Welcome to BusinessBankruptcies.com!

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

D & N Electric, A Carter Brothers Company

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:16-bk-72113
TYPE / CHAPTER
Voluntary / 7

Filed

12-11-16

Updated

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 14, 2024

Docket Entries by Year

There are 389 older docket entries.

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

login purchase single case subscribe now

Jan 11, 2023 353 Order GRANTING Motion to Reimburse Expenses and to Pay Transcription Costs (Related Doc # 352) Service by BNC. Entered on 1/11/2023. (yl)
Jan 14, 2023 354 Certificate of Mailing by BNC of Order on Motion to Pay Administrative Expense Notice Date 01/13/2023. (Admin.) (Filed: 01/13/2023)
Jan 17, 2023 355 Amended Order GRANTING Motion to Reimburse Expenses and to Pay Transcription Costs. Service by BNC. Entered on 1/17/2023. (related document(s)352, 353) (sls)
Jan 20, 2023 356 Certificate of Mailing by BNC of Order Notice Date 01/19/2023. (Admin.) (Filed: 01/19/2023)
Jan 24, 2023 357 Motion to Approve Settlement Agreement with Enterprise Fleet Management, Inc. and WEX, Inc. filed by Todd E. Hennings on behalf of Tamara Miles Ogier. Hearing to be held on 2/23/2023 at 11:00 AM in Courtroom 1203, Atlanta, (Hennings, Todd)
Jan 30, 2023 358 Application for Compensation Of Counsel for Todd E. Hennings, Trustee's Attorney, for period: 6/23/2019 to 1/30/2023. Fee: $185600 filed by Todd E. Hennings. Hearing to be held on 2/23/2023 at 11:00 AM in Courtroom 1203, Atlanta, (Hennings, Todd) Modified on 1/30/2023 (mtb).
Feb 9, 2023 Adversary 1:19-ap-5245 Closed (yl)
Feb 23, 2023 359 Order GRANTING Motion to Approve Settlement and Compromise. (Related Doc # 357) Service by BNC. Entered on 2/23/2023. (sls)
Feb 26, 2023 360 Certificate of Mailing by BNC of Order to Approve Settlement Agreement Notice Date 02/25/2023. (Admin.) (Filed: 02/25/2023)
Mar 8, 2023 361 Order GRANTING Application for Compensation of Counsel for Todd E. Hennings with Macey, Wilensky & Hennings, LLP. Fees awarded: $45,184.00 (Related Doc 358) Service by BNC. Entered on 3/8/2023. (sls) Modified on 3/8/2023 (sls).
Show 10 more entries
Mar 5 370 Objection to Claim (Motion to Disallow Claim) of Creditor Humana Inc., Filed in the amount of $22,751.78, Claim No. 26-1, with NOTICE OF PLEADING, DEADLINE TO OBJECT AND HEARING 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 4/25/2024 at 11:00 AM in Courtroom 1203, Atlanta. filed by Allen P. Rosenfeld on behalf of Tamara Miles Ogier. (Rosenfeld, Allen)
Mar 5 371 Objection to Claim (Motion to Disallow Claim) of Creditor Craig Harris, Filed in the amount of $6,500.00, Claim No. 32-1, with NOTICE OF PLEADING, DEADLINE TO OBJECT AND HEARING 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 4/25/2024 at 11:00 AM in Courtroom 1203, Atlanta. filed by Allen P. Rosenfeld on behalf of Tamara Miles Ogier. (Rosenfeld, Allen)
Mar 5 372 Objection to Claim (Motion to Disallow Claim) of Creditor Mayer Electric Supply Co Inc, Filed in the amount of $38,325.48, Claim No. 38-1, with NOTICE OF PLEADING, DEADLINE TO OBJECT AND HEARING 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 4/25/2024 at 11:00 AM in Courtroom 1203, Atlanta. filed by Allen P. Rosenfeld on behalf of Tamara Miles Ogier. (Rosenfeld, Allen)
Mar 5 373 Objection to Claim (Motion to Disallow Claim) of Creditor Trimble, Inc., as successor by merger with Trade Service Company, LLC, Filed in the amount of $877.32, Claim No. 45-1, with NOTICE OF PLEADING, DEADLINE TO OBJECT AND HEARING 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 4/25/2024 at 11:00 AM in Courtroom 1203, Atlanta. filed by Allen P. Rosenfeld on behalf of Tamara Miles Ogier. (Rosenfeld, Allen)
Mar 5 374 Objection to Claim (Motion to Disallow Claim) of Creditor Williams Scotsman, Inc. as Successor by Merger with Modular Space Corporation, Filed in the amount of $304,482.00, Claim No. 52-1, with NOTICE OF PLEADING, DEADLINE TO OBJECT AND HEARING 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 4/25/2024 at 11:00 AM in Courtroom 1203, Atlanta. filed by Allen P. Rosenfeld on behalf of Tamara Miles Ogier. (Rosenfeld, Allen)
Mar 5 375 Objection to Claim (Motion to Disallow Claim) of Creditor City of East Point, Filed in the amount of $38,726.61, Claim No. 82-1, with NOTICE OF PLEADING, DEADLINE TO OBJECT AND HEARING 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 4/25/2024 at 11:00 AM in Courtroom 1203, Atlanta. filed by Allen P. Rosenfeld on behalf of Tamara Miles Ogier. (Rosenfeld, Allen)
Mar 5 376 Objection to Claim (Motion to Disallow Claim) of Creditor Tennessee Department of Revenue, Filed in the amount of $5,464.25, Claim No. 83-1, 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 4/25/2024 at 11:00 AM in Courtroom 1203, Atlanta. filed by Allen P. Rosenfeld on behalf of Tamara Miles Ogier. (Rosenfeld, Allen)
Mar 5 377 Objection to Claim (Motion to Disallow Claim) of Creditor Benefield Automotive Inc., Filed in the amount of $10,464.61, Claim No. 84-1, with NOTICE OF PLEADING, DEADLINE TO OBJECT AND HEARING 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 4/25/2024 at 11:00 AM in Courtroom 1203, Atlanta. filed by Allen P. Rosenfeld on behalf of Tamara Miles Ogier. (Rosenfeld, Allen)
Mar 6 378 Withdrawal of Claim No. 80 filed by Todd E. Hennings on behalf of Robert Trauner. (Hennings, Todd)
Mar 6 Update Claim Status of Claim 80 (kdh)

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 other weekday morning.

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
1:16-bk-72113
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffery W. Cavender
Chapter
7
Filed
Dec 11, 2016
Type
voluntary
Converted
Aug 30, 2018
Updated
Mar 31, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Accountemps dba Robert Half
    Action Tire Co.
    ADI
    AFA Protective Systems, Inc.
    AFLAC
    Air Comfort Solutions, Inc.
    Airgas Safety, Inc.
    Alere Toxicology
    Altuscio Networks
    American Express
    Amerisure Mutual Insurance Co.
    Antony L. Sanacory
    Applied Technical Services Inc.
    Arrington/Owoo P.C.
    AT&T
    There are 142 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    D & N Electric, A Carter Brothers Company
    827 Fairways Ct. Ste 200
    Stockbridge, GA 30281
    FULTON-GA
    Tax ID / EIN: xx-xxx2399

    Represented By

    Herbert C. Broadfoot, II
    Herbert C. Broadfoot II, PC
    Buckhead Centre - Suite 555
    2964 Peachtree Road, NW
    Atlanta, GA 30305
    (404) 926-0058
    Fax : (404) 926-0055
    Email: bertbroadfoot@gmail.com
    Edward F. Danowitz
    Danowitz Legal, PC
    P.O. Box 681506
    Marietta, GA 30068
    770-933-0960
    Fax : 770-955-6654
    Email: EDanowitz@DanowitzLegal.com
    Henry F. Sewell, Jr.
    Law Offices of Henry F. Sewell, Jr., LLC
    Suite 555
    2964 Peachtree Road, NW
    Atlanta, GA 30305
    404-926-0053
    Fax : 404-393-7832
    Email: hsewell@sewellfirm.com

    Trustee

    Tamara Miles Ogier
    Ogier, Rothschild & Rosenfeld PC
    P. O. Box 1547
    Decatur, GA 30031
    404-525-4000

    Represented By

    Tamara Miles Ogier
    Ogier Rothschild & Rosenfeld, PC
    P. O. Box 1547
    Decatur, GA 30031
    404-525-4000
    Fax : 404-526-8855
    Email: tmo@orratl.com

    U.S. Trustee

    United States Trustee
    362 Richard B Russell Bldg
    75 Ted Turner Drive, SW
    Atlanta, GA 30303

    Represented By

    Thomas Dworschak
    Office of the United States Trustee
    Room 362
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    404-331-4439
    Email: thomas.w.dworschak@usdoj.gov
    Vivieon E. Kelley
    Office of the United States Trustee
    362 Richard Russell Building
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    (404) 331-4437, ext. 125
    Fax : 404-730-3534

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29 S. Marche Photography LLC 7 1:2024bk50997
    Jul 7, 2020 WSRE Georgia, LLC 11 1:2020bk67876
    Jul 7, 2020 Selling N Atlanta, LLC 11 1:2020bk67875
    Mar 6, 2020 Selling N Richmond, LLC 11 1:2020bk64109
    Mar 15, 2019 Cornerstone Solutions, Inc. 7 1:2019bk54182
    Jul 10, 2018 Carter Brothers Security Services, LLC 7 1:2018bk61490
    Dec 12, 2017 PALACE ATLANTA LLC 11 1:2017bk71438
    May 21, 2016 Woo Li, Inc. 11 1:16-bk-58865
    Oct 14, 2015 Uplifting The Community, Inc. 7 1:15-bk-69814
    Nov 3, 2014 East Point Industrial Properties LLC 11 1:14-bk-71719
    Apr 17, 2014 William C. Meredith Company, Inc. 11 1:14-bk-57671
    Feb 4, 2014 Our Place Bakery Cafe, LLC 11 1:14-bk-52411
    Jun 3, 2013 Our Place Bakery/Cafe, L.L.C. 11 1:13-bk-62224
    Nov 2, 2012 Our Place Bakery/Cafe, LLC 11 1:12-bk-77397
    Mar 16, 2012 ACARS TOWING, LLC 11 1:12-bk-57001