capella Hospitality, LLC. (Childers, Elizabeth)
03/23/2025107Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 filed by Elizabeth Ann Childers on behalf of Capella Hospitality, LLC. (Attachments: # (1) Financial Statements) (Childers, Elizabeth)
03/20/2025106Certificate of Mailing by BNC of Order on Motion for Examination Pursuant to FRBP 2004 Notice Date 03/20/2025. (Admin.) (Entered: 03/21/2025)
03/18/2025105Consent Order GRANTING Georgia's Own Credit Union to Examine 1st Place Hotels & Properties, LLC and Tactical Force Security Consultants [sic], LLC Under Rule 2004 and To Obtain Documents Produced In Connection Therewith (Related Doc 69 70) Service by BNC. Entered on 3/18/2025. (gnh)Modified on 3/19/2025 (gnh).
03/14/2025104Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 filed by Elizabeth Ann Childers on behalf of Capella Hospitality, LLC. (Attachments: # (1) Financial Statements) (Childers, Elizabeth)
03/13/2025103Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 filed by Elizabeth Ann Childers on behalf of Capella Hospitality, LLC. (Attachments: # (1) Financial Statements) (Childers, Elizabeth)
03/12/2025102Notice of Hearing on the United States Trustee's Motion to Dismiss or Convert Case to Chapter 7 Filed by David S. Weidenbaum on behalf of Office of the United States Trustee. Hearing to be held on 4/10/2025 at 10:30 AM in Courtroom 103, Gainesville. (related document(s) [101])(Weidenbaum, David)
03/11/2025101Motion to Dismiss Case or Convert to Chapter 7 filed by David S. Weidenbaum on behalf of Office of the United States Trustee. (Weidenbaum, David)