Welcome to BusinessBankruptcies.com!

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

Ssg, Llc

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
1:2023bk58340
TYPE / CHAPTER
Voluntary / 11V

Filed

8-30-23

Updated

3-31-24

Last Checked

9-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 4, 2023
Last Entry Filed
Sep 4, 2023

Docket Entries by Month

Aug 30, 2023 1 Petition Voluntary Petition (Chapter 11) for Non-Individual Subchapter V Filed by Leslie M. Pineyro of Jones and Walden, LLC on behalf of SSG, LLC. Chapter 11 Subchapter V Plan Due by 11/28/2023. (Pineyro, Leslie)
Aug 30, 2023 Receipt of Initial Docs01: Voluntary Petition (Chapter 11)( 23-58340) [misc,4002aty] (1738.00) filing fee. Receipt Number A59500346. Fee Amount 1738.00 (re: Doc# 1) (U.S. Treasury)
Aug 30, 2023 2 Notice of Appearance Filed by Alan Hinderleider on behalf of United States Trustee. (Hinderleider, Alan)
Aug 31, 2023 3 Notice of Appointment of Chapter 11 Subchapter V Trustee Tamara Ogier filed by The Office of the United States Trustee. (Attachments: # 1 Exhibit Verified Statement) (Hinderleider, Alan) Modified on 8/31/2023 (cws).
Aug 31, 2023 4 Notice of Meeting of Creditors (Chapter 11). Telephonic 341 Meeting to be held on 9/28/2023 at 02:00 PM (See notice for telephonic call-in information (Ch. 11 Atlanta)). Non-Government Proof of Claims due by 11/8/2023. Status Conference to be held on 10/18/2023 at 11:00 AM at Courtroom 1201, Atlanta. (cws)
Aug 31, 2023 Deadline: Pre-Status Conference Report Due By 10/16/2023. (cws)
Aug 31, 2023 5 Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 9/13/2023. Schedule(s) A/B, D, E/F, G, H due by 9/13/2023. Declaration Under Penalty of Perjury due by 9/13/2023. Summary of Assets and Liabilities due 9/13/2023. Atty Disclosure State. due 9/13/2023. Corporate Resolution due 9/13/2023. Tax Return Date: 9/6/2023. Balance Sheet Date: 9/6/2023.Statement of Operations Due 9/6/2023Cash Flow Statement due 9/6/2023 (cws)
Aug 31, 2023 6 Corporate Resolution filed by Leslie M. Pineyro on behalf of SSG, LLC. (Pineyro, Leslie)
Aug 31, 2023 7 Motion Requesting Entry Of Order Authorizing The Use Of Cash Collateral filed by Leslie M. Pineyro on behalf of SSG, LLC. (Pineyro, Leslie) Modified on 9/1/2023 (jlc).
Aug 31, 2023 8 Motion Requesting Entry of Order Authorizing Payment of Prepetition Compensation and Taxes filed by Leslie M. Pineyro on behalf of SSG, LLC. (Pineyro, Leslie) Modified on 9/1/2023 (jlc).
Aug 31, 2023 9 Motion for Expedited Hearing on Cash Collateral Motion and Compensation Motion filed by Leslie M. Pineyro on behalf of SSG, LLC. (related document(s)7, 8) (Pineyro, Leslie) Modified on 9/1/2023 (jlc).
Sep 1, 2023 10 Withdrawal of Claim No. 2 50,950.98 filed by Alan Hinderleider on behalf of Georgia Department of Revenue (Smith, Sheila - Georgia Department of Revenue) Modified on 9/1/2023 (njm).
Sep 1, 2023 Notice that the Motion Requesting Entry Of Order Authorizing The Use Of Cash Collateral, Motion Requesting Entry of Order Authorizing Payment of Prepetition Compensation and Taxes and Motion for Expedited Hearing filed by Leslie M. Pineyro is incorrect or deficient in the following manner: Missing Certificate of Service, (related document(s)7, 8, 9) (jlc)

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
1:2023bk58340
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sage M. Sigler
Chapter
11V
Filed
Aug 30, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brian Ramsey
    Capital One
    Christopher Carr
    GA Dept of Labor
    GA Dept. of Revenue
    Georgia Dept. of Labor
    Georgia Dept. of Labor
    Mark Hurt
    Office Of the Chief Co. IRS
    OGD Equipment Company, LLC
    Penske Truck Leasing Co LP
    PNC Bank, NA
    Ridgewood Group GA, LLC
    Ridgewood Group GA, LLC
    Ridgewood Group GA, LLC
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SSG, LLC
    7468 Jonesboro Rd
    Jonesboro, GA 30236
    CLAYTON-GA
    Tax ID / EIN: xx-xxx0417
    dba Studio Service Group

    Represented By

    Leslie M. Pineyro
    Jones and Walden, LLC
    699 Piedmont Avenue NE
    Atlanta, GA 30308
    (404) 564-9300
    Fax : 404-564-9301
    Email: lpineyro@joneswalden.com

    Trustee

    Tamara M. Ogier (Sub V Trustee)
    Chapter 11 Subchapter V Trustee
    Ogier, Rothschild & Rosenfeld, PC
    PO Box 1547
    Decatur, GA 30031
    404.525.4000

    U.S. Trustee

    United States Trustee
    362 Richard Russell Federal Building
    75 Ted Turner Drive, SW
    Atlanta, GA 30303
    404-331-4437

    Represented By

    Alan Hinderleider
    Office of the United States Trustee
    362 Richard B Russell Federal Building
    75 Ted Turner Drive, S.W.
    Atlanta, GA 30303
    404-331-4464
    Email: Alan.Hinderleider@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 Chicago Equities LLC 11 1:2024bk53386
    Mar 5 The Rochester Holding Company of Georgia LLC 11 1:2024bk52362
    Jan 5 Peach Cobbler Cafe Mount Zion, LLC 7 1:2024bk50137
    Jan 2 Chicago Equities LLC 11 1:2024bk50025
    Jan 1 The Rochester Holding Company of Georgia, LLC 11V 1:2024bk50006
    Dec 5, 2023 Lokal LLC 11 1:2023bk62036
    Nov 7, 2023 Simply LLC 11 1:2023bk61059
    Oct 3, 2023 Red Apple Investments LLC 11 1:2023bk59726
    Jun 7, 2023 Rainbow House, Inc. 7 1:2023bk55371
    Jun 7, 2023 Rainbow House, Inc. 7 1:2023bk55369
    May 31, 2020 The Rochester Holding Company of Georgia, LLC 11V 1:2020bk66816
    Mar 30, 2020 WEC Real Estate Solutions LLC 11 1:2020bk65133
    Dec 5, 2016 Pine Knoll Apartments, LLC parent case 11 1:16-bk-71788
    Nov 10, 2016 AIM Fabricators LLC 7 1:16-bk-70290
    Sep 30, 2013 Mt. Zion Baptist Church, Inc. 11 1:13-bk-71490