Welcome to BusinessBankruptcies.com!

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

Circa of America, LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:2020bk66626
TYPE / CHAPTER
Voluntary / 7

Filed

5-22-20

Updated

9-13-23

Last Checked

2-19-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 19, 2021
Last Entry Filed
Aug 30, 2020

Docket Entries by Quarter

There are 2 older docket entries.

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

login purchase single case subscribe now

May 26, 2020 3 Notice of Meeting of Creditors (Chapter 7 - Corporation - No Asset). Telephonic 341 Meeting to be held on 06/29/2020 at 09:40 AM (See notice for telephonic call-in information (Ch. 7 Pettie)). (Admin.)
May 28, 2020 4 Certification of Debtor`s Original Signature Filed by Matthew W. Levin on behalf of Circa of America, LLC. (related document(s)1)(Levin, Matthew)
May 29, 2020 5 Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 05/28/2020. (Admin.) (Filed: 05/28/2020)
Jun 1, 2020 6 Change of Address of Hoplok (Cambodia) Co., Ltd. for Notices and Payments filed by Matthew W. Levin on behalf of Circa of America, LLC. (Levin, Matthew)
Jun 2, 2020 7 Application to Employ Stonebridge Accounting & Forensics, LLC as Accountant filed by Jason L. Pettie on behalf of Jason L. Pettie. (Pettie, Jason)
Jun 2, 2020 8 Change of Address of Ocean Ken International Co Ltd for Notices and Payments filed by Matthew W. Levin on behalf of Circa of America, LLC. (Levin, Matthew)
Jun 2, 2020 9 Change of Address of Jinhuamei Leatherware Mfg Co for Notices and Payments filed by Matthew W. Levin on behalf of Circa of America, LLC. (Levin, Matthew)
Jun 2, 2020 10 Change of Address of Ginny Metal Industrial Co., Ltd. for Notices and Payments filed by Matthew W. Levin on behalf of Circa of America, LLC. (Levin, Matthew)
Jun 2, 2020 11 Change of Address of Freddy Pina for Notices and Payments filed by Matthew W. Levin on behalf of Circa of America, LLC. (Levin, Matthew)
Jun 2, 2020 12 Change of Address of Dongguan Hong Ding Leather Co for Notices and Payments filed by Matthew W. Levin on behalf of Circa of America, LLC. (Levin, Matthew)
Show 10 more entries
Jun 2, 2020 23 Change of Address of Buckle King Ent Co. Ltd for Notices and Payments filed by Matthew W. Levin on behalf of Circa of America, LLC. (Levin, Matthew)
Jun 2, 2020 24 Change of Address of Korea Envi & Mdse Testing Institute for Notices and Payments filed by Matthew W. Levin on behalf of Circa of America, LLC. (Levin, Matthew)
Jun 4, 2020 25 Order GRANTING Application to Employ Stonebridge Accounting & Forensics, LLC as Accountant, subject to the office of the U.S. Trustee filing an objection within 21 days of entry of this order. (Related Doc # 7). Service by BNC.. Entered on 6/4/2020. (kpc)
Jun 7, 2020 26 Certificate of Mailing by BNC of Order on Application to Employ Notice Date 06/06/2020. (Admin.) (Filed: 06/06/2020)
Jun 8, 2020 27 Change of Address of Fitzgerald Realty for Notices and Payments filed by Matthew W. Levin on behalf of Circa of America, LLC. (Levin, Matthew)
Jul 8, 2020 Section 341(a) meeting held and concluded (rfs) (Filed: 06/29/2020)
Jul 15, 2020 28 Motion for Relief from Stay Fee $ 181, filed by Kristen A. Yadlosky on behalf of Pacific Oak SOR Crowne Pointe, LLC. Hearing to be held on 8/11/2020 at 10:00 AM in Courtroom 1401, Atlanta, (Yadlosky, Kristen)
Jul 15, 2020 29 Receipt of Motion for Relief from Stay(20-66626-pwb) [motion,185] ( 181.00) filing fee. Receipt Number 54092578. Fee Amount 181.00 (re: Doc# 28) (U.S. Treasury)
Jul 15, 2020 30 Notice of Appearance and Request for Notices Filed by Todd H. Surden on behalf of Pacific Oak SOR Crowne Pointe, LLC. (Surden, Todd)
Jul 15, 2020 31 Notice of Appearance and Request for Notices Filed by Kristen A. Yadlosky on behalf of Pacific Oak SOR Crowne Pointe, LLC. (Yadlosky, Kristen)

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
1:2020bk66626
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Paul W. Bonapfel
Chapter
7
Filed
May 22, 2020
Type
voluntary
Terminated
Jul 19, 2022
Updated
Sep 13, 2023
Last checked
Feb 19, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    388 BEALE
    404 FIFTH AVENUE TENANT LLC
    A-TOTAL FIRE PROTECTION CO
    ABG HMX, LLC
    ABG INTERMEDIATE HOLDINGS 2
    ABLE LABEL
    ACCOUNTEMPS
    ACCRAFT (ACCEX)
    ADOBE SYSTEMS INCORPORATED
    ADP SCREENING & SELECTION
    ADP, LLC
    AIRGAS
    Alan Cam Luong
    Aleksandr Gladchenko
    Alenelle De Guzman
    There are 530 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Circa of America, LLC
    1040 Crown Point Pkwy
    Suite 250
    Atlanta, GA 30338
    DE KALB-GA
    Tax ID / EIN: xx-xxx1727

    Represented By

    Matthew W. Levin
    Scroggins & Williamson, P.C.
    One Riverside, Suite 450
    4401 Northside Parkway
    Atlanta, GA 30327
    (404) 893-3880
    Fax : (404) 893-3886
    Email: mlevin@swlawfirm.com

    Trustee

    Jason L. Pettie
    P.O. Box 17936
    Atlanta, GA 30316
    (404) 638-5984

    Represented By

    Jason L. Pettie
    P.O. Box 17936
    Atlanta, GA 30316
    (404) 638-5984
    Fax : (404) 601-4983
    Email: trustee@jasonpettie.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 15, 2023 RMG Sports Group Inc 11V 1:2023bk52472
    Dec 6, 2022 2173 SPWay, LLC 11V 1:2022bk59927
    Dec 3, 2021 The Aliera Companies Inc. 11 1:2021bk11548
    Sep 20, 2021 Fun Workout, LLC. 7 1:2021bk57016
    Feb 23, 2021 RelyFy Corp 7 1:2021bk51518
    Feb 23, 2021 Coherent Care LLC 7 1:2021bk51514
    Sep 22, 2020 Seven Love Notes Inc. 7 1:2020bk70090
    Apr 20, 2020 Lexa Management LLC 7 1:2020bk65712
    Apr 10, 2020 Philly Special Foods, LLC 7 1:2020bk65478
    Sep 7, 2016 Varasano's at Perimeter Mall, LLC 7 1:16-bk-65860
    Dec 1, 2014 Inverary Holdings, LLC 7 1:14-bk-73527
    Jun 4, 2013 Knowledge Development Partners LP 11 1:13-bk-62429
    Nov 5, 2012 Inverary Holdings, LLC 7 1:12-bk-77823
    Jul 2, 2012 Peachtree Industrial Vest, LLC 11 1:12-bk-66735
    Jul 2, 2012 Northwest Atlanta Vest, LLC 11 1:12-bk-66726