Docket Entries by Month
There are 133 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Oct 1, 2024 | 111 | Certificate of Service of Order Approving Application to Employ Auctioneer, Subject to Objection filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (related document(s) 108) (Powers, Caitlyn) | ||
Oct 2, 2024 | Update Claim Status of Claim 3 (cws) | |||
Oct 3, 2024 | 112 | Certificate of Mailing by BNC of Order on Motion for Relief from Stay Notice Date 10/02/2024. (Admin.) (Filed: 10/02/2024) | ||
Oct 3, 2024 | 113 | Certificate of Mailing by BNC of Order on Motion for Relief from Stay Notice Date 10/02/2024. (Admin.) (Filed: 10/02/2024) | ||
Oct 3, 2024 | 114 | Certificate of Mailing by BNC of Order on Application to Employ Notice Date 10/02/2024. (Admin.) (Filed: 10/02/2024) | ||
Oct 3, 2024 | 115 | Certificate of Service of Amended Final Order Authorizing Debtor to Use Cash Collateral and Granting Adequate Protection filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (related document(s) 90) (Powers, Caitlyn) | ||
Oct 3, 2024 | 116 | First Interim Application for Compensation for Rountree Leitman Klein & Geer, LLC, Debtor's Attorney, for period: 5/7/2024 to 10/3/2024. Fee: $42,897.50 and expenses: $2694.42. filed by Rountree Leitman Klein & Geer, LLC. Hearing to be held on 11/14/2024 at 10:10 AM in Courtroom 1204, Atlanta. (Attachments: # 1 Pleading Notice of Pleading, Deadline to Respond, and Of Hearing) (Geer, Will) Modified on 10/4/2024 (cws). | ||
Oct 4, 2024 | 117 | Consent Order on Motion to Modify The Automatic Stay of Hanmi Bank. Debtor shall pay $6,000.00 to Hanmi within ten (10) days from the date of this Order. Debtor shall pay consecutive monthly adequate protection payments of $1,500.00 to Hanmi, beginning October 25, 2024 (Related Doc # 93) Service by BNC.. Entered on 10/4/2024. (cws) | ||
Oct 4, 2024 | 118 | Emergency Motion to Set Hearing on Emergency Motion for an Order (A) Approving Procedure for Liquidation or Auction Sale of Items; (B) Authorizing Sale at of Property of the Bankruptcy Estate Free and Clear of All Liens, Interests, and Encumbrances and (C) Authorizing the Disbursement of Certain Proceeds at Closing filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (related document(s) 110) (Powers, Caitlyn) | ||
Oct 6, 2024 | 119 | Order and Notice of Expedited Hearing. Service by BNC. Hearing to be held on 10/8/2024 at 11:30 AM in Courtroom 1204, Atlanta. [Review order for virtual hearing information.] Entered on 10/6/2024. (related document(s) 110) (cdl) | ||
Show 10 more entries Loading... | ||||
Nov 17, 2024 | 130 | Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 11/16/2024. (Admin.) (Filed: 11/16/2024) | ||
Dec 17, 2024 | 131 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (Powers, Caitlyn). Related document(s) 89. Modified on 12/17/2024 (cws). | ||
Dec 17, 2024 | 132 | Exhibits to August 2024 Monthly Operating Report filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (related document(s) 104) (Powers, Caitlyn) | ||
Dec 17, 2024 | 133 | Exhibits to September 2024 Monthly Operating Report filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (related document(s) 126) (Powers, Caitlyn) | ||
Dec 17, 2024 | 134 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2024 filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B - October 2024 Bank Statement) (Powers, Caitlyn) | ||
Dec 17, 2024 | 135 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B - November 2024 Bank Statement) (Powers, Caitlyn) | ||
Jan 9 | 136 | Notice of Report of Auction/Liquidation Sale of Debtor's Personal Property Filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (related document(s) 110, 123)(Powers, Caitlyn) | ||
Jan 14 | 137 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2024 filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (Attachments: # 1 Exhibit December 2024 Bank Statement # 2 Exhibit A) (Powers, Caitlyn) | ||
Jan 21 | 138 | Motion for entry of Order Approving disbursement of Auction/Liquidation sale proceeds and Request for Surcharge Pursuant to 11 USC 506(c) filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. Deadline to Object and Hearing to be held on 2/27/2025 at 10:15 AM in Courtroom 1204, Atlanta. (Powers, Caitlyn) Modified on 1/22/2025 (cws). | ||
Jan 27 | Notice that the Motion for entry of Order Approving disbursement of Auction/Liquidation sale proceeds and Request for Surcharge Pursuant to 11 USC 506(c) filed by Caitlyn Powers is incorrect or deficient in the following manner: Missing Certificate of Service, (related document(s) 138) (cws) | |||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every weekday morning.
1st Bank of the Lake |
---|
AA Mills 2016, LLC |
Aberdenn Fabrics, Inc. |
Ally Bank |
Ally Financial, Inc. |
Balboa Capital Corporation(325093-000) |
BIZCAPITAL BIDCO I, L.L.C |
BO-BUCK Mills, Inc. |
Brite Frame Fabricators |
Catalyst Marianna |
Cherokee County Water & Sewer |
Colex Finishing, Inc. |
Core Group Electrical |
CT Nassau Tape LLC |
Deutsche Leasing(0011944 ) |
Meno Enterprises, LLC
804 Beavers Road
Canton, GA 30115
CHEROKEE-GA
Tax ID / EIN: xx-xxx8273
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
Caitlyn Powers
Rountree Leitman Klein & Geer, LLC
Century Plaza I, Suite 350
2987 Clairmont Road
Atlanta, GA 30329
404-941-8919
Email: cpowers@rlkglaw.com
United States Trustee
362 Richard Russell Federal Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437
Jonathan S. Adams
Office of the United States Trustee
362 Richard B Russell Federal Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4438
Email: jonathan.s.adams@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Oct 30, 2024 | Distinct Global Brands LLC | 7 | 1:2024bk61525 |
Dec 5, 2019 | Cherokee Utility Installations, LLC | 7 | 1:2019bk69533 |
Jun 3, 2019 | Robert Stewart, Inc. | 11 | 1:2019bk58645 |
Jun 3, 2019 | Five Dreams Holdings, LLC | 11 | 1:2019bk58641 |
Sep 23, 2016 | A Quiver Full, Inc. | 11 | 1:16-bk-66793 |
Apr 6, 2015 | Westfield Village Land Acquisition, LLC | 11 | 1:15-bk-56402 |
Aug 5, 2013 | Dreampower Therapeutic Equestrian Center, Inc. | 11 | 1:13-bk-67125 |
Aug 29, 2012 | Bates Building Materials, Inc. | 7 | 1:12-bk-71502 |
Jun 22, 2012 | Cipriani Custom Homes, Inc. | 7 | 1:12-bk-65607 |
Feb 15, 2012 | Game Time Sports Goods, Inc. | 7 | 1:12-bk-54033 |
Sep 26, 2011 | Colonial Construction & Remodeling, Inc. | 7 | 1:11-bk-77609 |
Aug 2, 2011 | ODC 140 200, LLC | 11 | 1:11-bk-72633 |
Aug 2, 2011 | ODC 140 100, LLC | 11 | 1:11-bk-72630 |
Jul 19, 2011 | North GA Funding, Inc. | 7 | 1:11-bk-70890 |
Jul 19, 2011 | Sugar Hill Auto Sales, Inc. | 7 | 1:11-bk-70889 |