Sondial Properties, LLC
11
08/01/2016
Yes
DISMISSED, CLOSED |
Assigned to: Judge Mary Grace Diehl Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/17/2017 | Case Closed (cws) | |
01/29/2017 | 112 | Certificate of Mailing by BNC of Order of Dismissal Notice Date 01/29/2017. (Admin.) (Entered: 01/30/2017) |
01/27/2017 | 113 | Notice 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) |
01/27/2017 | 111 | Order Dismissing Case. Service by BNC Entered on 1/27/2017. (related document(s) 101 Motion to Dismiss Case filed by Sondial Properties, LLC)(cws) |
01/23/2017 | 110 | Notice of Leave of Absence from January 29, 2017 through February 13, 2017 Filed by George M. Geeslin on behalf of George Geeslin. (Geeslin, George) |
01/15/2017 | 109 | Certificate of Mailing by BNC of Order on Motion to Amend Notice Date 01/15/2017. (Admin.) (Entered: 01/16/2017) |
01/13/2017 | 108 | Order 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) |
01/11/2017 | 107 | Joint 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). |
01/09/2017 | 106 | Notice of Appearance of Onyx Imaging, LLC Filed by Stephen C. Greenberg on behalf of Onyx Imaging, LLC. (Greenberg, Stephen) |
01/09/2017 | 105 | Notice of Appearance of Regional Medical Group, LLC Filed by Stephen C. Greenberg on behalf of Regional Medical Group, LLC. (Greenberg, Stephen) |