Welcome to BusinessBankruptcies.com!

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

Serendipity Labs, Inc.

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:2020bk68124
TYPE / CHAPTER
Voluntary / 11V

Filed

7-15-20

Updated

9-15-21

Last Checked

10-11-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 11, 2021
Last Entry Filed
Oct 5, 2021

Docket Entries by Quarter

There are 443 older docket entries.

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

login purchase single case subscribe now

May 20, 2021 405 Monthly Operating Report for: 04/01/21 through 04/30/21 filed by Lee B. Hart on behalf of Serendipity Labs, Inc.. (Hart, Lee)
May 21, 2021 406 Notice of Filing of Third Amended Proposed Final Order Confirming the Second Amended Chapter 11 Plan of Reorganization of and For Serendipity Labs, Inc. Filed by Lee B. Hart on behalf of Serendipity Labs, Inc.. (related document(s)402)(Hart, Lee)
May 22, 2021 407 Withdrawal of Document Objection to Confirmation filed by Frank J Wright on behalf of Hall Los Angeles WTS, LLC. (related document(s)383) (Wright, Frank)
May 24, 2021 408 Order Confirming Chapter 11 Plan. Service by BNC Chapter 11 Final Report & Decree due by 11/22/2021 Entered on 5/24/2021. (related document(s)293, 318) (jlc)
May 24, 2021 409 Notice of Order Confirming Chapter 11 Plan. Service by BNC (jlc)
May 27, 2021 410 Certificate of Mailing by BNC of Notice of Order Confirming Plan. Notice Date 05/26/2021. (Admin.) (Filed: 05/26/2021)
May 27, 2021 411 Certificate of Mailing by BNC of Order Confirming Chapter 11 Plan Notice Date 05/26/2021. (Admin.) (Filed: 05/26/2021)
Jun 3, 2021 412 Withdrawal of Motion to Allow a Substantial Contribution Claim as an Administrative Expense filed by Frank J Wright on behalf of Hall Los Angeles WTS, LLC. (related document(s)384) (Wright, Frank) Modified on 6/4/2021 (law).
Jun 10, 2021 413 Notice of (A) Entry of Order Confirming the Second Amended Plan of Reorganization of and for Serendipity Labs, Inc., and (B) Notice of Occurrence of the Effective Date to All Creditors, Interest Holders, and Other Parties in Interest Filed by Lee B. Hart on behalf of Serendipity Labs, Inc.. (related document(s)318, 408)(Hart, Lee)
Jun 15, 2021 414 Withdrawal of Motions filed by Lee B. Hart on behalf of Serendipity Labs, Inc.. (related document(s)204, 205, 239) (Hart, Lee) Modified on 6/15/2021 (law).
Show 10 more entries
Aug 2, 2021 424 Motion for Entry of Final Decree Closing Chapter 11 Case, with Notice of Pleading, Deadline to Object and for Hearing filed by Lee B. Hart on behalf of Serendipity Labs, Inc.. Hearing to be held on 9/15/2021 at 10:15 AM in Courtroom 1201, Atlanta (Hart, Lee) Modified on 8/3/2021 (law).
Aug 3, 2021 Notice that the Motion for Entry of Final Decree Closing Chapter 11 Case filed by Lee Hart is incorrect or deficient in the following manner: Missing Certificate of Service, (related document(s)424) (law)
Aug 3, 2021 425 Certificate of Service of Motion for Entry of Final Decree Closing Chapter 11 Case filed by Lee B. Hart on behalf of Serendipity Labs, Inc.. (related document(s)424) (Hart, Lee)
Aug 6, 2021 426 Amended and Restated Motion of Office Labs Indiana 1, LLC, Office Labs 3 Crossings, LLC, and Office Labs Arizona 1, LLC for Order Extending Time to File Proofs of Claim filed by Matthew W. Levin on behalf of Office Labs 3 Crossings, LLC, Office Labs Arizona 1, LLC, Office Labs Indiana 1, LLC. (Levin, Matthew). (Related document(s) 417) Modified on 8/9/2021 (law).
Aug 16, 2021 427 Notice of Amended and Restated Motion of Office Labs Indiana 1, LLC, Office Labs 3 Crossings, LLC, and Office Labs Arizona 1, LLC for Order Extending Time to File Proofs of Claim, Deadline to Object and for Hearing Filed by Matthew W. Levin on behalf of Office Labs 3 Crossings, LLC, Office Labs Arizona 1, LLC, Office Labs Indiana 1, LLC. Hearing to be held on 9/15/2021 at 10:15 AM in Courtroom 1201, Atlanta, (related document(s)417, 426)(Levin, Matthew) Modified on 8/17/2021 (law).
Aug 23, 2021 428 United States Trustee's (1) Objection to Debtor's Application for Final Decree and (2) Motion for Payment of Quarterly Fees filed by Lindsay P. S. Kolba on behalf of Office of the United States Trustee. (related document(s)424)(Kolba, Lindsay) Modified on 8/24/2021 (law).
Aug 26, 2021 429 Withdrawal of Document United States Trustee's (1) Objection to Debtor's Application for Final Decree and (2) Motion for Payment of Quarterly Fees filed by Lindsay P. S. Kolba on behalf of Office of the United States Trustee. (related document(s)428) (Kolba, Lindsay)
Sep 1, 2021 430 Objection Reorganized Debtor's Opposition to Motion of Office Labs Indiana 1, LLC, Office Labs 3 Crossings, LLC, and Office Labs Arizona 1, LLC for Order Extending Time to File Proofs of Claim filed by Lee B. Hart on behalf of Serendipity Labs, Inc.. (related document(s)417, 426) (Hart, Lee)
Sep 13, 2021 431 Reply to Reorganized Debtors Opposition to Motion of Office Labs Indiana 1, LLC, Office Labs 3 Crossings, LLC, and Office Labs Arizona 1, LLC for Order Extending Time to File Proofs of Claim filed by Matthew W. Levin on behalf of Office Labs 3 Crossings, LLC, Office Labs Arizona 1, LLC, Office Labs Indiana 1, LLC. (related document(s)426, 430)(Levin, Matthew) Modified on 9/14/2021 (cws).
Sep 14, 2021 432 Order GRANTING Motion for Entry of Final Decree Closing Chapter 11 Case (Related Doc # 424) Service by Counsel for the Debtor. Entered on 9/14/2021. (scm)

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

This case is closed and is no longer being updated.

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
1:2020bk68124
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sage M. Sigler
Chapter
11V
Filed
Jul 15, 2020
Type
voluntary
Terminated
Sep 14, 2021
Updated
Sep 15, 2021
Last checked
Oct 11, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2323 Ross Holdings LLC
    4500 East-West Highway LLC 4500 East-West Highway
    Acumen Development Partners
    American Solutions for Bus.
    Arthur Robinson
    Citizens Bank
    CSC Leasing Company
    Draperies , Inc
    Gerry Murray
    Greg Maxon
    Hall Arts Parking
    Internal Revenue Service
    James S Tyler Trust
    John Arenas
    Ken Maxon
    There are 8 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Serendipity Labs, Inc.
    80 Theodore Fremd Avenue
    Rye, NY 10580
    FULTON-GA
    Tax ID / EIN: xx-xxx9635

    Represented By

    Gary M. Freeman
    Nelson Mullins Broad and Cassel
    2 South Biscayne Blvd, 21st Floor
    Miami, FL 33131
    305-373-9449
    Lee B. Hart
    Nelson Mullins Riley & Scarborough, LLP
    Suite 1700
    201 17th Street, NW
    Atlanta, GA 30363
    (404) 322-6000
    Fax : (404) 322-6050
    Email: lee.hart@nelsonmullins.com
    Zana M. Scarlett
    Nelson Mullins Broad and Cassel
    2 South Biscayne Blvd, 21st Floor
    Miami, FL 33131
    305-373-9428
    Fax : 305-373-9443
    Email: zana.scarlett@nelsonmullins.com
    Joshua H. Stein
    Nelson Mullins Riley & Scarborough, LLP
    Suite 1700
    201 17th Street NW
    Atlanta, GA 30363
    404-322-6000
    Fax : 404-322-6050

    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
    TERMINATED: 04/05/2021

    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

    Lindsay P. S. Kolba
    Office of the U.S. Trustee
    Suite 362
    75 Ted Turner Drive, S.W.
    Atlanta, GA 30303
    (404) 331-4437
    Email: lindsay.p.kolba@usdoj.gov
    Shawna Staton
    Office of the United States Trustee
    362 Richard Russell Building
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    404.331.4437
    Email: shawna.p.staton@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 26, 2023 Purjeena, Inc. 7 7:2023bk22491
    Jan 7, 2023 Pureganic Cafe LLC 11V 7:2023bk22012
    Jan 7, 2023 Pureganic LLC 11V 7:2023bk22011
    Aug 16, 2022 22 Elm Rye Inc. 11 7:2022bk22544
    Jun 24, 2022 MESO DELRAY LLC D/B/A MESO BEACH HOUSE 11 7:2022bk22388
    Jan 23, 2020 Philiron, Inc. 11 7:2020bk22114
    May 27, 2019 Standard Amusements LLC 11 7:2019bk23061
    Dec 7, 2017 Wealth Management & Preservation Svcs LLC (WMPS) 7 1:17-bk-21158
    Jun 6, 2017 Grace Church Restaurant Corp. 11 7:17-bk-22907
    Dec 14, 2016 Barton Properties New York LLC 11 7:16-bk-23715
    Jun 4, 2015 Grace Church Realty Corp. 11 7:15-bk-22787
    Oct 23, 2014 Angela G, Inc. 11 7:14-bk-23494
    Oct 3, 2013 GSS Wash & Dry, LLC 11 5:13-bk-51562
    Aug 22, 2012 Broadview Networks Holdings, Inc. 11 1:12-bk-13581
    Aug 12, 2011 Cordia IP Corp. 11 7:11-bk-23631