Welcome to BusinessBankruptcies.com!

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

Rohrig Investments, LP

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:13-bk-53483
TYPE / CHAPTER
Voluntary / 11

Filed

2-19-13

Updated

3-31-24

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 25, 2014

Docket Entries by Year

There are 1057 older docket entries.

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

login purchase single case subscribe now

Oct 27, 2014 1015 Ballot for 8th Street, LLC filed by David L. Bury Jr. on behalf of Stone & Baxter, LLP. (Bury, David)
Oct 27, 2014 1016 Ballot for 712 W. Ponce de Leon, LLC filed by David L. Bury Jr. on behalf of Stone & Baxter, LLP. (Bury, David)
Oct 27, 2014 1017 Ballot for 660 Edgewood, LLC filed by David L. Bury Jr. on behalf of Stone & Baxter, LLP. (Bury, David)
Oct 27, 2014 1018 Ballot for Cartel Properties, Inc. filed by David L. Bury Jr. on behalf of Stone & Baxter, LLP. (Bury, David)
Oct 27, 2014 1019 Ballot for Rohrig Investments, LP filed by David L. Bury Jr. on behalf of Rohrig Investments, LP. (Bury, David)
Oct 27, 2014 1020 Ballot for George W. Rohrig, Jr. filed by David L. Bury Jr. on behalf of Stone & Baxter, LLP. (Bury, David)
Oct 27, 2014 1021 Ballot for Rohrig Investments, LP filed by David L. Bury Jr. on behalf of Rohrig Investments, LP. (Bury, David)
Oct 27, 2014 1022 Ballot for Cartel Properties, Inc. filed by David L. Bury Jr. on behalf of Stone & Baxter, LLP. (Bury, David)
Oct 27, 2014 1023 Ballot for George W. Rohrig, Jr. filed by David L. Bury Jr. on behalf of Stone & Baxter, LLP. (Bury, David)
Oct 27, 2014 1024 Ballot for Lindsey Rohrig filed by David L. Bury Jr. on behalf of Stone & Baxter, LLP. (Bury, David)
Show 10 more entries
Oct 30, 2014 1033 Order Confirming second amended and restated joint plans Chapter 11 Plan. Service by BNC Entered on 10/30/2014. Chapter 11 Final Report & Decree due by 4/28/2015 (related document(s)266 Chapter 11 Plan filed by 431 W. Ponce De Leon, LLC, Cartel Properties Spalding Woods, LLC, 525 Moreland Avenue, LLC, Cartel Properties II, LLC, Rohrig Investments, LP, Rohrig Pollack, LLC)(cws). Related document(s) 973 Chapter 11 Pre-Confirmation Plan Amendment. Modified on 10/30/2014 (cws).
Oct 30, 2014 1034 Notice of Order Confirming Chapter 11 Plan. Service by BNC (cws)
Oct 31, 2014 1035 Order Administratively Closing Appeal re: 14-cv-3037-ode. Parties are to file a dismissal within 60 days from entry of this Order. Entered on 10/29/2014. (related document(s)902 Notice of Appeal (FEE) filed by Rohrig Investments, LP)(jcm) (Filed: 10/29/2014)
Nov 1, 2014 1036 Certificate of Mailing by BNC of Order on Motion to Amend Notice Date 10/31/2014. (Admin.) (Filed: 10/31/2014)
Nov 2, 2014 1037 Certificate of Mailing by BNC of Notice of Order Confirming Plan. Notice Date 11/01/2014. (Admin.) (Filed: 11/01/2014)
Nov 2, 2014 1038 Certificate of Mailing by BNC of Order Confirming Chapter 11 Plan Notice Date 11/01/2014. (Admin.) (Filed: 11/01/2014)
Nov 11, 2014 1039 Notice Rescheduling Hearing on Objections to Loudermilk-Related Claims Filed by David L. Bury Jr. on behalf of Rohrig Investments, LP. Hearing to be held on 12/3/2014 at 11:00 AM in Courtroom 1402, Atlanta, (related document(s)945 Objection to Claim (Motion to Disallow Claim) of Creditor The Knuckle Partnership, LLLP Filed in the amount of Unknown, Claim No. 7-1 filed by Rohrig Investments, LP, 946 Objection to Claim (Motion to Disallow Claim) of Creditor Robert C. Loudermilk, Jr. Filed in the amount of Unknown, Claim No. 6-1 filed by Rohrig Investments, LP)(Bury, David)
Nov 13, 2014 1040 Motion to Approve Compromise (Rohrig Investments' Motion for Authorization to Enter into a Compromise and Settlement Agreement) filed by David L. Bury Jr. on behalf of Rohrig Investments, LP. (Attachments: # 1 Exhibit Settlement Agreement) (Bury, David)
Nov 13, 2014 1041 Motion to Shorten Time Pursuant to F.R.B.P. 9006(c) for Giving Notice of Motion for Authorization to Enter into a Compromise and Settlement Agreement filed by David L. Bury Jr. on behalf of Rohrig Investments, LP. (related document(s)1040 Motion to Approve Compromise filed by Rohrig Investments, LP) (Bury, David)
Nov 13, 2014 1042 Motion to Dismiss Case as to Cartel Properties Spalding Woods, LLC and Rohrig Pollack, LLC filed by David L. Bury Jr. on behalf of Cartel Properties Spalding Woods, LLC, Rohrig Pollack, LLC. (Bury, David)

There are 10 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
1:13-bk-53483
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Barbara Ellis-Monro
Chapter
11
Filed
Feb 19, 2013
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    660 Edgewood, LLC
    AT&T
    AT&T Mobility
    Audio Automation & Theater
    Audio Automation & Theater
    Avant Gardener, LLC
    Avisos DGS
    Bald Ridge Marina
    Berger & O'Neal
    Bernard Dugaud
    Boogaloos Boutique/Penn
    Cartel Properties III
    Cartel Properties, Inc.
    Cassidy Turley, Inc.
    Chez What, Inc.
    There are 38 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Rohrig Investments, LP
    340 E. Paces Ferry Road
    Atlanta, GA 30305
    FULTON-GA
    Tax ID / EIN: xx-xxx1740

    Represented By

    David L. Bury, Jr.
    Stone & Baxter, LLP
    Suite 800
    Fickling & Co. Building
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: dbury@stoneandbaxter.com
    Ward Stone, Jr
    Stone & Baxter LLP
    Suite 800 Fickling & Company Bldg
    577 Mulberry Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: wstone@stoneandbaxter.com

    U.S. Trustee

    Guy G. Gebhardt
    Acting United States Trustee
    362 Richard Russell Bldg
    75 Spring Street
    Atlanta, GA 30303

    Represented By

    David S. Weidenbaum
    Office of the U.S. Trustee
    362 Richard B. Russell Bldg.
    75 Spring Street, SW
    Atlanta, GA 30303
    (404) 331-4437
    Fax : (404) 331-4464
    Email: david.s.weidenbaum@usdoj.gov

    U.S. Trustee

    David Weidenbaum
    U. S. Trustee
    362 Russell Federal Bldg
    75 Spring St
    Atlanta, GA 30303

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 5, 2022 Green Box 101, LLC 7 1:2022bk59862
    Feb 25, 2022 Shoney's South Carolina 2, LLC 7 1:2022bk51555
    Feb 25, 2022 Shoney's Mississippi 2, LLC 7 1:2022bk51553
    Feb 25, 2022 Shoney's Mississippi, LLC 7 1:2022bk51551
    Feb 25, 2022 Shoney's Tenn. 2, LLC 7 1:2022bk51550
    Nov 2, 2021 Shoneys North Georgia, LLC 7 1:2021bk58229
    Jul 13, 2021 Christine Daniel Management, Christine Daniel, Mon 11V 1:2021bk55224
    May 26, 2021 Christine Daniel Management, Christina Daniel, Mon 11 1:2021bk54032
    Aug 21, 2014 Meant, LLC 11 1:14-bk-66295
    Apr 21, 2014 SIMCOL RESTURANT CONCEPTS LLC 11 1:14-bk-57898
    Feb 19, 2013 Rohrig Pollack, LLC 11 1:13-bk-53485
    Feb 19, 2013 Cartel Properties II, LLC 11 1:13-bk-53482
    Feb 19, 2013 525 Moreland Avenue, LLC 11 1:13-bk-53481
    Feb 19, 2013 Cartel Properties Spalding Woods, LLC 11 1:13-bk-53480
    Feb 19, 2013 431 W. Ponce De Leon, LLC 11 1:13-bk-53479