Case number: 1:16-bk-63236 - Sondial Properties, LLC - Georgia Northern Bankruptcy Court

Case Information
Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 16-63236-mgd

Assigned to: Judge Mary Grace Diehl
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/01/2016
Date terminated:  03/17/2017
Debtor dismissed:  01/27/2017
341 meeting:  09/13/2016

Debtor

Sondial Properties, LLC

1670 Scott Boulevard
Suite 100
Decatur, GA 30033
DE KALB-GA
Tax ID / EIN: 45-1270406

represented by
George M. Geeslin

Two Midtown Plaza, Ste. 1350
1349 West Peachtree Street
Atlanta, GA 30309
(404) 841-3464
Fax : 866-253-2313
Email: George@GMGeeslinLaw.com

U.S. Trustee

U.S. Trustee

362 Richard Russell Bldg.
75 Spring St., SW
Atlanta, GA 30303
represented by
Vivieon E. Kelley

Office of the United States Trustee
362 Richard Russell Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
(404) 331-4437, ext. 125
Email: vivieon.e.kelley@usdoj.gov

James H. Morawetz

Office of U.S. Trustee
362 Richard Russell Bldg.
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437 x121
Email: Jim.H.Morawetz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/17/2017Case Closed (cws)
01/29/2017112Certificate of Mailing by BNC of Order of Dismissal Notice Date 01/29/2017. (Admin.) (Entered: 01/30/2017)
01/27/2017113Notice of Leave of Absence from January 29, 2017 through February 13, 2017 Filed by George M. Geeslin on behalf of Sondial Properties, LLC . (cws) (Entered: 01/31/2017)
01/27/2017111Order Dismissing Case. Service by BNC Entered on 1/27/2017. (related document(s) 101 Motion to Dismiss Case filed by Sondial Properties, LLC)(cws)
01/23/2017110Notice of Leave of Absence from January 29, 2017 through February 13, 2017 Filed by George M. Geeslin on behalf of George Geeslin. (Geeslin, George)
01/15/2017109Certificate of Mailing by BNC of Order on Motion to Amend Notice Date 01/15/2017. (Admin.) (Entered: 01/16/2017)
01/13/2017108Order modifying consent order granting motion for relief from automatic stay as to Ackerman & Co.(Related Doc # 107) Service by BNC. Entered on 1/13/2017. (cws)
01/11/2017107Joint Motion to Modify Consent Order Granting Motion for Relief from Automatic Stay filed by Stacey McGavin Mohr on behalf of CPIF Decatur Office, LLC. (related document(s) 93 Order on Motion for Relief from Stay) (Mohr, Stacey) Modified on 1/12/2017 (cws).
01/09/2017106Notice of Appearance of Onyx Imaging, LLC Filed by Stephen C. Greenberg on behalf of Onyx Imaging, LLC. (Greenberg, Stephen)
01/09/2017105Notice of Appearance of Regional Medical Group, LLC Filed by Stephen C. Greenberg on behalf of Regional Medical Group, LLC. (Greenberg, Stephen)