Welcome to BusinessBankruptcies.com!

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

Union Center C, LLC

COURT
Georgia Northern Bankruptcy Court
CASE NUMBER
2:12-bk-22613
TYPE / CHAPTER
Voluntary / 11

Filed

7-27-12

Updated

9-14-23

Last Checked

7-30-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 30, 2012
Last Entry Filed
Jul 27, 2012

Docket Entries by Year

Jul 27, 2012 1 Petition Voluntary Petition (Chapter 11) Fee $ 1046, Filed by William A. Rountree of Macey, Wilensky, Kessler & Hennings LLC on behalf of Union Center C, LLC. Chapter 11 Plan due by 11/26/2012. Disclosure Statement due by 11/26/2012. Statement of Financial Affairs due 8/10/2012. Schedule A due 8/10/2012. Schedule B due 8/10/2012. Schedule D due 8/10/2012. Schedule E due 8/10/2012. Schedule F due 8/10/2012. Schedule G due 8/10/2012. Schedule H due 8/10/2012. Summary of Schedules due 8/10/2012.Statistical Summary due 8/10/2012. Atty Disclosure State. due 8/10/2012. Debtor Payment Advices Due:8/10/2012, Incomplete Filings due by 8/10/2012. (Rountree, William)
Jul 27, 2012 2 Receipt of Initial Docs01: Voluntary Petition (Chapter 11)(12-22613) [misc,4002aty] (1046.00) filing fee. Receipt Number 28072637. Fee Amount 1046.00 (U.S. Treasury)

This case is closed and is no longer being updated.

Case Information

Court
Georgia Northern Bankruptcy Court
Case number
2:12-bk-22613
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 27, 2012
Type
voluntary
Terminated
Oct 23, 2013
Updated
Sep 14, 2023
Last checked
Jul 30, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Beverly Henson
    Central Insurance Companies
    Choice Ministries
    Eric S. Chofnas, Esq.
    Forsyth Co. Tax Commissioner
    Forsyth Co. Water & Sewer
    Georgia Department of Labor
    Georgia Department of Revenue
    Gregg C. Brasher, CPA
    Internal Revenue Service
    OpTech Monette
    Progressive Earthscapes, Inc.
    Scott A. Henson
    State Bank and Trust
    William J. Sheppard, Esq.
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Union Center C, LLC
    3455 Peachtree Industrial Boulevard
    Suite 305, PMB 263
    Duluth, GA 30096
    FORSYTH-GA
    Tax ID / EIN: xx-xxx2626

    Represented By

    William A. Rountree
    Macey, Wilensky, Kessler & Hennings LLC
    Suite 2700
    230 Peachtree Street, NW
    Atlanta, GA 30303-1561
    404-584-1200
    Fax : 404-681-4355
    Email: mharris@maceywilensky.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15, 2022 Home Decor Liquidators, LLC 11V 1:2022bk51278
    Jan 14, 2020 Vashaw Scientific, Inc. 7 1:2020bk60776
    Dec 10, 2019 Successful Retirement, Inc. 7 1:2019bk69843
    Aug 4, 2019 Golden Tree, Inc. 11 1:2019bk62090
    Dec 7, 2018 Leviathans Enterprises LLC 7 1:2018bk70678
    Aug 2, 2018 Golden Tree, Inc. 7 1:2018bk62776
    Jun 16, 2017 Consolidated Alloys, LLC 11 1:17-bk-60665
    Oct 3, 2016 Jesus Mission Church of Atlanta, Inc. 11 1:16-bk-67623
    Aug 3, 2016 Medical Aid Supply House Inc 7 1:16-bk-63616
    Jan 8, 2015 Sri Sai Ganesh Food LLC 11 1:15-bk-50591
    May 15, 2014 AHP of Central Georgia, P.C. 11 1:14-bk-59633
    May 15, 2014 AHP Associates of Texas, P.A. 11 1:14-bk-59632
    May 15, 2014 Anesthesia Healthcare Partners, Inc. 11 1:14-bk-59631
    Nov 4, 2013 Lawrenceville Warehouses, Inc. 11 1:13-bk-74031
    Mar 15, 2013 Flyboy Aviation Properties, LLC 11 1:13-bk-55775