Welcome to BusinessBankruptcies.com!

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

Keys Medical Staffing, LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
2:2022bk20573
TYPE / CHAPTER
Voluntary / 11V

Filed

6-28-22

Updated

1-7-24

Last Checked

7-22-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 29, 2022
Last Entry Filed
Jun 28, 2022

Docket Entries by Month

Jun 28, 2022 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 Keys Medical Staffing, LLC. Subchapter 11 Plan Chapter 11 Plan due by 9/26/2022. (Rountree, William) Modified on 6/28/2022 (jwc).
Jun 28, 2022 Receipt of Initial Docs01: Voluntary Petition (Chapter 11)( 22-20573) [misc,4002aty] (1738.00) filing fee. Receipt Number A57325458. Fee Amount 1738.00 (re: Doc# 1) (U.S. Treasury)
Jun 28, 2022 2 Corporate Resolution filed by William A. Rountree on behalf of Keys Medical Staffing, LLC. (Rountree, William)
Jun 28, 2022 Deadline: Chapter 11 Subchapter V Plan Due by 9/26/2022. (jwc)
Jun 28, 2022 3 Application to Employ Rountree Leitman Klein & Geer, LLC as Attorneys filed by William A. Rountree on behalf of Keys Medical Staffing, LLC. (Rountree, William)
Jun 28, 2022 4 Notice of Appearance Filed by David S. Weidenbaum on behalf of Office of the United States Trustee. (Weidenbaum, David)
Jun 28, 2022 5 Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 7/12/2022. Schedule(s) A/B, D, E/F, G, H due by 7/12/2022. Declaration Under Penalty of Perjury due by 7/12/2022. Summary of Assets and Liabilities due 7/12/2022. Atty Disclosure State. due 7/12/2022. List of Equity Security Holders due 7/12/2022. Tax Return Date: 7/5/2022. Balance Sheet Date: 7/5/2022. Statement of Operations Due 7/5/2022 Cash Flow Statement due 7/5/2022 (jwc)
Jun 28, 2022 6 Notice of Appointment of Chapter 11 Subchapter V Trustee Leon S. Jones filed by Trustee. (Attachments: # 1 Exhibit Trustee's Verified Statement) (Treace, R.)
Jun 28, 2022 7 Notice of Meeting of Creditors (Chapter 11). Telephonic 341 Meeting to be held on 7/25/2022 at 10:00 AM (See notice for telephonic call-in information (Ch. 11 Gainesville)). Non-Government Proof of Claims due by 9/6/2022. Status Conference to be held on 8/25/2022 at 10:30 AM at Courtroom 103, Gainesville. (jwc)
Jun 28, 2022 8 Emergency Motion to Approve Use of Cash Collateral filed by Elizabeth Ann Childers on behalf of Keys Medical Staffing, LLC. (Childers, Elizabeth)

There are 3 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
2:2022bk20573
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James R. Sacca
Chapter
11V
Filed
Jun 28, 2022
Type
voluntary
Terminated
Jan 3, 2024
Updated
Jan 7, 2024
Last checked
Jul 22, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ARA Inc. d/b/a Lone Oak Payroll
    ARA, Inc.; Attn: John H. Reid, Esq.
    Georgia Department of Labor
    Georgia Department of Revenue
    Georgia Dept. of Labor
    Georgia Dept. of Labor
    Internal Revenue Service
    Regus
    Robert L. Liggins
    UKG
    United States Attorney
    Wells Fargo
    Wells Fargo Bank, N.A.

    Parties

    Debtor

    Keys Medical Staffing, LLC
    821 Dawsonville Hwy
    Suite 250-323
    Gainesville, GA 30501
    HALL-GA
    Tax ID / EIN: xx-xxx6714

    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
    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

    Leon S. Jones (Sub V Trustee)
    Chapter 11 Subchapter V Trustee
    Jones & Walden LLC
    699 Piedmont Ave NE
    Atlanta, GA 30308
    (404) 564-9300

    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 #
    Oct 11, 2023 US Consolidated, LLC 11V 2:2023bk21144
    Mar 26, 2020 Industrial Machinery Services 314, LLC 11V 2:2020bk20578
    Sep 5, 2019 Mule Camp Rocks, LLC 11 2:2019bk21782
    Jul 17, 2018 Mule Camp Rocks, LLC 11 2:2018bk21413
    Feb 5, 2016 Terra B. Terra Botanica, LLC and Terra Botanica, LLC 7 2:16-bk-20242
    Sep 5, 2015 Lakeview Antique Mall LLC 7 2:15-bk-21831
    Jun 1, 2015 Century Center at Braselton, LLC 11 2:15-bk-21112
    Sep 1, 2014 BS&K Property Holding, LLC 11 2:14-bk-22063
    Jul 1, 2013 BS&K Property Holding, LLC 11 2:13-bk-21899
    Feb 12, 2013 123 Wholesale Tire of Gainesville, Inc. 7 2:13-bk-20411
    Feb 6, 2013 MiCasa, Inc. 11 2:13-bk-20365
    Nov 16, 2012 R & D Manufacturing, Inc. 7 2:12-bk-23984
    Aug 14, 2012 North Georgia Linen Service, Inc. 11 2:12-bk-22837
    Apr 16, 2012 Northcliff Colony Associates, Ltd. 11 2:12-bk-21435
    Jan 5, 2012 Diamond Mortgage & Investments, LLC 7 2:12-bk-20051