Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

6138 Jackson Highway, Llc

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:2018bk71823
TYPE / CHAPTER
Voluntary / 11

Filed

12-31-18

Updated

8-23-20

Last Checked

8-23-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 23, 2020
Last Entry Filed
Jan 9, 2020

Docket Entries by Quarter

There are 21 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 25, 2019 22 Motion to Set Last Day to File Proofs of Claim and/or Administrative Claims filed by Ian M. Falcone on behalf of 6138 JACKSON HIGHWAY, LLC. (Falcone, Ian)
Jan 28, 2019 23 Order and Notice Establishing Bar Date Fixing Time For Filing Proofs of Claim or Interest. Service by Counsel and BNC. Entered on 1/28/2019. Non-Government Proof of Claims due by 3/8/2019 (related document(s)22) (jlc)
Jan 31, 2019 24 Certificate of Mailing by BNC of Order and Notice Setting Last Day to File Claims Notice Date 01/30/2019. (Admin.) (Filed: 01/30/2019)
Jan 31, 2019 25 Certificate of Service of Order and Notice Establishing Bar Date filed by Ian M. Falcone on behalf of 6138 JACKSON HIGHWAY, LLC. (related document(s)23) (Falcone, Ian)
Jan 31, 2019 26 Motion for Relief from Stay Fee $ 181, filed by William Anderson Rountree on behalf of Shopes at Centerville Highway, LLC. Hearing to be held on 2/14/2019 at 02:30 PM in Courtroom 1403, Atlanta, (Rountree, William) Modified on 2/1/2019 (rf).
Jan 31, 2019 27 Receipt of Motion for Relief from Stay(18-71823-wlh) [motion,185] ( 181.00) filing fee. Receipt Number 50184509. Fee Amount 181.00 (re: Doc# 26) (U.S. Treasury)
Feb 4, 2019 28 Objection to Motion to Substantively Consolidate Cases filed by William Anderson Rountree on behalf of Shopes at Centerville Highway, LLC. (related document(s)18) (Rountree, William)
Feb 6, 2019 The United States Trustee for Region 21 reports that no committee of creditors holding unsecured claims has been appointed in this case. Filed by Thomas Wayne Dworschak on behalf of United States Trustee. (Dworschak, Thomas)
Feb 7, 2019 Section 341(a) meeting held and concluded (scm) (Filed: 02/06/2019)
Feb 15, 2019 COURT NOTES: Rescheduled Hearing to be held on 3/7/2019 at 01:30 PM in Courtroom 1403, Atlanta, (related document(s)18) (cre)
Show 10 more entries
May 7, 2019 36 Operating Report for: 3/1/2019 through 3/31/2019 filed by Ian M. Falcone on behalf of 6138 JACKSON HIGHWAY, LLC. (Falcone, Ian)
Jun 5, 2019 37 Operating Report for: 4/1/2019 through 4/30/2019 filed by Ian M. Falcone on behalf of 6138 JACKSON HIGHWAY, LLC. (Falcone, Ian)
Jun 13, 2019 38 Notice of Leave of Absence from July 18-19, 22-23, 2019, filed by Ian M. Falcone. (fmf)
Jun 24, 2019 39 Certificate of Service of Operating Report filed by Ian M. Falcone on behalf of 6138 JACKSON HIGHWAY, LLC. (related document(s)37) (Falcone, Ian)
Jul 16, 2019 40 Operating Report for: 6/1/2019 through 6/30/2019 filed by Ian M. Falcone on behalf of 6138 JACKSON HIGHWAY, LLC. (Falcone, Ian)
Aug 19, 2019 41 Operating Report for: 7/1/2019 through 7/31/2019 filed by Ian M. Falcone on behalf of 6138 JACKSON HIGHWAY, LLC. (Falcone, Ian)
Sep 13, 2019 42 Application for Compensation for Ian M. Falcone, Debtor's Attorney, for period: 12/31/2018 to 9/12/2019. Fee: $4740.00 and expenses: $6.00. filed by Ian M. Falcone. Hearing to be held on 10/17/2019 at 01:30 PM in Courtroom 1403, Atlanta, (Falcone, Ian)
Sep 20, 2019 43 Operating Report for: 8/1/2019 through 8/31/2019 filed by Ian M. Falcone on behalf of 6138 JACKSON HIGHWAY, LLC. (Falcone, Ian)
Sep 20, 2019 44 Motion For Order Dismissing Case Pursuant to 11 U.S.C. 105(a), 305 and 1112 and The Federal Rules of Bankruptcy Procedure Rule 1017 filed by Ian M. Falcone on behalf of 6138 JACKSON HIGHWAY, LLC. Hearing to be held on 10/17/2019 at 01:30 PM in Courtroom 1403, Atlanta, (Falcone, Ian) Modified on 9/23/2019 (jlc).
Oct 30, 2019 45 Notice of Leave of Absence from November 25-27, 29, 2019; December 23-24, 26-27, 30-31, 2019, and January 2, 2020, filed by Ian M. Falcone. (fmf) (Filed: 10/29/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
1:2018bk71823
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 31, 2018
Type
voluntary
Terminated
Jan 9, 2020
Updated
Aug 23, 2020
Last checked
Aug 23, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gwinnett County Tax Commission
    Newton County Tax Commisioner
    Westfall Law
    Westmoore Lending Partners III

    Parties

    Debtor

    6138 JACKSON HIGHWAY, LLC
    3500 Lenox Road
    Suite 1500
    Atlanta, GA 30326
    FULTON-GA
    Tax ID / EIN: xx-xxx5124

    Represented By

    Ian M. Falcone
    The Falcone Law Firm, P.C.
    363 Lawrence Street
    Marietta, GA 30060
    (770) 426-9359
    Fax : 770-426-8968
    Email: attorneys@falconefirm.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

    Thomas Wayne Dworschak
    Office of the U. S. Trustee
    Room 362
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    (404) 331-4437
    Email: thomas.w.dworschak@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4 Recession Proof Partners LLC 11 1:2024bk52280
    Jul 14, 2023 ONH AFC CS Investors LLC 11V 1:2023bk10931
    Oct 5, 2021 The Estate of Shirley Ann Brooks-Greer 7 1:2021bk57456
    May 11, 2021 Haven Campus Communities - Starkville, LLC 11 1:2021bk10931
    May 11, 2021 Haven Campus Communities - Starkville, LLC 11 3:2021bk00844
    Jul 7, 2020 High Ground Commercial Group, LLC 11 1:2020bk67883
    Jun 2, 2020 Eyesight Capital, LLC 11V 1:2020bk66880
    Apr 24, 2020 IFS Securities, Inc. 11 1:2020bk65841
    Jan 7, 2020 South Venture Investment Group, LLC 7 1:2020bk60431
    Feb 6, 2018 Atlanta Platinum Properties INC 7 1:2018bk52091
    Nov 4, 2013 Air2Web, Inc. 11 1:13-bk-12879
    Nov 4, 2013 Air2Web Interactive, Inc. 11 1:13-bk-12880
    Sep 30, 2013 Investment Parcel, LLC 11 1:13-bk-71336
    Jun 3, 2013 Blue Oak Properties LLC 11 1:13-bk-62222
    Apr 22, 2013 Chrisley Asset Management, LLC 11 1:13-bk-58781