Welcome to BusinessBankruptcies.com!

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

Myrie's Pets LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
2:2024bk20025
TYPE / CHAPTER
Voluntary / 11V

Filed

1-9-24

Updated

3-31-24

Last Checked

2-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2024
Last Entry Filed
Jan 13, 2024

Docket Entries by Week of Year

Jan 9 1 Petition Voluntary Petition (Chapter 11) for Non-Individual Subchapter V Filed by William A. Rountree of Rountree Leitman Klein & Geer, LLC on behalf of Myrie's Pets LLC. Chapter 11 Subchapter V Plan Due by 04/8/2024. (Rountree, William)
Jan 9 Receipt of Initial Docs01: Voluntary Petition (Chapter 11)( 24-20025) [misc,4002aty] (1738.00) filing fee. Receipt Number A60289267. Fee Amount 1738.00 (re: Doc# 1) (U.S. Treasury)
Jan 9 2 Corporate Resolution filed by William A. Rountree on behalf of Myrie's Pets LLC. (related document(s)1) (Rountree, William)
Jan 9 3 Notice of Appearance Filed by David S. Weidenbaum on behalf of Office of the United States Trustee. (Weidenbaum, David)
Jan 9 4 Emergency Motion to Pay Pre-Petition Claims| Emergency Motion for Entry of an Order (A) Authorizing Debtor to Pay Certain Prepetition Labor Obligations, and (B) Directing Banks to Honor Related Transfers filed by Caitlyn Powers on behalf of Myrie's Pets LLC. (Powers, Caitlyn)
Jan 9 5 Emergency Motion to Authorize Use of Existing Bank Accounts filed by Caitlyn Powers on behalf of Myrie's Pets LLC. (Powers, Caitlyn)
Jan 9 6 Emergency Motion to Pay Pre-Petition Claims|Debtor's Emergency Motion for Entry of an Order (A) Authorizing Debtor to Pay Prepetition Claim of Critical Vendor and (B) Granting Related Relief filed by Caitlyn Powers on behalf of Myrie's Pets LLC. (Powers, Caitlyn)
Jan 9 7 Emergency Motion to Approve Use of Cash Collateral filed by Caitlyn Powers on behalf of Myrie's Pets LLC. (Powers, Caitlyn)
Jan 9 8 Motion to Shorten Time For Noticing (CH 11)|Motion of the Debtor for Expedited Hearings on First Day Motions filed by Caitlyn Powers on behalf of Myrie's Pets LLC. (related document(s)4, 5, 6, 7) (Powers, Caitlyn)
Jan 9 9 Application to Employ Rountree, Leitman, Klein & Geer, LLC as Attorneys for Debtor filed by Caitlyn Powers on behalf of Myrie's Pets LLC. Hearing to be held on 2/13/2024 at 10:30 AM in Courtroom 103, Gainesville. (Powers, Caitlyn)
Show 5 more entries
Jan 10 Hearing to be held on 1/11/2024 at 01:30 PM in Judge Sacca's Virtual Hearing Room. (related document(s)4, 5, 6, 7) (kog)
Jan 10 14 Notice of Chapter 11 Bankruptcy Case and Meeting of Creditors. 341 Meeting to be held on 2/7/2024 at 01:00 PM via Telephone conference. To attend, Dial 866-643-3080 and enter participation code 1614372. (11 Gain) Non-Government Proof of Claims due by 3/19/2024. Status Conference to be held on 2/27/2024 at 10:30 AM at Courtroom 103, Gainesville. (gnh)
Jan 10 Deadline: Pre-Status Conference Report Due By 2/13/2024. (gnh)
Jan 10 15 Notice of Appearance Filed by Shayna M. Steinfeld on behalf of Renasant Bank. (Steinfeld, Shayna)
Jan 10 16 Amended Motion to Approve Use of Cash Collateral and for Turnover or Release of Cash Collateral Funds held by Navy Federal Credit Union filed by Caitlyn Powers on behalf of Myrie's Pets LLC. (related document(s)7) (Powers, Caitlyn)
Jan 10 17 Notice of Filing Exhibit A to Amended Cash Collateral Motion Filed by Caitlyn Powers on behalf of Myrie's Pets LLC. (related document(s)16)(Powers, Caitlyn)
Jan 10 18 Notice of Appearance Filed by Vivieon K Jones on behalf of United States of America on behalf of Small Business Administration. (Jones, Vivieon)
Jan 10 19 Notice of Filing Exhibits in Connection with Hearing on Debtor's Emergency Motion for Authority to use Case Collateral filed by Shayna M. Steinfeld on behalf of Renasant Bank. (related document(s)7, , 16) (Steinfeld, Shayna) Modified on 1/11/2024 (gnh).
Jan 11 20 Certificate of Service of First Day Pleadings filed by Caitlyn Powers on behalf of Myrie's Pets LLC. (related document(s)4, 5, 6, 7, 12, 13, 16, 17) (Powers, Caitlyn)
Jan 12 Final Hearing to be held on 1/30/2024 at 10:30 AM in Courtroom 103, Gainesville. (related document(s)5) (kog)

There are 7 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
2:2024bk20025
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James R. Sacca
Chapter
11V
Filed
Jan 9, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMEX
    AMEX
    Amsterdam Capital Solutions, LLC
    Amsterdam Capital Solutions, LLC
    Amy L. Baker, Esq.
    App Funding Beta
    App Funding Beta LLC
    App Funding Beta LLC
    Bill Me Later, Inc.
    Capital One Spark Business
    Chase
    Conservice
    Elan Financial Services (Renasant)
    Forsyth County Tax Commissioner
    Funding Metrics LLC dba Lendini
    There are 32 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Myrie's Pets LLC
    1860 Tonalist Trail
    Suwanee, GA 30024
    FORSYTH-GA
    Tax ID / EIN: xx-xxx3438
    dba Earthwise Pet

    Represented By

    Caitlyn Powers
    Rountree Leitman Klein & Geer, LLC
    Suite 350
    2987 Clairmont Road
    Atlanta, GA 30329
    404-941-8919
    Email: cpowers@rlkglaw.com
    William A. Rountree
    Rountree Leitman Klein & Geer, LLC
    Century Plaza I, Suite 350
    2987 Clairmont Road
    Atlanta, GA 30329
    404-584-1238
    Email: wrountree@rlkglaw.com

    Trustee

    Todd Eugene Hennings
    Chapter 11 Subchapter V Trustee
    Macey, Wilensky & Hennings, LLP
    5500 Interstate North Parkway, Suite 435
    Sandy Springs, GA 30328
    (404) 584-1222

    U.S. Trustee

    Office of the United States Trustee
    362 Richard Russell 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 #
    Oct 27, 2023 Sleep Galleria, LLC 11V 2:2023bk21211
    Dec 27, 2022 Essential Technologies, Inc. 7 2:2022bk21272
    Oct 12, 2022 Cumberland RJ, Inc. dba Rockin Jump 11 2:2022bk21039
    May 2, 2022 KOD Global LTD LLC 11 2:2022bk20385
    Mar 29, 2021 Terry J. Lemons DDS, PC 11 2:2021bk20344
    Aug 31, 2020 Neelkanth Hotels, LLC 11 1:2020bk69501
    Mar 30, 2018 Talbot Construction, Inc. 7 2:2018bk20653
    Sep 5, 2017 Helio E Bernal and Zoila Bernal parent case 11 1:17-bk-65617
    Jan 26, 2017 O'Brien Custom Builders, LLC 7 2:17-bk-20144
    Nov 28, 2016 Scotti Holdings, LLC 11 5:16-bk-50316
    Nov 13, 2015 Grentech.biz LLC dba USA Lighting Retrofit 7 2:15-bk-22335
    Jul 21, 2015 Lila Enterprise, LLC 7 1:15-bk-63624
    Mar 3, 2014 CHAE'S INVESTMENT #1, INC. 11 1:14-bk-54320
    Dec 3, 2013 Price Quarter, LLC 7 2:13-bk-23347
    Jul 14, 2011 Lakeview Professional Landscapes, LLC 7 1:11-bk-70461