Welcome to BusinessBankruptcies.com!

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

Alani Property Source Co., Inc

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:2020bk66885
TYPE / CHAPTER
Voluntary / 11

Filed

6-2-20

Updated

9-13-23

Last Checked

6-26-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 3, 2020
Last Entry Filed
Jun 2, 2020

Docket Entries by Quarter

Jun 2, 2020 1 Petition Case Opened and Voluntary Petition Filed. Chapter 11 plan due by 11/28/2020. Disclosure Statement due by 11/28/2020. (aam) Additional attachment(s) added on 6/2/2020 (rfs).
Jun 2, 2020 2 Corporate Resolution filed by Alani Property Source Co., Inc . (rfs)
Jun 2, 2020 3 Motion to Extend Time to Pay Filing Fee filed by Alani Property Source Co., Inc . (rfs)
Jun 2, 2020 4 Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 6/16/2020. Schedule(s)A/B, D-H due by 6/16/2020. Declaration Under Penalty of Perjury due by 6/16/2020. Summary of Assets and Liabilities due 6/16/2020. List of Equity Security Holders due 6/16/2020. 20 Largest Unsecured Creditors due 6/16/2020. Tax Return Date: 6/9/2020. Balance Sheet Date: 6/9/2020.Statement of Operations Due 6/9/2020. Cash Flow Statement due 6/9/2020 (jlc)
Jun 2, 2020 5 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 6/9/2020. Entered on 6/2/2020. (jlc)
Jun 2, 2020 6 Notice of Appearance Filed by Jonathan S. Adams on behalf of United States Trustee. (Adams, Jonathan)
Jun 2, 2020 Receipt of Chp 11 Installment filing fee. Receipt Number 1262209. Fee Amount $0.00. Paid by Alani Property Source Co., Inc.

This case is closed and is no longer being updated.

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
1:2020bk66885
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lisa Ritchey Craig
Chapter
11
Filed
Jun 2, 2020
Type
voluntary
Terminated
Jul 19, 2021
Updated
Sep 13, 2023
Last checked
Jun 26, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Angle Oak
    Angle Oak
    Angle Oak
    Chase Bank
    Civic Financial
    Flag Star Bank
    HOME DEPOT
    Internal Revenue Service
    Master Windows
    Michael Williams
    PRA Receivables Management, LLC
    Synchrony Bank
    Willie Vaughn

    Parties

    Debtor

    Alani Property Source Co., Inc
    1428 Donnelly Ave SW
    Atlanta, GA 30310
    FULTON-GA
    Tax ID / EIN: xx-xxx8451

    Represented By

    Alani Property Source Co., 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

    Jonathan S. Adams
    Office of the United States Trustee
    362 Richard Russell Building
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    (404) 331-4437
    Email: jonathan.s.adams@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 5 Smartrromz Holding, LLC 11 1:2024bk51289
    Feb 5 Little Dollar, Inc. 11 1:2024bk51288
    Nov 7, 2023 DNP Realty Group LLC 11 1:2023bk61068
    Feb 6, 2023 Life by Alice, LLC 11 1:2023bk51225
    Nov 2, 2015 Holwest VI LLC 11 1:15-bk-71131
    Dec 1, 2014 143 Group, LLC 11 1:14-bk-73663
    Aug 22, 2014 Palate Cafe Inc. 7 1:14-bk-66397
    Dec 2, 2013 Jonesboro Rd, LLC 7 1:13-bk-76036
    May 31, 2013 Mustard Seed Inc. 7 1:13-bk-61820
    Sep 5, 2012 BluePointe Realty, LLC 7 1:12-bk-72395
    Jul 2, 2012 Jonesboro Rd, LLC 7 1:12-bk-66692
    Feb 6, 2012 Midtown Dental Services, Inc. 11 1:12-bk-53210
    Sep 5, 2011 Higher Hope Christian Ministries, Inc. 11 1:11-bk-75881
    Jul 5, 2011 Blue Pointe Realty, LLC 7 1:11-bk-69800
    Jul 1, 2011 Higher Hope Christian Ministries, Inc. and 11 1:11-bk-69335