Welcome to BusinessBankruptcies.com!

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

Redan Hairston Pediatrics and Adult Medicine, LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:11-bk-68899
TYPE / CHAPTER
N/A / 11

Filed

6-30-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 8, 2011

Docket Entries by Year

Jun 30, 2011 1 Petition Voluntary Petition (Chapter 11) Fee $ 1039, List of Creditors Holding 20 Largest Unsecured Claims Filed by Gregory D. Coleman of Burroughs Johnson Hopewell Coleman, LLC on behalf of Redan Hairston Pediatrics and Adult Medicine, LLC. Chapter 11 Plan due by 10/28/2011. Disclosure Statement due by 10/28/2011.Balance Sheet Date: 7/14/2011Statement of Operations Due 7/14/2011Cash Flow Statement due 7/14/2011Tax Return Date: 7/14/2011 Statement of Financial Affairs due 7/14/2011. Schedule A due 7/14/2011. Schedule B due 7/14/2011. Schedule C due 7/14/2011. Schedule D due 7/14/2011. Schedule E due 7/14/2011. Schedule F due 7/14/2011. Schedule G due 7/14/2011. Schedule H due 7/14/2011. Schedule I due 7/14/2011. Schedule J due 7/14/2011. Summary of Schedules due 7/14/2011.Statistical Summary due 7/14/2011. Atty Disclosure State. due 7/14/2011.Means Test or Monthly Income Statement Form Due: 7/14/2011. Credit Counseling Certificate Due 7/14/2011 Debtor Payment Advices Due:7/14/2011, Corporate Resolution due 7/14/2011. Incomplete Filings due by 7/14/2011. (Coleman, Gregory) Modified text on 7/1/2011 (mab).
Jun 30, 2011 2 Receipt of Initial Docs01: Voluntary Petition (Chapter 11)(11-68899) [misc,4002aty] (1039.00) filing fee. Receipt Number 23820659. Fee Amount 1039.00 (U.S. Treasury)
Jun 30, 2011 3 Application to Employ John A. Moore, BJH as Attorney filed by Gregory D. Coleman on behalf of Redan Hairston Pediatrics and Adult Medicine, LLC. (Coleman, Gregory)
Jun 30, 2011 4 Motion to Extend Time to File Schedules and Related Materials filed by Gregory D. Coleman on behalf of Redan Hairston Pediatrics and Adult Medicine, LLC. (Coleman, Gregory) Modified text on 7/1/2011 (mab).
Jul 1, 2011 5 Notice of deficient filing regarding bankruptcy petition. Service by BNC. Statement of Financial Affairs due 7/14/2011. Schedule(s) due by 7/14/2011, Declaration re: debtors schedules due by 7/14/2011, Summary of Schedules due 7/14/2011.Statistical Summary due 7/14/2011.Means Test or Monthly Income Statement Form Due: 7/14/2011. Corporate Resolution due 7/14/2011. List of Equity Security Holders due 7/14/2011.11 USC 521(i) Filings due by 8/15/2011. (mab)
Jul 3, 2011 6 Certificate of Mailing by BNC of Notice of Deficiency Service Date 07/03/2011. (Admin.) (Entered: 07/04/2011)
Jul 5, 2011 7 Notice of Appearance (Attorney) Filed by Lindsay N. P. Swift on behalf of Office of the United States Trustee. (Swift, Lindsay)
Jul 6, 2011 8 Notice of Meeting of Creditors (Chapter 11). 341 Meeting to be held on 8/3/2011 at 01:00 PM at Hearing Room 365, Atlanta. (wrw)
Jul 8, 2011 9 Certificate of Mailing by BNC of Notice of Meeting of Creditors Service Date 07/08/2011. (Admin.) (Entered: 07/09/2011)

This case is closed and is no longer being updated.

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
1:11-bk-68899
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Wendy L. Hagenau
Chapter
11
Filed
Jun 30, 2011
Terminated
Sep 18, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Georgia Dept. of Revenue
    Internal Revenue Service
    Mark A. Moore, Esq.
    McCurdy & Candler, LLC
    U. S. Attorney

    Parties

    Debtor

    Redan Hairston Pediatrics and Adult Medicine, LLC
    4850 Redan Road
    Stone Mountain, GA 30088
    Tax ID / EIN: xx-xxx4873

    Represented By

    Gregory D. Coleman
    Burroughs Johnson Hopewell Coleman, LLC
    Suite A
    4262 Clausell Court
    Decatur, GA 30035
    (404) 288-4500
    Fax : (404) 289-2888
    Email: gregorydcoleman@bjhlawyers.com

    U.S. Trustee

    Office of the United States Trustee
    362 Richard Russell Building
    75 Spring Street
    Atlanta, GA 30303

    Represented By

    Lindsay N. P. Swift
    Office of the U.S. Trustee
    Suite 362
    75 Spring Street, S.W.
    Atlanta, GA 30303
    (404) 331-4437
    Fax : (404) 331-4464
    Email: lindsay.n.swift@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 24 Top Notch Luxury Motors LLC 7 1:2024bk54119
    Oct 27, 2023 A & J Varner Trucking, LLC 7 1:2023bk60615
    Mar 6, 2023 Estate of Marjorie Y. Allen 11V 1:2023bk52125
    Feb 28, 2022 Starting Lineup LLC 11V 1:2022bk51624
    Oct 23, 2020 Long Haul Trucking, LLC. 7 1:2020bk71080
    Oct 5, 2020 Jamrock Construction, Inc. 11 1:2020bk70471
    Aug 3, 2020 Claybrid Home Investments, LLC 7 1:2020bk68649
    Oct 2, 2018 RLM Ventures, LLC 11 1:2018bk66628
    Nov 21, 2014 Homewright, Inc., 7 1:14-bk-73017
    Sep 16, 2014 Pro-Formance Packaging Inc. 7 1:14-bk-68167
    Feb 18, 2014 Seaborne Tax & Accounting, LLC 7 1:14-bk-53176
    Nov 5, 2012 Total Grace Christian Center, Inc. 7 1:12-bk-77778
    Jul 9, 2012 Anointed Word Ministries International, INC. 11 1:12-bk-67257
    Feb 3, 2012 Anointed Word Ministries International, INC. 11 1:12-bk-52608
    Aug 30, 2011 The Komery Contractiong Co., Inc. 7 1:11-bk-74841