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

4-6-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Apr 3, 2025

Docket Entries by Month

There are 133 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every 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
Apr 6, 2025
Last checked
Apr 7, 2025

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 #
    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