Get 20 Holdings LLC
11
HENRY A. CALLAWAY
12/22/2025
02/05/2026
Yes
v
| DsclsDue, PlnDue, NTC, DISMISSED |
Assigned to: JUDGE HENRY A. CALLAWAY Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1 Get 20 Holdings LLC
7385 Asbury Dr. Lithonia, GA 30058 DE KALB-GA 770-241-1597 Tax ID / EIN: 85-4396621 |
represented by |
Get 20 Holdings LLC
PRO SE |
Trustee BANKRUPTCY ADMINISTRATOR
113 St. Joseph Street, Suite 520 Mobile, AL 36602 251-690-2808 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/03/2026 | 20 | ORDER DISMISSING CASE Debtor. Signed on 2/3/2026. |
| 02/03/2026 | 19 | Minute Entry: Hearing Date: 2/3/2026. (Related document(s) RE:1 Voluntary Petition (Chapter 11) filed by Get 20 Holdings LLC, 4 Order to Show Cause, 8 Order Setting Status Conference in Chapter 11, 13 Order to Show Cause for Failure to Comply). The Court dismissed the case. Order due from Chambers. Appearances by: Debtor, Little, Zimlich. |
| 01/27/2026 | 18 | Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Debtor(s) Failed to Appear Incomplete Filings. 341(a) meeting to be held on 2/10/2026 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) (Entered: 01/27/2026) |
| 01/27/2026 | 17 | Minute Entry: Hearing: 01/27/2026, (RE: Doc #13; Order to Show Cause for Failure to Comply) Continued to 02/03/2026 at 08:30 AM at Courtroom 2 West, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile,AL 36602-3606. Appearances by: Mark Zimlich (Bankruptcy Administrator) Get 20 Holdings LLC (Debtor 1) Justin Little. (AMB) (Entered: 01/27/2026) |
| 01/27/2026 | 16 | Minute Entry: Hearing: 01/27/2026, (RE: Doc #4; Order to Show Cause) Continued to 02/03/2026 at 08:30 AM at Courtroom 2 West, John Archibald Campbell US Courthouse 113 St. Joseph Street, Mobile,AL 36602-3606. Appearances by: Mark Zimlich (Bankruptcy Administrator) Get 20 Holdings LLC (Debtor 1) Justin Little. (AMB) (Entered: 01/27/2026) |
| 01/08/2026 | 15 | BNC Certificate of Notice (RE: related document(s)13 Order to Show Cause for Failure to Comply). Notice Date 01/08/2026. (Admin.) (Entered: 01/08/2026) |
| 01/07/2026 | 14 | BNC Certificate of Notice (RE: related document(s)12 Chapter 11 Standing Order). Notice Date 01/07/2026. (Admin.) (Entered: 01/07/2026) |
| 01/06/2026 | 13 | Order to Appear and Show Cause for Failure to file Corporate ownership statement required by Fed. R. Bankr. P. 1007(a)(1). The List of Creditors Who Have the 20 Largest Unsecured Claims Against You Who Are Not Insiders (Official Form 204). List of Equity Security Holder(s). Schedule A/B - Property (Official Form 206A/B). Schedule D - Creditors Who Hold Claims Secured By Property (Official Form 206D). Schedule E/F - Creditors Who Have Unsecured Claims (Official Form 206E/F). Schedule G - Executory Contracts and Unexpired Leases (Official Form 206G). Schedule H - Your Codebtors (Official Form 206H). Summary of Your Assets and Liabilities and Certain Statistical Information (Official Form 206Sum). Your Statement of Financial Affairs for Individuals Filing for Bankruptcy (Official Form 207). It is hereby ORDERED that Get 20 Holdings LLC shall appear before this Court (related document(s)3 Notice to Debtor(s) of Incomplete Filing(s)). Show Cause hearing to be held on 1/27/2026 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) (Entered: 01/06/2026) |
| 01/05/2026 | 12 | Chapter 11 Standing Order Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) (Entered: 01/05/2026) |
| 01/05/2026 | 11 | Notice of Appearance and Request for Notice for United Community Bank. by Justin B. Little Filed by Creditor United Community Bank. (Little, Justin) (Entered: 01/05/2026) |