Welcome to BusinessBankruptcies.com!

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

Perimeter Orthopaedics, P.C.

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
2:2023bk20554
TYPE / CHAPTER
Voluntary / 11V

Filed

5-17-23

Updated

3-31-24

Last Checked

6-9-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 22, 2023
Last Entry Filed
May 21, 2023

Docket Entries by Month

May 17, 2023 1 Petition Voluntary Petition (Chapter 11) for Non-Individual Subchapter V Fee Collected $ 1738, Filed by William A. Rountree of Rountree Leitman Klein & Geer, LLC on behalf of Perimeter Orthopaedics, P.C.. Chapter 11 Subchapter V Plan Due by 08/15/2023.Appointment of health care ombudsman due by 06/16/2023 (Rountree, William)
May 17, 2023 Receipt of Initial Docs01: Voluntary Petition (Chapter 11)( 23-20554) [misc,4002aty] (1738.00) filing fee. Receipt Number A58896302. Fee Amount 1738.00 (re: Doc# 1) (U.S. Treasury)
May 17, 2023 2 Notice of Appearance Filed by David S. Weidenbaum on behalf of Office of the United States Trustee. (Weidenbaum, David)
May 17, 2023 3 Notice of Appointment of Chapter 11 Subchapter V Trustee Leon S. Jones filed by Office of the U.S. Trustee. (Attachments: # 1 Verified Statement) (Weidenbaum, David) Modified on 5/18/2023 (gnh).
May 18, 2023 4 Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 5/31/2023. Schedule(s) due by 5/31/2023. Summary of Assets and Liabilities due 5/31/2023. Atty Disclosure State. due 5/31/2023. Corporate Resolution due 5/31/2023. List of Equity Security Holders due 5/31/2023. Tax Return Date: 5/24/2023. Balance Sheet Date: 5/24/2023.Statement of Operations Due 5/24/2023Cash Flow Statement due 5/24/2023 (gnh)
May 18, 2023 5 Notice of Meeting of Creditors (Chapter 11). Telephonic 341 Meeting to be held on 6/16/2023 at 10:00 AM (See notice for telephonic call-in information (Ch. 11 Gainesville)). Non-Government Proof of Claims due by 7/26/2023. Status Conference to be held on 7/6/2023 at 10:30 AM at Courtroom 103, Gainesville. (gnh)
May 18, 2023 Deadline: Pre-Status Conference Report Due By 6/22/2023. (gnh)
May 18, 2023 6 Motion for Joint Administration [Motion of the Debtors for Entry of an Order Authorizing and Directing the Joint Administration of the Debtors' Chapter 11 Cases for Procedural Purposes Only] filed by Caitlyn Powers on behalf of Perimeter Orthopaedics, P.C.. (Powers, Caitlyn)
May 18, 2023 7 Emergency Motion to Authorize Use of Existing Bank Accounts filed by Caitlyn Powers on behalf of Perimeter Orthopaedics, P.C.. (Powers, Caitlyn)
May 18, 2023 8 Emergency Motion for Entry of an Order (A) Authorizing Debtors to Pay all Prepetition Payroll Obligations, and (b) Directing Banks to Honor Related Transfers] filed by Caitlyn Powers on behalf of Perimeter Orthopaedics, P.C.. (Powers, Caitlyn) Modified on 5/18/2023 (gnh).
May 18, 2023 9 Emergency Motion to Approve Use of Cash Collateral filed by Caitlyn Powers on behalf of Perimeter Orthopaedics, P.C.. (Powers, Caitlyn)
May 18, 2023 10 Motion to Shorten Time For Noticing (CH 11)[Motion of the Debtors for Expedited Hearings on First Day Motions] filed by Caitlyn Powers on behalf of Perimeter Orthopaedics, P.C.. (related document(s)6, 7, 8, 9) (Powers, Caitlyn)
May 18, 2023 11 Order Granting Debtors' Motion for Expedited Hearings and Order and Notice Scheduling Expedited Hearings. Service by Debtors' Counsel. Hearing to be held on 5/19/2023 at 02:00 PM in Courtroom 103, Gainesville. [Review order for virtual hearing information.] Entered on 5/18/2023. (related document(s)10) (gnh)
May 18, 2023 Hearing to be held on 5/19/2023 at 02:00 PM in Courtroom 103, Gainesville. (related document(s)6, 7, 8, 9) (kog)
May 18, 2023 12 Response to Motion Objection to Debtor's Motion for Use of Cash Collateral filed by David S. Weidenbaum on behalf of Office of the United States Trustee. (related document(s)9)(Weidenbaum, David)
May 18, 2023 13 Notice of Filing Cash Collateral Budgets Filed by Caitlyn Powers on behalf of Perimeter Orthopaedics, P.C.. (related document(s)9)(Powers, Caitlyn)
May 19, 2023 Notice that the Motion for Joint Administration [Motion of the Debtors for Entry of an Order Authorizing and Directing the Joint Administration of the Debtors' Chapter 11 Cases for Procedural Purposes Only], Emergency Motion to Authorize Use of Existing Bank Accounts, Emergency Motion for Entry of an Order (A) Authorizing Debtors to Pay all Prepetition Payroll Obligations, and (b) Directing Banks to Honor Related Transfers], Emergency Motion to Approve Use of Cash Collateral, and Motion to Shorten Time For Noticing (CH 11)[Motion of the Debtors 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)6, 7, 8, 9, 10) (gnh)
May 19, 2023 14 Certificate of Service of First Day Pleadings filed by Caitlyn Powers on behalf of Perimeter Orthopaedics, P.C.. (related document(s)6, 7, 8, 9, 10, 11) (Powers, Caitlyn)

There are 5 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
2:2023bk20554
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James R. Sacca
Chapter
11V
Filed
May 17, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 9, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    12five Capital FBO Nvision Biomedical Tech
    Aashish Bharara
    ADP, Inc.
    Aetna TX
    AFLAC
    ALM Surgical Solutions
    Ambetter from Peach State Health Plan
    American Express
    Anesthesia Surgical Consultants LLC
    Anika Therapeutics, Inc
    Arthrex, Inc.
    Aspen Surgical Products, Inc.
    AT&T
    Atkins Systems
    Axogen
    There are 182 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Perimeter Orthopaedics, P.C.
    135 Black Gum Lane5673 Peachtree Dunwood
    Ste 825
    Atlanta, GA 30342
    FANNIN-GA
    Tax ID / EIN: xx-xxx6346

    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

    Leon S. Jones (Sub V Trustee)
    Chapter 11 Subchapter V Trustee
    Jones & Walden LLC
    699 Piedmont Ave NE
    Atlanta, GA 30308
    (404) 564-9300

    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 2, 2023 The Toccoa Outpost LLPC 11 1:2023bk12291
    Jul 5, 2023 The Toccoa Outpost LLPC 11 3:2023bk31164
    May 17, 2023 Perimeter Outpatient Surgery Associates, Inc. 11V 2:2023bk20555
    Oct 17, 2022 Allyne Health, Inc. 11V 2:2022bk21063
    Apr 7, 2020 Fannin Regional Orthopaedic Center, Inc. parent case 11 1:2020bk10795
    Apr 7, 2020 Hidden Valley Medical Center, Inc. parent case 11 1:2020bk10794
    Apr 7, 2020 Blue Ridge Georgia Hospital Company, LLC parent case 11 1:2020bk10793
    Apr 7, 2020 Blue Ridge Georgia Holdings, LLC parent case 11 1:2020bk10792
    May 4, 2015 SECURE-T-LOC OF BLUE RIDGE, L.L.C. 11 2:15-bk-20923
    Mar 5, 2015 A Touch of Country Magic, LLC 7 2:15-bk-20487
    May 10, 2014 The Villager LLC 7 2:14-bk-21139
    May 6, 2013 Nature's Purest Spring Water, Inc., 11 2:13-bk-21297
    Dec 31, 2012 Ace Hardware & Building Center, Inc. 11 2:12-bk-24428
    Dec 3, 2012 J.O. JONES CO., INC. 7 2:12-bk-24137
    Jul 1, 2011 Gibbs Investment Group, Inc. 11 2:11-bk-22750