S-Liquidation, Inc.
11
Paul W. Bonapfel
08/22/2016
Yes
v
DISMISSED, CLOSED |
Assigned to: Judge Paul W. Bonapfel Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor S-Liquidation, Inc.
3605 Sandy Plains Road Suite 140 Box 229 Marietta, GA 30066 CHEROKEE-GA 4042557727 Tax ID / EIN: 58-1498124 fka Sydell, Inc. dba Spa Sydell |
represented by |
J. Michael Levengood
Law Office of J. Michael Levengood, LLC Suite 208 150 S. Perry Street Lawrenceville, GA 30046 (678) 765-1745 Fax : (678) 606-5031 Email: mlevengood@levengoodlaw.com J Michael Levengood PROF FEES
150 S. Perry St., Suite 208 Lawrenceville, GA 30046 6787651745 Fax : 6786065031 |
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 |
James H. Morawetz
Office of U.S. Trustee 362 Richard Russell Bldg. 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 x121 Fax : (404) 730-3534 Email: Jim.H.Morawetz@usdoj.gov Martin P. Ochs
Office of the U. S. Trustee 362 Richard Russell Federal Bldg. 75 Ted Turner Drive, SW Atlanta, GA 30303 (404) 331-4437 Email: martin.p.ochs@usdoj.gov David S. Weidenbaum
Office of the U.S. Trustee 362 Richard B. Russell Bldg. 75 Ted Turner Drive, SW Atlanta, GA 30303 (404) 331-4437 Email: david.s.weidenbaum@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
12/28/2017 | Case Closed (cws) | |
11/30/2017 | 253 | Certificate of Mailing by BNC of Order of Dismissal Notice Date 11/30/2017. (Admin.) (Entered: 12/01/2017) |
11/28/2017 | 252 | Consent Order Dismissing Case. Service by BNC Entered on 11/28/2017. (related document(s) 221) (cws) |
11/08/2017 | 251 | Certificate of Mailing by BNC of Order on Motion to Disburse Notice Date 11/08/2017. (Admin.) (Entered: 11/09/2017) |
11/06/2017 | 250 | Consent Order GRANTING Motion to Disburse Funds. (Related Doc # 242) Service by BNC. Entered on 11/6/2017. (cws) |
11/02/2017 | 249 | Operating Report for: Debtor's Monthly Operating Report from 09/01/17 through 09/30/17 filed by J. Michael Levengood on behalf of S-Liquidation, Inc.. (Attachments: # 1 Monthly Operating Report part 2) (Levengood, J.)(Debtor's name is incorrect on pleading) Modified on 11/3/2017 (cws). |
10/17/2017 | Hearing Rescheduled, to be held on 11/2/2017 at 10:00 AM in Courtroom 1401, Atlanta, (related document(s) 221, 242) (Mason, Connie) | |
10/17/2017 | 248 | Notice of Substitution of Counsel Filed by Lena Amanti on behalf of United States of America. (Amanti, Lena) |
10/16/2017 | 247 | Joint Objection to the Debtor's Motion for Authority to Distribute Sale Proceeds generated from its Sale of Assets to Advanced Dermal Sciences, LLC and to Surcharge Collateral under 11 U.S.C. § 506(C) filed by Whitney W. Groff on behalf of Georgia Department of Labor, Georgia Department of Revenue. (related document(s) 242) (Groff, Whitney) |
09/28/2017 | 246 | Amended Certificate of Service Regarding Service on September 28, 2017 of Notice of Change of Debtor's Name and Address filed by J. Michael Levengood on behalf of Sydell, Inc.. (related document(s) 244) (Levengood, J.) |