Welcome to BusinessBankruptcies.com!

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

Layla Grayce, Inc.

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:2018bk54196
TYPE / CHAPTER
Voluntary / 7

Filed

3-9-18

Updated

9-13-23

Last Checked

10-1-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 1, 2021
Last Entry Filed
Sep 21, 2021

Docket Entries by Year

There are 83 older docket entries.

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

login purchase single case subscribe now

Mar 20, 2019 78 Notice of Pleading, Deadline to Object and/or Bid and for Hearing Filed by William Russell Patterson Jr. on behalf of Janet G. Watts. Hearing to be held on 4/17/2019 at 10:30 AM in Courtroom 1201, Atlanta, (related document(s)77)(Patterson, William) Modified on 3/21/2019 (crfl).
Mar 21, 2019 Document is incorrect or deficient in the following manner: Missing Certificate of Service. (related document(s)78) (crfl)
Mar 22, 2019 79 Certificate of Service of Notice of Pleading,Deadline to Object and/or Bid and for Hearing filed by William Russell Patterson Jr. on behalf of Janet G. Watts. (related document(s)78) (Patterson, William)
Apr 18, 2019 80 Order Authorizing the Sale of Certain Personal Property Free and Clear of Liens, Encumbrances, and Other Interests (Related Doc # 77) Service by BNC.. Entered on 4/18/2019. (kpc)
Apr 21, 2019 81 Certificate of Mailing by BNC of Order on Motion to Sell Notice Date 04/20/2019. (Admin.) (Filed: 04/20/2019)
Apr 25, 2019 82 Request for Payment of Administrative Expense filed by State of California . (hd) Modified on 4/25/2019 (hd).
May 17, 2019 83 Notice of Leave of Absence from June 12, July 8 - 16, July 17 - 22, November 26 - 29, December 12 - 13, December 23 - 31, 2019. Notice filed by Michael D. Robl. (lp)
Aug 21, 2019 84 Application of Trustee to Pay Payroll Taxes and Withholdings Owed by the Bankruptcy Estate with Certificate of Service filed by Janet G. Watts on behalf of Janet G. Watts. (Watts, Janet) Modified on 8/22/2019 (trp).
Aug 22, 2019 85 Order GRANTING Application to Pay Payroll Taxes and Withholdings Owed by the Bankruptcy Estate (Related Doc # 84) Service by BNC. Entered on 8/22/2019. (kpc)
Aug 25, 2019 86 Certificate of Mailing by BNC of Order on Motion to Pay Administrative Expense Notice Date 08/24/2019. (Admin.) (Filed: 08/24/2019)
Show 10 more entries
Apr 10, 2020 96 Certificate of Mailing by BNC of Notice of Hearing Notice Date 04/09/2020. (Admin.) (Filed: 04/09/2020)
Jun 3, 2020 Hearing Held - Court to prepare order re: (related document(s)82, 93) (njm)
Jun 3, 2020 97 Order DENYING Applications for Payment Of Administrative Expenses (Related Docs # 82, 93) Service by BNC. Entered on 6/3/2020. (kpc)
Jun 5, 2020 98 Adversary case 20-06093. Complaint against Fora Financial Advance, LLC Avoidance of Pre-Petition Transfers Avoidance of Post-Petition Transfers and Objection to Claim, 12 (Recovery of money/property - 547 preference) 11 (Recovery of money/property - 542 turnover of property) Filed by Janet Watts (Patterson, William)
Sep 1, 2020 100 Notice of Leave of Absence from October 1-9, 2020, filed by W. Russell Patterson, Jr.. (fmf) (Filed: 08/31/2020)
Nov 2, 2020 101 Trustee's Interim Report for period ending 9/30/2020 filed by Trustee. (Watts, Janet)
Jun 6, 2020 99 Certificate of Mailing by BNC of Order on Motion to Pay Administrative Expense Notice Date 06/05/2020. (Admin.) (Filed: 06/05/2020)
Apr 9, 2021 102 Motion to Settle and Compromise A Controversy filed by William Russell Patterson Jr. on behalf of Janet G. Watts. (Patterson, William) Modified on 4/9/2021 (mtb).
Apr 9, 2021 103 Notice of Hearing Filed by William Russell Patterson Jr. on behalf of Janet G. Watts. Hearing to be held on 5/12/2021 at 10:30 AM in Courtroom 1201, Atlanta, (related document(s)102)(Patterson, William)
May 11, 2021 104 Order GRANTING Trustee's Motion to Settle and Compromise a Controversy. (Related Doc # 102) Service by BNC. Entered on 5/11/2021. (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
1:2018bk54196
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Mar 9, 2018
Type
voluntary
Terminated
Jul 14, 2022
Updated
Sep 13, 2023
Last checked
Oct 1, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abigail Mackenzie
    Addison Weeks
    AFK
    Aidan Gray
    Aimee Wagner
    AINSLEY PROCTOR
    Alefantis & Associates
    Alex Stanton
    Alexandra Graham
    Alexandra Maddrell
    Alexandra Moe
    Alexis Butler
    Alexis Ratz
    Alexis Solomon
    ALI
    There are 1020 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Layla Grayce, Inc.
    570 Colonial Park Drive
    #307
    Roswell, GA 30075
    FULTON-GA
    Tax ID / EIN: xx-xxx4821

    Represented By

    Michael D. Robl
    Robl Law Group LLC
    Suite 250
    3754 LaVista Road
    Tucker, GA 30084
    404-373-5153
    Fax : 404-537-1761
    Email: michael@roblgroup.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

    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 #
    May 24, 2023 Aberdeen Place Hospice, Inc. 7 1:2023bk54828
    May 20, 2022 The Construction Agency, LLC 7 2:2022bk20457
    Jul 26, 2018 Sage Enterprises Group III, LLC 11 1:2018bk62365
    Jul 26, 2018 Stradmont Oak Investments, LLC 11 1:2018bk62359
    Jul 26, 2018 Social Investments Group II, LLC 11 1:2018bk62358
    Jul 26, 2018 Sage Park Place, Inc. 11 1:2018bk62357
    Jul 26, 2018 Investment Partners Group, LLC 11 1:2018bk62355
    Jul 26, 2018 Oakmont Investment Group, LLC 11 1:2018bk62353
    May 31, 2018 Sandalwood Nursing Center, Inc. 7 1:2018bk58957
    Apr 13, 2018 Facility Supply Group, Inc. 7 1:2018bk56286
    Oct 13, 2015 National Assistance Bureau, Inc., an Indiana non-p 11 1:15-bk-69786
    Mar 25, 2015 Hawkeye Security, Inc. 7 1:15-bk-55443
    May 1, 2013 Tomcat Properties, LLC 11 1:13-bk-59459
    May 1, 2013 Tigaman, Inc 11 1:13-bk-59458
    Jan 18, 2012 Atlanta Network Technology Group, Inc. 7 1:12-bk-51215