Welcome to BusinessBankruptcies.com!

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

Platinum Beauty Bar and Spa, LLC

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
5:2023bk51222
TYPE / CHAPTER
Voluntary / 11V

Filed

9-1-23

Updated

3-17-24

Last Checked

9-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 8, 2023
Last Entry Filed
Sep 8, 2023

Docket Entries by Month

Sep 1, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition. Fee Amount $1738 filed by Platinum Beauty Bar and Spa, LLC Atty Disclosure Statement due 09/15/2023. Corporate Ownership Statement due 09/15/2023. List of Equity Security Holders due 09/15/2023. Schedule A/B due 09/15/2023. Schedule D due 09/15/2023. Schedule E/F due 09/15/2023. Schedule G due 09/15/2023. Schedule H due 09/15/2023. Statement of Financial Affairs due 09/15/2023. Summary of Assets and Liabilities due 09/15/2023. Cash Flow Statement Due 09/15/2023. Federal Income Tax Return Due Date: 09/15/2023. Statement of Operations Due 09/15/2023 Balance Sheet Date: 09/15/2023 Incomplete Filings due by 09/15/2023. Chapter 11 Plan Small Business Subchapter V Due by 11/30/2023. (Entered: 09/01/2023)
Sep 1, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-51222) [misc,volp11] (1738.00) Filing Fee. Receipt number A19293279. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 09/01/2023)
Sep 1, 2023 2 Declaration [Corporate Resolution] filed by Debtor Platinum Beauty Bar and Spa, LLC (related document(s)1 Voluntary Petition (Chapter 11)) (Rountree, William) (Entered: 09/01/2023)
Sep 5, 2023 3 Notice of Appointment of Trustee . Robert M. Matson - Ch 11 Sub V added to the case. filed by U.S. Trustee - MAC (Hardy, Elizabeth) (Entered: 09/05/2023)
Sep 5, 2023 4 Notice of Appearance and Request for Notice by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth) (Entered: 09/05/2023)
Sep 5, 2023 Judge Austin E. Carter added to case. (Williams, W.) (Entered: 09/05/2023)
Sep 5, 2023 5 Court's Notice Regarding the Following Deficient Filings: Summary, Sch AB D EF G H, Statement of Finanical Affairs, Disclosure of Atty Compensation, Tax Return, Balance Sheet, Cash Flow Stmt, Stmt of Operations, Corporate Ownership Statement, Equity Security Holders List. Deficient Filings or Request for Hearing due by 9/19/2023. (Williams, W.) (Entered: 09/05/2023)
Sep 5, 2023 6 Notice of Appearance and Request for Notice by Ron C. Bingham II filed by Creditor Citizens Bank (Bingham, Ron) (Entered: 09/05/2023)
Sep 6, 2023 7 Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 10/20/2023. Signed on 9/6/2023 (Thomas, C.) (Entered: 09/06/2023)
Sep 7, 2023 8 Original Meeting of Creditors . 341(a) meeting to be held on 10/3/2023 at 01:00 PM at U.S. Trustee Teleconference. Proofs of Claims due by 11/13/2023. (Thomas, C.) (Entered: 09/07/2023)

There are 2 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 Middle Bankruptcy Court
Case number
5:2023bk51222
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Sep 1, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Sep 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AM Glass Solutions
    Brandon Johnson
    Chaz Automotive and Diesel, LLC
    Citizens Bank
    Citizens Bank
    Comenity Bank
    CT Corporation System, as Representative
    Donald Davis
    Firetronics
    Georgia Department of Labor
    Georgia Department of Revenue
    Internal Revenue Service
    Jennifer Armstrong
    Lowell C. Chatham, Esq.
    Memory Films, LLC.
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Platinum Beauty Bar and Spa, LLC
    1990 Old Parker Road SE
    Conyers, GA 30094
    JASPER-GA
    Tax ID / EIN: xx-xxx3545
    aka Platinum Beauty Bar & Spa

    Represented By

    William A. Rountree
    Rountree Leitman Klein & Geer, LLC
    2987 Clairmont Rd
    Suite 350
    Suite 100
    Atlanta, GA 30329
    404-584-1238
    Fax : 404-704-0246
    Email: wrountree@rlkglaw.com

    Trustee

    Robert M. Matson - Ch 11 Sub V
    Akin, Webster & Matson, P.C.
    P. O. Box 309
    Macon, GA 31202
    478-742-1889

    U.S. Trustee

    U.S. Trustee - MAC
    440 Martin Luther King Jr. Boulevard
    Suite 302
    Macon, GA 31201
    478-752-3544

    Represented By

    Elizabeth A. Hardy
    Office of U.S. Trustee
    440 Martin Luther King Jr. Blvd
    Suite 302
    Macon, GA 31201
    478-752-3544
    Fax : (478) 752-3549
    Email: elizabeth.a.hardy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 6, 2023 JJF Express LLC 7 1:2023bk59883
    Aug 23, 2023 SUD'S CLUB, LLC 11V 5:2023bk51151
    Feb 7, 2022 Strictland & Sons Freight Carrier, LLC 7 1:2022bk51056
    Oct 29, 2021 TLA Timber, LLC 11V 5:2021bk51009
    Feb 21, 2020 R & J Benton Grading, Inc. 11V 5:2020bk50346
    Dec 27, 2019 D & D Masonary, Inc. 7 1:2019bk70536
    Dec 26, 2019 ViziTech USA, LLC 11 5:2019bk52416
    Jan 10, 2019 Whitetail Auto Transport, LLC 11 1:2019bk50513
    Sep 19, 2018 TRT Logistics, LLC 11 1:2018bk65714
    Jan 26, 2016 Rogers Entertainment LLC 7 5:16-bk-50141
    Dec 1, 2015 N.D.HORTON JR, FAMILY TRUST 11 5:15-bk-52761
    Oct 30, 2014 Pit Stop Auto Parts, Inc. 7 1:14-bk-71364
    Dec 28, 2012 The Sandberg Law Firm LLC 7 1:12-bk-81732
    Aug 28, 2012 Jaco Airfield Construction, Inc. 7 5:12-bk-52408
    Nov 10, 2011 Jerry K. Lewis & Associates, Inc. 7 5:11-bk-53614