Jan 9, 2024
10
Certificate of Service of (1) Notice of the Debtor's Application to Approve Employment of Debtor's Attorneys, Deadline to Object, and for Hearing; and (2) Debtor's Application to Approve Employment of Debtor's Attorneys filed by Caitlyn Powers on behalf of Myrie's Pets LLC. (related document(s)9) (Powers, Caitlyn)
Jan 10, 2024
11
Notice of Appointment of Chapter 11 Subchapter V Trustee Todd E. Hennings filed by Office of the United States Trustee. (Attachments: # 1 Verified Statement) (Weidenbaum, David) Modified on 1/10/2024 (gnh).
Jan 10, 2024
12
Order Granting Debtor's Motion for Expedited Hearings and Order and Notice Scheduling Expedited Hearings. Service by Debtor's Counsel. Hearing to be held on 1/11/2024 at 01:30 PM in Courtroom 1404, Atlanta. [Review order for virtual hearing information.] Entered on 1/10/2024. (related document(s)8) (gnh)
Jan 10, 2024
Notice that the Emergency Motion for Entry of an Order (A) Authorizing Debtor to Pay Certain Prepetition Labor Obligations, and (B) Directing Banks to Honor Related Transfers, Emergency Motion to Authorize Use of Existing Bank Accounts, Debtor's Emergency Motion for Entry of an Order (A) Authorizing Debtor to Pay Prepetition Claim of Critical Vendor and (B) Granting Related Relief, Emergency Motion to Approve Use of Cash Collateral, Motion of the Debtor for Expedited Hearings on First Day Motions filed by Caitlyn Powers is incorrect or deficient in the following manner: Missing Certificate of Service, (related document(s)4, 5, 6, 7, 8) (gnh)
Jan 10, 2024
13
Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 1/23/2024. Schedule(s) due by 1/23/2024. Summary of Assets and Liabilities due 1/23/2024. Atty Disclosure State. due 1/23/2024. List of Equity Security Holders due 1/23/2024. Tax Return Date: 1/16/2024. Balance Sheet Date: 1/16/2024.Statement of Operations Due 1/16/2024Cash Flow Statement due 1/16/2024 (gnh)