Welcome to BusinessBankruptcies.com!

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

Castlerock Development Services, LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
2:2021bk20848
TYPE / CHAPTER
Voluntary / 7

Filed

8-5-21

Updated

3-31-24

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 12, 2024
Last Entry Filed
Jan 11, 2024

Docket Entries by Quarter

There are 217 older docket entries.

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

login purchase single case subscribe now

Nov 10, 2022 188 Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 11/10/2022). filed by Trustee. (related document(s)167, ) (Patten, Bradley)
Nov 10, 2022 Section 341(a) meeting held and concluded on 11/09/2022 filed by Trustee. (Patten, Bradley)
Nov 11, 2022 189 Certificate of Mailing by BNC of Order on Motion for Relief from Stay Notice Date 11/10/2022. (Admin.) (Filed: 11/10/2022)
Nov 23, 2022 190 Order GRANTING Motion to Allow Administrative Expense Claim. (Related Doc # 182) Service by BNC. Entered on 11/23/2022. (jwc)
Nov 26, 2022 191 Certificate of Mailing by BNC of Order on Motion to Pay Administrative Expense Notice Date 11/25/2022. (Admin.) (Filed: 11/25/2022)
Dec 15, 2022 192 Order GRANTING Motion to Pay Administrative Expense (Related Doc # 186) Service by BNC. Entered on 12/15/2022. (ggd)
Dec 18, 2022 193 Certificate of Mailing by BNC of Order on Motion to Pay Administrative Expense Notice Date 12/17/2022. (Admin.) (Filed: 12/17/2022)
Dec 28, 2022 194 Withdrawal of Document Motion to Allow Administrative Expense - Dkt. No. 147 filed by Francesca Macchiaverna on behalf of Ascendum Machinery, Inc.. (related document(s)147) (Macchiaverna, Francesca)
Jan 11, 2023 195 Application to Employ Hays & Potter, LLP as Special Counsel filed by Bradley J. Patten on behalf of Bradley J. Patten. (Patten, Bradley)
Jan 12, 2023 196 Order GRANTING Application to Employ James W. Hays (Related Doc # 195). Service by BNC. Entered on 1/12/2023. (ggd)
Show 10 more entries
Jul 27, 2023 207 Objection to Claim (Motion to Disallow Claim) of Creditor Synergy Rents, LLC, Filed in the amount of 59,944.38, Claim No. 10-1, with Certificate of Service. Responses due in 30 days, plus an additional three days, if served by mail or otherwise allowed under FRBP 9006(f). Hearing to be held on 9/7/2023 at 10:30 AM in Courtroom 103, Gainesville. filed by Bradley J. Patten on behalf of Bradley J. Patten. (Patten, Bradley)
Jul 27, 2023 208 Objection to Claim (Motion to Disallow Claim) of Creditor John Deere Construction & Forestry Company, Filed in the amount of 22,912.29, Claim No. 16-1, with Certificate of Service. Responses due in 30 days, plus an additional three days, if served by mail or otherwise allowed under FRBP 9006(f). Hearing to be held on 9/7/2023 at 10:30 AM in Courtroom 103, Gainesville. filed by Bradley J. Patten on behalf of Bradley J. Patten. (Patten, Bradley)
Jul 27, 2023 209 Objection to Claim (Motion to Disallow Claim) of Creditor Wells Fargo Bank, N.A., Filed in the amount of $42,400.00, Claim No. 28-1, with Certificate of Service. Responses due in 30 days, plus an additional three days, if served by mail or otherwise allowed under FRBP 9006(f). Hearing to be held on 9/7/2023 at 10:30 AM in Courtroom 103, Gainesville. filed by Bradley J. Patten on behalf of Bradley J. Patten. (Patten, Bradley)
Jul 27, 2023 210 Objection to Claim (Motion to Disallow Claim) of Creditor Dinsmore Construction Services, LLC, Filed in the amount of $6,195.00, Claim No. 33-1, with Certificate of Service. Responses due in 30 days, plus an additional three days, if served by mail or otherwise allowed under FRBP 9006(f). Hearing to be held on 9/7/2023 at 10:30 AM in Courtroom 103, Gainesville. filed by Bradley J. Patten on behalf of Bradley J. Patten. (Patten, Bradley)
Jul 27, 2023 211 Objection to Claim (Motion to Disallow Claim) of Creditor D.R. Horton, Inc. (related to G J & L, Inc., d/b/a Border Equipment), Filed in the amount of $100,135.70, Claim No. 34-1, with Certificate of Service. Responses due in 30 days, plus an additional three days, if served by mail or otherwise allowed under FRBP 9006(f). Hearing to be held on 9/7/2023 at 10:30 AM in Courtroom 103, Gainesville. filed by Bradley J. Patten on behalf of Bradley J. Patten. (Patten, Bradley)
Jul 27, 2023 212 Objection to Claim (Motion to Disallow Claim) of Creditor Yancy Bros. Co., Filed in the amount of $198,710.84, Claim No. 42-1, with Certificate of Service. Responses due in 30 days, plus an additional three days, if served by mail or otherwise allowed under FRBP 9006(f). Hearing to be held on 9/7/2023 at 10:30 AM in Courtroom 103, Gainesville. filed by Bradley J. Patten on behalf of Bradley J. Patten. (Patten, Bradley)
Aug 1, 2023 213 Response in Opposition to Chapter 7 Trustee's Objection to Proof of Claim Number 28-1 filed by Ashley A. Edwards on behalf of WELLS FARGO BANK, N.A.. (related document(s)209) (Edwards, Ashley)
Sep 5, 2023 214 Order GRANTING IN PART AND DENYING IN PART Motion to Disallow Claim (Objection to Claim) No. 34 of D.R. Horton, Inc (Related Doc # 211) Service by BNC. Entered on 9/5/2023. (ggd)
Sep 5, 2023 215 Notice of Notice of Withdrawal of Proof of Claim 42-1 Filed by Todd E. Hatcher on behalf of Yancey Bros. Co.. (Hatcher, Todd)
Sep 6, 2023 Update Claim Status of Claim 42 (jcm)

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

The docket for this case is updated every week.

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
2:2021bk20848
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James R. Sacca
Chapter
7
Filed
Aug 5, 2021
Type
voluntary
Converted
Aug 26, 2022
Updated
Mar 31, 2024
Last checked
Apr 12, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&N Sod
    Action Equipment
    Ahern
    Allied Construction Supply
    Altus Receivables Management
    AM Construction Supply
    Aman Construction Eqpt. Inc.
    AmeriCredit Financial Services, Inc.
    ASG Roll Offs
    B & J Supply, LLC.
    B. L. Mullinax
    Badger Daylighting Corp.
    Badger Daylighting/Badger Infrastructure Solutions
    Border Equipment
    Coker Equipment
    There are 76 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Castlerock Development Services, LLC
    2021 Dahlonega Hwy, Cumming
    Cumming, GA 30040
    FORSYTH-GA
    Tax ID / EIN: xx-xxx3525

    Represented By

    Benjamin Keck
    Rountree, Leitman Klein & Geer, LLC
    Suite 350, Century Plaza 1
    2987 Clairmont Rd
    Atlanta, GA 30329
    404-410-1220
    Caitlyn Powers
    Rountree Leitman Klein & Geer, LLC
    Century Plaza I, Suite 350
    2987 Clairmont Road
    Atlanta, GA 30329
    404-941-8919
    Email: cpowers@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
    Taner Nolan Thurman
    Rountree Leitman & Klein LLC
    2987 Clairmont Rd., Suite 350
    Atlanta, GA 30329
    (404) 584-1238
    Email: tthurman@rlklawfirm.com

    Trustee

    Bradley J. Patten
    Smith, Gilliam, Williams & Miles, P.A.
    PO Box 1098
    Gainesville, GA 30503-1098
    770-536-3381

    Represented By

    Bradley J. Patten
    Smith, Gilliam, Williams, and Miles, P.A.
    PO Box 1098
    Gainesville, GA 30503-1098
    770-536-3381
    Fax : 770-535-9902
    Email: bpatten@sgwmfirm.com

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 16 Forsyth Grading & Drain LLC. 7 2:2024bk20059
    Dec 4, 2023 Gains Capital LLC 11 2:2023bk21361
    Nov 6, 2023 HFB Capital Investment Group LLC 7 1:2023bk60927
    Aug 11, 2023 Ankory Construction Company, Inc. 11V 2:2023bk20898
    Oct 15, 2020 Tradeshow Resources, Inc. 7 2:2020bk21412
    Apr 11, 2019 Karl E. Lugus, D.D.S., P.C. 11 1:2019bk55763
    Feb 5, 2019 ARDNEK FOODS, LLC 7 1:2019bk52075
    Jun 19, 2018 Snap Line Services, Inc. 11 2:2018bk21223
    Oct 16, 2017 Asset Protection Solutions, Inc. 7 2:17-bk-21958
    Aug 4, 2017 Green Friendly Homes, LLC 7 2:17-bk-21494
    Dec 21, 2016 J&L Wild Adventures Inc. 7 2:16-bk-22492
    Mar 30, 2016 Gibraltar Logistics Group, LLC 7 2:16-bk-20618
    May 5, 2014 White Oaks of Charles Place, LLC 11 2:14-bk-21085
    Nov 22, 2013 Market Source, Inc. 7 2:13-bk-23262
    Nov 14, 2011 CLB Holdings, Inc. 11 2:11-bk-24696