Welcome to BusinessBankruptcies.com!

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

Henderson Logistics 64 LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:2023bk51792
TYPE / CHAPTER
Voluntary / 11V

Filed

2-23-23

Updated

11-5-23

Last Checked

3-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 28, 2023
Last Entry Filed
Feb 27, 2023

Docket Entries by Month

Feb 23, 2023 1 Petition Voluntary Petition (Chapter 11) for Non-Individual Subchapter V Fee Collected $ 1738, Filed by William A. Rountree of Rountree Leitman Klein & Geer, LLC on behalf of Henderson Logistics 64 LLC. Chapter 11 Subchapter V Plan Due by 05/24/2023. (Rountree, William)
Feb 23, 2023 Receipt of Initial Docs01: Voluntary Petition (Chapter 11)( 23-51792) [misc,4002aty] (1738.00) filing fee. Receipt Number A58485323. Fee Amount 1738.00 (re: Doc# 1) (U.S. Treasury)
Feb 23, 2023 2 Corporate Resolution filed by William A. Rountree on behalf of Henderson Logistics 64 LLC. (related document(s)1) (Rountree, William)
Feb 24, 2023 3 Notice of Appearance Filed by Lindsay P. S. Kolba on behalf of United States Trustee. (Kolba, Lindsay)
Feb 24, 2023 4 Notice of Appointment of Chapter 11 Subchapter V Trustee Gary M. Murphey filed by The Office of the United States Trustee. (Attachments: # 1 Verified Statement) (Kolba, Lindsay) Modified on 2/24/2023 (cws).
Feb 24, 2023 5 Emergency Motion for Order Authorizing The Continued Use of Existing Bank Account and Prepaid Fuel Card Account filed by Elizabeth Ann Childers on behalf of Henderson Logistics 64 LLC. (Childers, Elizabeth) Modified on 2/27/2023 (jlc).
Feb 24, 2023 6 Emergency Motion for Entry of an Order (A) Authorizing Debtor to Pay Pre-Petition Payroll Obligations and (B) Directing Banks to Honor Related Transfers filed by Elizabeth Ann Childers on behalf of Henderson Logistics 64 LLC. (Childers, Elizabeth) Modified on 2/27/2023 (jlc).
Feb 24, 2023 7 Emergency Motion For Authority To Use Cash Collateral And For Turnover Of Funds From Registry Of State Court Of Chatham County filed by Elizabeth Ann Childers on behalf of Henderson Logistics 64 LLC. (Childers, Elizabeth) Modified on 2/27/2023 (jlc).
Feb 24, 2023 8 Motion for Expedited Hearings on First Day Motions filed by Elizabeth Ann Childers on behalf of Henderson Logistics 64 LLC. (related document(s)5, 6, 7) (Childers, Elizabeth) Modified on 2/27/2023 (jlc).
Feb 24, 2023 9 Notice of Appearance and Request for Notices Filed by Thomas V. Keough on behalf of INTERPOOL, INC., D/B/A TRAC INTERMODAL. (Keough, Thomas)
Feb 24, 2023 10 Notice of Meeting of Creditors (Chapter 11). Telephonic 341 Meeting to be held on 3/20/2023 at 10:00 AM (See notice for telephonic call-in information (Ch. 11 Atlanta)). Non-Government Proof of Claims due by 5/4/2023. Status Conference to be held on 4/13/2023 at 11:00 AM at Courtroom 1203, Atlanta. (cws)
Feb 24, 2023 Deadline: Pre-Status Conference Report Due By 3/30/2023. (cws)
Feb 24, 2023 11 Notice of Appearance and Request for Notices Filed by Thomas V. Keough on behalf of NORTH AMERICAN CHASSIS POOL COOPERATIVE, LLC, d/b/a NACPC. (Keough, Thomas)
Feb 24, 2023 12 Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 3/9/2023. Schedule(s) A/B, D-H due by 3/9/2023. Summary of Assets and Liabilities due 3/9/2023. Atty Disclosure State. due 3/9/2023. List of Equity Security Holders due 3/9/2023. Tax Return Date: 3/2/2023. Balance Sheet Date: 3/2/2023.Statement of Operations Due 3/2/2023Cash Flow Statement due 3/2/2023 (cws)
Feb 24, 2023 13 Order Granting Debtor's Motion for Expedited Hearings and Order and Notice Scheduling Expedited Hearing. Service by BNC. Hearing to be held on 2/28/2023 at 11:30 AM in Courtroom 1203, Atlanta, Entered on 2/24/2023. (related document(s)5, 6, 7, 8) (jlc)
Feb 24, 2023 14 Amended Emergency Motion for Authority to use Cash Collateral and for Turnover of Funds from Registry of State Court of Gwinnett County filed by Elizabeth Ann Childers on behalf of Henderson Logistics 64 LLC. (related document(s)7) (Childers, Elizabeth) Modified on 2/27/2023 (jlc).
Feb 27, 2023 15 Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 02/26/2023. (Admin.) (Filed: 02/26/2023)

There are 5 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
1:2023bk51792
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffery W. Cavender
Chapter
11V
Filed
Feb 23, 2023
Type
voluntary
Terminated
Nov 2, 2023
Updated
Nov 5, 2023
Last checked
Mar 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally Bank
    ALLY FINANCIAL
    COSCO SHIPPING LINES
    DIRECT CHASSISLINK INC
    DIRECT CHASSISLINK INC
    DIRECT CHASSISLINK INC
    DIRECT CHASSISLINK INC
    DIRECT CHASSISLINK INC
    DIRECT CHASSISLINK INC
    DIRECT CHASSISLINK INC
    DIRECT CHASSISLINK INC
    First Corporate Solutions as Representative of Tre
    FLEXIVAN
    Georgia Department of Revenue
    HAPAG LLOYD AMERICA LLC.
    There are 22 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Henderson Logistics 64 LLC
    16 N Parkwood Dr
    Savannah, GA 31404
    ROCKDALE-GA
    Tax ID / EIN: xx-xxx7120
    fka Henderson Logistics LLC
    fka Henderson Logistic 64 LLC

    Represented By

    Elizabeth Ann Childers
    Rountree Leitman Klein & Geer, LLC
    Century Plaza I, Suite 350
    2987 Clairmont Rd.
    Atlanta, GA 30329
    404-990-3290
    Fax : 404-704-0246
    Email: echilders@rlkglaw.com
    Will B. Geer
    Rountree, Leitman, Klein & Geer, LLC
    Century Plaza I
    2987 Clairmont Road, Suite 350
    Atlanta, GA 30329
    404-584-1238
    Email: wgeer@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

    Trustee

    Gary M. Murphey
    Chapter 11 Subchapter V Trustee
    Resurgence Financial Services, LLC
    3330 Cumberland Blvd., Suite 500
    Atlanta, GA 30339
    (770) 933-6855

    U.S. Trustee

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

    Represented By

    Lindsay P. S. Kolba
    Office of the U.S. Trustee
    Suite 362
    75 Ted Turner Drive, S.W.
    Atlanta, GA 30303
    (404) 331-4437
    Email: lindsay.p.kolba@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 9, 2023 MVision Private Equity Advisers USA LLC 7 1:2023bk11792
    Jul 6, 2023 Master Lending Group, LLC 7 4:2023bk40569
    Dec 14, 2022 Deville Corp. 11 8:2022bk04930
    Aug 12, 2022 Business Partners International Inc 7 1:2022bk10755
    Mar 14, 2022 Savannah Culinary Innovations LLC 7 4:2022bk40178
    Jan 27, 2020 Lucky's Market of Savannah, GA, LLC parent case 11 1:2020bk10184
    Apr 19, 2019 Anita Holdings, LLC d/b/a Johnny Rockets 11 4:2019bk40553
    Jul 27, 2016 Rabey Electric Company, Inc. 11 4:16-bk-41136
    Oct 15, 2015 Khalidi Properties, LLC 11 4:15-bk-41714
    Sep 29, 2015 Surface Solutions Savannah, LLC 7 4:15-bk-41585
    Dec 15, 2014 HS Asset Management Group, LLP 7 4:14-bk-42063
    Sep 17, 2014 Pier Commercial Real Estate, LLC 7 4:14-bk-41537
    Jun 2, 2014 New Hampstead Developers, LLC 11 4:14-bk-40853
    Nov 2, 2012 Chatham Parkway Self Storage, LLC 11 4:12-bk-42153
    Sep 12, 2011 Lauragina Professional Transport, LLC 11 4:11-bk-41894