Welcome to BusinessBankruptcies.com!

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

Meno Enterprises, LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:2024bk54660
TYPE / CHAPTER
Voluntary / 11

Filed

5-7-24

Updated

7-21-24

Last Checked

7-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2024
Last Entry Filed
Jul 9, 2024

Docket Entries by Week of Year

There are 45 older docket entries.

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

login purchase single case subscribe now

May 29 43 Order and Notice Deadline Requiring Filing of Proofs of Claim. Non-Government Proof of Claims due by 11/4/2024. Service by Debtor's Counsel. Entered on 5/29/2024. (related document(s)40) (cws)
May 30 44 Second Application to Extend Time to File Schedules filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (related document(s)37) (Powers, Caitlyn)
May 31 45 Third Application to Extend Time to File Schedules filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (Powers, Caitlyn)
Jun 1 46 Certificate of Mailing by BNC of Order on Motion to Approve Use of Cash Collateral Notice Date 05/31/2024. (Admin.) (Filed: 05/31/2024)
Jun 1 47 Certificate of Mailing by BNC of Order on Motion to Pay Pre-Petition Claims Notice Date 05/31/2024. (Admin.) (Filed: 05/31/2024)
Jun 1 48 Certificate of Mailing by BNC of Order and Notice Setting Last Day to File Claims Notice Date 05/31/2024. (Admin.) (Filed: 05/31/2024)
Jun 3 49 Order Granting Debtor's Third Motion for Extension Of Time For Filing Schedules And Statement Of Financial Affairs. (Related Doc # 45) Service by BNC. Entered on 6/3/2024. Schedule(s) due by 6/3/2024, (mrw)
Jun 3 50 Attorney Disclosure Statement , Declaration Under Penalty of Perjury for Non-Individual Debtor , Equity Security Holders , Schedule A/B , Schedule D , Schedule E/F , Schedule G , Schedule H , Statement of Financial Affairs , Summary of Assets and Liabilities for Non-Individual Debtor , 20 Largest Unsecured Creditors , Amended List of Creditors (creditors added) Fee Amount $ 34, filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (Powers, Caitlyn)
Jun 3 Receipt of Amended List of Creditors (FEE)( 24-54660-lrc) [misc,952] ( 34.00) filing fee. Receipt Number A61187693. Fee Amount 34.00 (re: Doc# 50) (U.S. Treasury)
Jun 5 51 Notice of Appearance Filed by Aaron Cook on behalf of First Bank of the Lake. (Cook, Aaron)
Show 10 more entries
Jun 17 60 Order GRANTING Application to Employ Will B. Geer for Meno Enterprises, LLC, Subject to Objection. (Related Doc # 57). Service by Applicant. Entered on 6/17/2024. (cws)
Jun 18 61 Certificate of Service of Order Approving Application of Professional, Subject to Objection filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (related document(s)60) (Powers, Caitlyn)
Jun 19 62 Notice of Abandonment or Disposition of Certain Property of the Estate Filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (Powers, Caitlyn)
Jun 20 63 Certificate of Mailing by BNC of Order on Application to Employ Notice Date 06/19/2024. (Admin.) (Filed: 06/19/2024)
Jun 20 Notice that the Notice of Abandonment or Disposition of Certain Property of the Estate filed by Caitlyn Powers is incorrect or deficient in the following manner: Missing Certificate of Service, (related document(s)62) (cws)
Jun 20 64 Certificate of Service of Notice of Abandonment or Disposition of Certain Property of the Estate filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (related document(s)62) (Powers, Caitlyn)
Jun 20 65 Amended Summary of Assets and Liabilities for Non-Individual Debtor , Amended Schedule A/B , Amended Statement of Financial Affairs for non-individuals , Declaration Under Penalty of Perjury for Non-Individual Debtor filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (related document(s)50) (Powers, Caitlyn) Modified on 6/21/2024 (cws).
Jun 21 Notice that the Amended Summary of Assets and Liabilities for Non-Individual Debtor , Amended Schedule A/B , Amended Statement of Financial Affairs for non-individuals , Declaration Under Penalty of Perjury for Non-Individual Debtor filed by Caitlyn Powers is incorrect or deficient in the following manner: Missing Certificate of Service, (related document(s)65) (cws)
Jun 21 66 Motion for Relief from Stay Fee $ 199, Balboa Capital Corporation's, a division of Ameris Bank, Motion for Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362 filed by David A. Garland on behalf of Balboa Capital Corporation. Hearing to be held on 8/1/2024 at 10:00 AM in Courtroom 1204, Atlanta. (Garland, David)
Jun 21 Receipt of Motion for Relief from Stay( 24-54660-lrc) [motion,185] ( 199.00) filing fee. Receipt Number A61303692. Fee Amount 199.00 (re: Doc# 66) (U.S. Treasury)

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

The docket for this case is updated every other weekday morning.

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
1:2024bk54660
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lisa Ritchey Craig
Chapter
11
Filed
May 7, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
Jul 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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 )
    There are 48 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Meno Enterprises, LLC
    804 Beavers Road
    Canton, GA 30115
    CHEROKEE-GA
    Tax ID / EIN: xx-xxx8273

    Represented By

    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

    U.S. Trustee

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

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    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 Oakside, LLC 11 1:11-bk-72638
    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