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

9-1-24

Last Checked

9-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 2, 2024
Last Entry Filed
Aug 24, 2024

Docket Entries by Week of Year

There are 81 older docket entries.

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

login purchase single case subscribe now

Jul 2 70 Motion to Assume unexpired real property lease filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. Deadline to Object and Hearing to be held on 8/1/2024 at 10:15 AM in Courtroom 1204, Atlanta. (Powers, Caitlyn) Modified on 7/3/2024 (cws).
Jul 3 Notice that the Motion to Assume unexpired real property lease filed by Caitlyn Powers is incorrect or deficient in the following manner: Missing Certificate of Service, (related document(s)70) (cws)
Jul 9 71 Certificate of Service of Motion to Assume Unexpired Real Property Lease, Notice of Hearing and Deadline to Object filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (related document(s)70) (Powers, Caitlyn)
Jul 9 72 Notice of Appearance and Request for Service of Papers Filed by Cater C. Thompson on behalf of LEAF Capital Funding, LLC. (Thompson, Cater)
Jul 22 73 Motion to Extend the Exclusive Period during which debtor may file and solicit acceptances of a Chapter 11 Plan filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. Hearing to be held on 8/22/2024 at 10:15 AM in Courtroom 1204, Atlanta. (Powers, Caitlyn) Modified on 7/23/2024 (cws).
Jul 22 74 Certificate of Service of Motion to Assume Unexpired Real Property Lease, Notice of Hearing and Deadline to Object filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (related document(s)70) (Powers, Caitlyn)
Jul 22 75 Certificate of Service of Motion to Extend the Exclusive Periods During Which Debtor May File and Solicit Acceptances of a Chapter 11 Plan, Notice of Deadline to Object and of Hearing filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (related document(s)73) (Powers, Caitlyn)
Jul 23 76 Notice of Appearance pursuant to bankruptcy rule 9010 and request for notices under bankruptcy rule 2002 regarding property described as Epson surecolor F10070 Industrial Dye-Sublmination Printer, GA 30107 and that certain loan more specifically indentified as loan number 9976 Filed by Ryan Starks on behalf of APEX COMMERCIAL CAPITAL, a FIRSTRUST BANK Subsidiary. (Starks, Ryan) Modified on 7/24/2024 (cws).
Jul 24 77 Notice of Appearance Filed by FIRST CITIZENS BANK AND TRUST COMPANY. (Weltman Weinberg & Reis, Co., LPA)
Jul 25 78 Motion for Relief from Stay Fee $ 199, filed by Travis E. Menk on behalf of Apex Commercial Capital, a Firstrust Bank Subsidiary. Hearing to be held on 8/22/2024 at 10:00 AM in Courtroom 1204, Atlanta. (Menk, Travis)
Show 10 more entries
Aug 2 RESET FROM 8/1/2024 -- Hearing to be held on 8/22/2024 at 10:00 AM in Courtroom 1204, Atlanta. (related document(s)66) (cdl)
Aug 8 85 Order GRANTING Debtor's Motion to Assume Unexpired Real Property Lease. (Related Doc # 70) Service by BNC. Entered on 8/8/2024. (cws)
Aug 9 86 Certificate of Service of Order Granting Debtor's Motion to Assume Unexpired Real Property Lease filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (related document(s)85) (Powers, Caitlyn)
Aug 11 87 Certificate of Mailing by BNC of Order on Motion to Assume Executory Contract or Lease Notice Date 08/10/2024. (Admin.) (Filed: 08/10/2024)
Aug 16 88 Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2024 filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (Attachments: # 1 Exhibit June 2024 Bank Statement) (Powers, Caitlyn)
Aug 19 89 Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2024 filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (Attachments: # 1 Exhibit July 2024 Bank Statement) (Powers, Caitlyn)
Aug 20 90 Amended Final Order Authorizing Debtor to Use Cash Collateral and Granting Adequate Protection. To be served by Counsel for Debtor. Entered on 8/20/2024. (related document(s)8, 41) (mrw)
Aug 20 91 Order Granting Motion to Extend the Exclusive Periods During Which Debtor May File and Solicit Acceptances of a Chapter 11 Plan. Chapter 11 Plan due by 1/2/2025. Ballots due by 3/4/2025. (Related Doc # 73) To be served by Counsel for the Debtor. Entered on 8/20/2024. (mrw)
Aug 20 92 Certificate of Service of Order Granting Motion to Extend the Exclusive Periods During Which Debtor May File and Solicit Acceptances of a Chapter 11 Plan filed by Caitlyn Powers on behalf of Meno Enterprises, LLC. (related document(s)91) (Powers, Caitlyn)
Aug 21 93 Motion for Relief from Stay Fee $ 199, and Notice of Hearing filed by James W. Martin on behalf of Hanmi Bank. Hearing to be held on 9/26/2024 at 10:00 AM in Courtroom 1204, Atlanta. (Martin, James)

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
Sep 1, 2024
Last checked
Sep 2, 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