Welcome to BusinessBankruptcies.com!

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

Extrusion Group, LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
2:2021bk21053
TYPE / CHAPTER
Voluntary / 11

Filed

10-5-21

Updated

3-17-24

Last Checked

7-8-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2022
Last Entry Filed
May 27, 2022

Docket Entries by Quarter

There are 115 older docket entries.

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

login purchase single case subscribe now

Jan 11, 2022 107 Stipulation For Extension of Time for Kimberly-Clark to Respond to Debtors' Exclusivity Motion filed by Nathan T. DeLoatch on behalf of Kimberly-Clark Corporation, Kimberly-Clark Global Sales, LLC. (related document(s)87) (DeLoatch, Nathan)
Jan 14, 2022 108 Certificate of Mailing by BNC of Order and Notice Notice Date 01/13/2022. (Admin.) (Filed: 01/13/2022)
Jan 14, 2022 109 Order Denying In Part And Granting In Part The Motion For Entry Of An Order Dismissing Chapter 11 Cases, Or, In The Alternative, Granting Relief From The Automatic Stay. ORDERED that the Motion is DENIED with respect to the request to dismiss the case without prejudice except as to dismissal of the case for bad faith and GRANTED, in part, to the extent that the automatic stay is modified to permit the District Court to rule on Defendants' Motion for Reconsideration Or, in the Alternative, for Clarification [District Court Doc. No. 377] but the automatic stay shall otherwise remain in full force and effect as to the Debtors until further order of the Court or until terminated by operation of law. (Related Doc # 40) Service by BNC. Entered on 1/14/2022. (skw)
Jan 14, 2022 110 Order GRANTING Kimberly-Clark Corporation And Kimberly-Clark Global Sales, LLC's Motion For Leave To File Under Seal. The Court hereby ORDERS that the Reply of Kimberly-Clark in Support of Motion for Entry of an Order Dismissing Chapter 11 Cases, or in the Alternative, Granting Relief from the Automatic Stay sealed document be maintained under seal. (Related Doc # 90) Service by BNC. Entered on 1/14/2022. (skw)
Jan 14, 2022 111 Order And Notice Of Deadline Requiring Filing Of Proofs Of Claim By Kimberly-Clark. ORDERED that the last date established for filing of proofs of claim as to Kimberly-Clark is January 28, 2022, and FURTHER ORDERED that, excepting the January 28, 2022 date established for filing of proofs of claim, the General Bar Date Order entered November 5, 2021 is applicable to Kimberly-Clark in all other aspects. Service by BNC. Entered on 1/14/2022. (related document(s) 59, 60) (skw)
Jan 17, 2022 112 Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 01/16/2022. (Admin.) (Filed: 01/16/2022)
Jan 17, 2022 113 Certificate of Mailing by BNC of Order on Motion to Seal Notice Date 01/16/2022. (Admin.) (Filed: 01/16/2022)
Jan 17, 2022 114 Certificate of Mailing by BNC of Order and Notice Notice Date 01/16/2022. (Admin.) (Filed: 01/16/2022)
Jan 19, 2022 115 Notice of Appearance and Substitution of Counsel Filed by Nathan T. DeLoatch on behalf of Kimberly-Clark Corporation, Kimberly-Clark Global Sales, LLC. (DeLoatch, Nathan)
Jan 20, 2022 116 Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2021 filed by Taner Nolan Thurman on behalf of Extrusion Group, LLC. (Attachments: # 1 Exhibit Bank Statement # 2 Exhibit Profit & Loss Statement # 3 Exhibit Statement of Cash Flows # 4 Exhibit Accounts Payable # 5 Exhibit Accounts Receivable # 6 Exhibit Balance Sheet # 7 Exhibit Bank Account Reconciliation) (Thurman, Taner)
Show 10 more entries
Feb 28, 2022 126 Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 02/27/2022. (Admin.) (Filed: 02/27/2022)
Feb 28, 2022 127 Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2022 filed by Taner Nolan Thurman on behalf of Extrusion Group, LLC. (Attachments: # 1 Exhibit Bank Statement # 2 Exhibit Profit & Loss Statement # 3 Exhibit Statement of Cash Flows # 4 Exhibit Bank Statement Reconciliation # 5 Exhibit Statement of Accounts Receivable # 6 Exhibit Statement of Accounts Payable # 7 Exhibit Balance Sheet) (Thurman, Taner)
Mar 16, 2022 128 Application to Employ Foley & Lardner LLP as Ordinary Course Counsel to Debtors Effective as of the Petition Date filed by Taner Nolan Thurman on behalf of Extrusion Group, LLC. Hearing to be held on 4/14/2022 at 10:30 AM in Courtroom 103, Gainesville, (Thurman, Taner)
Mar 17, 2022 Notice that the Application to Employ Foley & Lardner LLP as Ordinary Course Counsel filed by Taner Thurman is incorrect or deficient in the following manner: Missing Certificate of Service, (related document(s)128) (jwc)
Mar 18, 2022 129 Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2022 filed by Taner Nolan Thurman on behalf of Extrusion Group, LLC. (Attachments: # 1 Exhibit Profit & Loss Statement # 2 Exhibit Statement of Cash Flows # 3 Exhibit Balance Sheet # 4 Exhibit Bank Statement # 5 Exhibit Bank Reconciliation # 6 Exhibit Accounts Payable Aging # 7 Exhibit Accounts Receivable Aging) (Thurman, Taner)
Mar 18, 2022 130 Certificate of Service of Notice of Pleading, Deadline to Object and for Hearing on Debtors Application for Order Authorizing the Employment and Retention of Foley & Lardner LLP as Ordinary Course Counsel to Debtors Effective as of the Petition Date and Debtors Application for Order Authorizing the Employment and Retention of Foley & Lardner LLP as Ordinary Course Counsel to Debtors Effective as of the Petition Date filed by Taner Nolan Thurman on behalf of EG Global, LLC, EG Ventures, LLC, Extrusion Group Services, LLC, Extrusion Group, LLC. (related document(s)128) (Thurman, Taner)
Mar 30, 2022 131 Reservation of Rights filed by Nathan T. DeLoatch on behalf of Kimberly-Clark Corporation, Kimberly-Clark Global Sales, LLC. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (related document(s)128)(DeLoatch, Nathan) Modified on 3/31/2022 (jwc).
Apr 8, 2022 132 Reply in Support of Debtors' Application for Order Authorizing the Employment and Retention of Foley & Lardner LLP as Ordinary Course Counsel to Debtors Effective as of the Petition Date filed by Taner Nolan Thurman on behalf of Extrusion Group, LLC. (related document(s)131)(Thurman, Taner) Modified on 4/8/2022 (jwc).
Apr 18, 2022 133 Consent Order GRANTING Application to Employ Mark J Wolfson (Foley & Lardner LLP) for Extrusion Group Services, LLC; Extrusion Group, LLC; EG Global, LLC and EG Ventures, LLC(Related Doc # 128). Service by BNC.. Entered on 4/18/2022. (jwc)
Apr 18, 2022 134 Certificate of No Objection Filed by Taner Nolan Thurman on behalf of Extrusion Group, LLC. (related document(s)55)(Thurman, Taner) Modified on 4/18/2022 (jwc).

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

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
2:2021bk21053
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James R. Sacca
Chapter
11
Filed
Oct 5, 2021
Type
voluntary
Updated
Mar 17, 2024
Last checked
Jul 8, 2022

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Arnall Golden Gregory LLP
ARTechnical Solutions, LLC
ASQ Consulting Group, LLC
Barnes & Thornburg LLP
Charter HR PEO
Consilio
D & P Properties
EG Global, LLC
EG Ventures, LLC
Everlaw, Inc.
Extrusion Group Services, LLC
Foley & Lardner LLP
Georgia Department of Labor
Georgia Department of Revenue
Georgia Dept. of Labor
There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Extrusion Group, LLC
5665 Atlanta Hwy
Suite 102B- 204
Alpharetta, GA 30004
FORSYTH-GA
Tax ID / EIN: xx-xxx9996

Represented By

Benjamin Keck
Rountree, Leitman Klein & Geer, LLC
Suite 350, Century Plaza 1
2987 Clairmont Rd
Atlanta, GA 30329
404-410-1220
Email: bkeck@rlkglaw.com
Caitlyn Powers
Rountree Leitman Klein & Geer, LLC
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
Mark J Wolfson
Foley & Lardner LLP
100 N Tampa St, Suite 2700
Tampa, FL 33602
813-335-4119

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 #
Sep 21, 2023 Metamorphosis Mind Body, LLC 7 2:2023bk21056
May 23, 2022 CARS CARS CARS, LLC 7 1:2022bk53895
Jan 19, 2022 Mobile Ingenuity, LLC 7 2:2022bk20050
Oct 5, 2021 EG Ventures, LLC parent case 11 2:2021bk21057
Oct 5, 2021 Extrusion Group Services, LLC parent case 11 2:2021bk21055
Oct 5, 2021 EG Global, LLC parent case 11 2:2021bk21054
Sep 1, 2021 Caring Ride, Inc. 7 2:2021bk20943
Jul 31, 2019 iSymmetry, Inc. 7 1:2019bk61843
Jul 31, 2019 Innovative Working Solutions, Inc. 7 1:2019bk61842
Jul 18, 2014 GRG Rennovations LLC 7 2:14-bk-21703
Apr 25, 2014 Choco Flan LLC 7 2:14-bk-20979
Apr 9, 2014 Outdoor Management Co. LLC 7 2:14-bk-20864
Jan 22, 2014 Fave Merchants, Inc. 7 1:14-bk-51472
Jul 1, 2013 8185 Industrial Place, LLC 11 2:13-bk-21881
Mar 5, 2013 P F Services, Inc. 11 2:13-bk-20646