Welcome to BusinessBankruptcies.com!

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

Flourish Home Investors Llc

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:2020bk71357
TYPE / CHAPTER
Voluntary / 7

Filed

11-3-20

Updated

1-12-21

Last Checked

2-5-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 5, 2021
Last Entry Filed
Jan 14, 2021

Docket Entries by Quarter

Nov 3, 2020 1 Petition Voluntary Petition (Chapter 7) for Non-Individual Fee $ 335, Filed by Leonard R. Medley III of Medley & Associates, LLC on behalf of FLOURISH HOME INVESTORS LLC. Government Proof of Claim due by 5/3/2021. (Medley, Leonard)
Nov 3, 2020 2 Notice of Meeting of Creditors (Chapter 7 - Corporation - No Asset). Telephonic 341 Meeting to be held on 12/09/2020 at 09:10 AM (See notice for telephonic call-in information (Ch. 7 Scarver)). (Admin.)
Nov 4, 2020 3 Order Regarding Unpaid Filing Fee in the Amount of $ 335.00 . Service by BNC. Filing Fee Due on: 11/16/2020, Entered on 11/4/2020. (related document(s)1) (jsc)
Nov 4, 2020 4 Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 11/17/2020. Schedule(s) due by 11/17/2020. Declaration Under Penalty of Perjury due by 11/17/2020. Summary of Assets and Liabilities due 11/17/2020. Atty Disclosure State. due 11/17/2020. Corporate Resolution due 11/17/2020. (jsc)
Nov 7, 2020 5 Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 11/06/2020. (Admin.) (Filed: 11/06/2020)
Nov 7, 2020 6 Certificate of Mailing by BNC of Order on Deadlines to Correct New Case Deficiency - Non-Individual. Notice Date 11/06/2020. (Admin.) (Filed: 11/06/2020)
Nov 7, 2020 7 Certificate of Mailing by BNC of Order Regarding Unpaid Filing Fees Notice Date 11/06/2020. (Admin.) (Filed: 11/06/2020)
Nov 9, 2020 8 Receipt of Initial Docs01: Voluntary Petition (Chapter 7)(20-71357) [misc,1011aty] ( 335.00) filing fee. Receipt Number 54641116. Fee Amount 335.00 (re: Doc# 1) (U.S. Treasury)
Nov 18, 2020 9 Notice of Appearance Filed by Beth E. Rogers on behalf of DLP Lending Fund, LLC. (Rogers, Beth)
Nov 24, 2020 10 Motion for Relief from Stay Fee $ 181, filed by Beth E. Rogers on behalf of DLP Lending Fund, LLC. Hearing to be held on 12/8/2020 at 10:30 AM in Courtroom 1203, Atlanta, (Attachments: # 1 Exhibit A1 - Mortgages # 2 Exhibit A2 - Mortgages # 3 Exhibit A3 - Mortgages # 4 Exhibit A4 - Mortgages # 5 Exhibit B1 - Notes # 6 Exhibit B2 - Notes # 7 Exhibit C - LSA # 8 Exhibit D - Default Judgment) (Rogers, Beth)
Show 8 more entries
Dec 1, 2020 19 Motion for Relief from Stay Fee $ 188, 549 Angier Ave (3rd event) filed by Chad Ralston Simon on behalf of Lafayette Lending, LLC. Hearing to be held on 12/17/2020 at 10:00 AM in Courtroom 1203, Atlanta, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Simon, Chad)
Dec 1, 2020 20 Receipt of Motion for Relief from Stay(20-71357-jwc) [motion,185] ( 188.00) filing fee. Receipt Number 54737111. Fee Amount 188.00 (re: Doc# 19) (U.S. Treasury)
Dec 11, 2020 21 Section 341(a) meeting reset on account of debtor's failure to appear. Telephonic 341 Meeting to be held on 1/6/2021 at 09:20 AM (See notice for telephonic call-in information (Ch. 7 Scarver)). (hd) (Filed: 12/09/2020)
Dec 14, 2020 22 Certificate of Mailing by BNC of Reset Ch. 7 Meeting of Creditors Notice Date 12/13/2020. (Admin.) (Filed: 12/13/2020)
Dec 17, 2020 23 Order GRANTING Motion for Relief from Stay of DLP Lending Fund, LLC. (Related Doc # 11) Service by BNC. Entered on 12/17/2020. (scm)
Dec 18, 2020 24 Withdrawal of Document Motion for Relief from Automatic Stay [Docket #10] filed by Beth E. Rogers on behalf of DLP Lending Fund, LLC. (related document(s)10) (Rogers, Beth)
Dec 20, 2020 25 Certificate of Mailing by BNC of Order on Motion for Relief from Stay Notice Date 12/19/2020. (Admin.) (Filed: 12/19/2020)
Dec 21, 2020 26 Order GRANTING Motion for Relief from Stay of Lafayette Lending, LLC . (Related Doc # 15) Service by BNC.. Entered on 12/21/2020. (law)
Dec 21, 2020 27 Order GRANTING Motion for Relief from Stay of Lafayette Lending, LLC . (Related Doc # 17) Service by BNC.. Entered on 12/21/2020. (law)
Dec 21, 2020 28 Order GRANTING Motion for Relief from Stay of Lafayette Lending, LLC . (Related Doc # 19) Service by BNC.. Entered on 12/21/2020. (law)

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
1:2020bk71357
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffery W. Cavender
Chapter
7
Filed
Nov 3, 2020
Type
voluntary
Terminated
Jan 11, 2021
Updated
Jan 12, 2021
Last checked
Feb 5, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CAPITAL FUNDING
    CIVIC FINANCIAL SERVICES LLC
    DeKalb County Tax Commissioner
    FCI
    LENDING HOME FUNDING CORP

    Parties

    Debtor

    FLOURISH HOME INVESTORS LLC
    2251 VERNA DRIVE
    Decatur, GA 30034
    DE KALB-GA
    Tax ID / EIN: xx-xxx3756

    Represented By

    Leonard R. Medley, III
    Medley & Associates, LLC
    Bldg. 2, Suite 1450
    2727 Paces Ferry Road, SE
    Atlanta, GA 30339
    (770) 319-7592
    Fax : (770) 319-7594
    Email: leonard@mkalaw.com

    Trustee

    Cathy L. Scarver
    P. O. Box 672587
    Marietta, GA 30006
    (404) 551-5142

    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 #
    Dec 29, 2023 Choices Outreach Inc 11 1:2023bk62866
    Dec 5, 2023 Briarwood Hills Corp. 11 1:2023bk62051
    Jun 6, 2023 Briarwood Hills Corp. 11 1:2023bk55294
    Dec 6, 2022 TriSeptem Developers. Inc. 11 1:2022bk59930
    Jul 5, 2022 Trailwood Builders LLC 7 1:2022bk55083
    Dec 3, 2020 Mouthpeace Dental, LLC 11 1:2020bk72289
    Jan 31, 2020 Acu-Sense Technology, Inc. 7 1:2020bk61772
    Sep 27, 2019 Flourish Home Investors LLC 7 1:2019bk65317
    Dec 18, 2018 Covenant Brothers LLC 7 1:2018bk71156
    Mar 31, 2017 Waffles N Wings LLC 11 1:17-bk-55914
    May 4, 2015 Fedgar, LLC 11 1:15-bk-58445
    Aug 6, 2013 NK & MB, Inc. 11 1:13-bk-67203
    May 6, 2013 Caldwell Camden LLC 11 1:13-bk-60097
    Dec 28, 2012 Sasha Cole LLC 11 1:12-bk-81767
    Aug 31, 2012 NKN Enterprises, LLC 11 1:12-bk-71847