Ward Hospitality Group, LLC.
7
Judge Barbara Ellis-Monro
01/14/2019
07/15/2019
No
Assigned to: Judge Barbara Ellis-Monro Chapter 7 Voluntary No asset |
|
Debtor Ward Hospitality Group, LLC.
310 Market Ct. Canton, GA 30114 CHEROKEE-GA Tax ID / EIN: 47-3736360 |
represented by |
William Anderson Rountree
Rountree & Leitman, LLC 2800 North Druid Hills Road Building B, Suite 100 Atlanta, GA 30329 (404) 584-1244 Fax : (404) 581-5038 Email: wrountree@randllaw.com |
Trustee William J. Layng, Jr.
William J. Layng, Jr., PC Suite 3477 2451 Cumberland Parkway Atlanta, GA 30339-6157 (404) 276-4749 |
| |
U.S. Trustee Office of the United States Trustee
362 Richard Russell Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
Date Filed | # | Docket Text |
---|---|---|
01/23/2019 | 10 | Corporate Ownership Statement , Declaration Under Penalty of Perjury for Non-Individual Debtor , Attorney Disclosure Statement , Summary of Assets and Liabilities for Non-Individual Debtor , Statement of Financial Affairs , Schedule A/B , Schedule D , Schedule E/F , Schedule G , Schedule H filed by William Anderson Rountree on behalf of Ward Hospitality Group, LLC.. (Rountree, William) |
01/22/2019 | 9 | Receipt of Motion for Relief from Stay(19-50705-bem) [motion,185] ( 181.00) filing fee. Receipt Number 50092292. Fee Amount 181.00 (re: Doc# 8) (U.S. Treasury) |
01/22/2019 | 8 | Motion for Relief from Stay Fee $ 181, filed by Jimmy C. Luke II on behalf of Big Apple Village, Inc.. Hearing to be held on 2/20/2019 at 09:30 AM in Courtroom 1402, Atlanta, (Luke, Jimmy) |
01/17/2019 | 7 | Certificate of Mailing by BNC of Order on Deadlines to Correct New Case Deficiency - Non-Individual. Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019) |
01/17/2019 | 6 | Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 01/17/2019. (Admin.) (Entered: 01/18/2019) |
01/15/2019 | 5 | Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 1/28/2019. Schedule(s) A/B, D, E/F, G and H due by 1/28/2019. Declaration Under Penalty of Perjury due by 1/28/2019. Summary of Assets and Liabilities due 1/28/2019. Atty Disclosure State. due 1/28/2019. (ngs) |
01/15/2019 | 4 | Notice of Appearance Filed by Jimmy C. Luke II on behalf of Big Apple Village, Inc.. (Luke, Jimmy) |
01/15/2019 | 3 | Notice of Meeting of Creditors (Chapter 7 - Corporation - No Asset). 341 Meeting to be held on 02/19/2019 at 08:30 AM at Meeting Room 367, Atlanta. (Admin.) |
01/14/2019 | 2 | Receipt of Initial Docs01: Voluntary Petition (Chapter 7)(19-50705) [misc,1011aty] ( 335.00) filing fee. Receipt Number 50027007. Fee Amount 335.00 (re: Doc# 1) (U.S. Treasury) |
01/14/2019 | 1 | Voluntary Petition (Chapter 7) for Non-Individual Fee $ 335, Filed by William Anderson Rountree of Rountree & Leitman, LLC on behalf of Ward Hospitality Group, LLC.. Government Proof of Claim due by 7/15/2019. (Rountree, William) |