Welcome to BusinessBankruptcies.com!

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

Garden Gate Apartments, LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
3:16-bk-12455
TYPE / CHAPTER
Voluntary / 11

Filed

12-5-16

Updated

9-13-23

Last Checked

12-13-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 13, 2016
Last Entry Filed
Dec 12, 2016

Docket Entries by Year

Dec 5, 2016 1 Petition Voluntary Petition (Chapter 11) for Non-Individual Fee $ 1717, Filed by G. Frank Nason IV of Lamberth, Cifelli, Ellis & Nason, P.A. on behalf of Garden Gate Apartments, LLC. Chapter 11 Plan due by 4/4/2017. Disclosure Statement due by 4/4/2017. (Nason, G.)
Dec 6, 2016 2 Receipt of Initial Docs01: Voluntary Petition (Chapter 11)(16-12455) [misc,4002aty] (1717.00) filing fee. Receipt Number 43480859. Fee Amount 1717.00 (re: Doc# 1) (U.S. Treasury)
Dec 6, 2016 3 Notice of deadlines to correct filing deficiencies - Non-Individual. Service by BNC. Statement of Financial Affairs due 12/19/2016. Schedule(s) due by 12/19/2016. Declaration Under Penalty of Perjury due by 12/19/2016. Summary of Assets and Liabilities due 12/19/2016. Atty Disclosure State. due 12/19/2016. Corporate Resolution due 12/19/2016. List of Equity Security Holders due 12/19/2016. (ttc)
Dec 6, 2016 4 Notice of Appearance Filed by R. Jeneane Treace on behalf of United States Trustee. (Treace, R.)
Dec 7, 2016 5 Declaration Under Penalty of Perjury for Non-Individual Debtor , 20 Largest Unsecured Creditors filed by G. Frank Nason IV on behalf of Garden Gate Apartments, LLC. (Nason, G.)
Dec 8, 2016 6 Notice of Meeting of Creditors (Chapter 11). 341 Meeting to be held on 1/11/2017 at 11:00 AM in Hearing Room 362, Atlanta. (ttc)
Dec 8, 2016 7 Notice of Appearance of Counsel and Request for Notices Filed by Thomas M. Byrne on behalf of COMM 2014-LC17 Georgia Properties, LLC. (Byrne, Thomas)
Dec 8, 2016 8 Notice of Appearance of Counsel and Request for Notices Filed by Stacey McGavin Mohr on behalf of COMM 2014-LC17 Georgia Properties, LLC. (Mohr, Stacey)
Dec 9, 2016 9 Certificate of Mailing by BNC of Notice of Deficiency Notice Date 12/08/2016. (Admin.) (Filed: 12/08/2016)
Dec 9, 2016 10 Motion for Intra-District TransferMotion to Transfer Case to Atlanta Division filed by G. Frank Nason IV on behalf of Garden Gate Apartments, LLC. (Nason, G.)

There are 2 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
3:16-bk-12455
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 5, 2016
Type
voluntary
Terminated
Dec 15, 2016
Updated
Sep 13, 2023
Last checked
Dec 13, 2016
Lead case
Autumn Cove Apartments, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Comcast
    Georgia Department of Revenue
    German American Capital Corp
    Hope Pest Solutions
    Internal Revenue Service
    Internal Revenue Service
    John Benson
    LNR Partners, LLC
    RBBS, LLC
    Spalding County Tax Commission
    U. S. Attorney

    Parties

    Debtor

    Garden Gate Apartments, LLC
    1608 Rhodes Lane
    Griffin, GA 30224
    SPALDING-GA
    Tax ID / EIN: xx-xxx6903

    Represented By

    G. Frank Nason, IV
    Lamberth, Cifelli, Ellis & Nason, P.A.
    Suite W212
    1117 Perimeter Center West
    Atlanta, GA 30338
    (404) 262-7373
    Fax : (404) 262-9911
    Email: fnason@lcenlaw.com

    U.S. Trustee

    United States Trustee
    362 Richard Russell Federal Building
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    404-331-4437

    Represented By

    R. Jeneane Treace
    Office of the United States Trustee
    362 Richard Russell Bldg.
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    404-331-4437 x122
    Fax : 404-331-4464
    Email: jeneane.treace@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 15, 2023 Merrill Properties LLC 11V 3:2023bk10978
    May 13, 2020 Hometec Management Services, Inc. 7 3:2020bk10829
    Jul 11, 2018 Pelican Electric, LLC 7 3:2018bk11439
    Dec 5, 2016 Garden Gate Apartments, LLC parent case 11 1:16-bk-72175
    Oct 13, 2016 Links USA Transportation, LLC 7 3:16-bk-12052
    Jan 29, 2016 TrueVine Fellowship Holiness Church Inc. 11 3:16-bk-10188
    Jul 6, 2015 Willis Properties, LLLP 11 3:15-bk-11450
    Feb 2, 2015 Truevine Fellowship Holiness Church, Inc. 11 3:15-bk-10218
    Jan 15, 2014 Griffin Oil Enterprises, LLC 7 3:14-bk-10106
    Oct 11, 2013 Jacobs Administrative Services LLC 11 3:13-bk-12588
    May 31, 2013 Christian Ministries Hospice, Inc. 11 3:13-bk-11413
    Mar 6, 2013 EMD, L. L. C. 11 3:13-bk-10607
    Nov 1, 2012 Superior Concrete Finishing, Inc. 7 3:12-bk-13098
    Mar 5, 2012 Jacobs Administrative Services LLC 11 3:12-bk-10651
    Feb 16, 2012 The Energy Stars Insulation, Inc. 7 3:12-bk-10450