Case number: 1:15-bk-72195 - Chelsea Capital Partners, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Chelsea Capital Partners, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Paul Baisier

  • Filed

    11/18/2015

  • Last Filing

    08/02/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 15-72195-pmb

Assigned to: Judge Paul Baisier
Chapter 11
Voluntary
Asset

Date filed:  11/18/2015
341 meeting:  12/29/2015

Debtor

Chelsea Capital Partners, LLC

2253 Grady Ridge Trail
Duluth, GA 30097
GWINNETT-GA
Tax ID / EIN: 27-3776280

represented by
Frank B. Wilensky

Macey, Wilensky & Hennings, LLC
Suite 4420
303 Peachtree Street, NE
Atlanta, GA 30308
(404) 584-1200
Fax : 404-681-4355
Email: smcconnell@maceywilensky.com

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
Fax : (404) 331-4464
Email: lindsay.p.kolba@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/02/20159Schedule A/B , Schedule D , Schedule E/F , Schedule G , Schedule H , Statement of Financial Affairs , Summary of Assets and Liabilities , Declaration Under Penalty of Perjury , Equity Security Holders , Attorney Disclosure Statement filed by Frank B. Wilensky on behalf of Chelsea Capital Partners, LLC. (Wilensky, Frank)
11/21/20158Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 11/21/2015. (Admin.) (Entered: 11/22/2015)
11/21/20157Certificate of Mailing by BNC of Notice of Deficiency Notice Date 11/21/2015. (Admin.) (Entered: 11/22/2015)
11/19/20156Notice of Meeting of Creditors (Chapter 11). 341 Meeting to be held on 12/29/2015 at 11:00 AM in Hearing Room 366, Atlanta. (cws)
11/19/20155Notice of Appearance Filed by Lindsay P. S. Kolba on behalf of Office of the United States Trustee. (Kolba, Lindsay)
11/19/20154Notice of deadlines to correct filing deficiencies. Service by BNC. Statement of Financial Affairs due 12/2/2015. Schedule(s) due by 12/2/2015, Declaration re: debtors schedules due by 12/2/2015, Summary of Schedules due 12/2/2015. Atty Disclosure State. due 12/2/2015. List of Equity Security Holders due 12/2/2015. (mbr)
11/18/20153Application to Employ Macey, Wilensky & Hennings, LLC as Debtor's attorney filed by Frank B. Wilensky on behalf of Chelsea Capital Partners, LLC. (Wilensky, Frank)
11/18/20152Receipt of Initial Docs01: Voluntary Petition (Chapter 11)(15-72195) [misc,4002aty] (1717.00) filing fee. Receipt Number 40283171. Fee Amount 1717.00 (re: Doc# 1) (U.S. Treasury)
11/18/20151Voluntary Petition (Chapter 11) Fee $ 1717, Filed by Frank B. Wilensky of Macey, Wilensky & Hennings, LLC on behalf of Chelsea Capital Partners, LLC. Chapter 11 Plan due by 3/17/2016. Disclosure Statement due by 3/17/2016. (Wilensky, Frank)