Canvas IT, LLC.
7
Paul Baisier
02/07/2019
07/16/2021
No
v
Assigned to: Judge Paul Baisier Chapter 7 Voluntary No asset  | 
	
  | 
Debtor Canvas IT, LLC. 
704 Berkeley Ave, Suite C, Atlanta, GA 30318 FULTON-GA Tax ID / EIN: 27-4742127  | 
	represented by	  | 
  	                     William A. 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 John Lewis, Jr. 
John Lewis, Chapter 7 Trustee Suite 1402 260 Peachtree Street NW Atlanta, GA 30303-1237 (404) 891-0948  | 
	represented by	  | 
  	                     John Lewis, Jr. 
John Lewis, Chapter 7 Trustee Suite 1402 260 Peachtree Street NW Atlanta, GA 30303-1237 (404) 891-0948 Fax : (404) 609-2504 Email: johnlewistrustee@gmail.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  | 
	
| Date Filed | # | Docket Text | 
|---|---|---|
| 02/21/2019 | 12 | Conditional Objection to Motion for Relief From Stay filed by John Lewis Jr. on behalf of John Lewis Jr.. (related document(s) 9) (Lewis, John) Modified on 2/22/2019 (ggd). | 
| 02/21/2019 | 11 | Declaration Under Penalty of Perjury for Non-Individual Debtor , Schedule A/B , Schedule D , Schedule E/F , Schedule G , Schedule H , Summary of Assets and Liabilities for Non-Individual Debtor , Statement of Financial Affairs, Attorney Disclosure Statement filed by William A. Rountree on behalf of Canvas IT, LLC.. (Rountree, William) Modified on 2/22/2019 (ggd). | 
| 02/13/2019 | 10 | Receipt of Motion for Relief from Stay(19-52231-pmb) [motion,185] ( 181.00) filing fee. Receipt Number 50307771. Fee Amount 181.00 (re: Doc# 9) (U.S. Treasury) | 
| 02/13/2019 | 9 | Motion for Relief from Stay Fee $ 181, filed by Jeffrey C Hoffmeyer on behalf of Allied Financial Corporation. Hearing to be held on 3/11/2019 at 01:30 PM in Courtroom 1202, Atlanta, (Hoffmeyer, Jeffrey) | 
| 02/12/2019 | 8 | Notice of Appearance with Certificate of Service Filed by Jeffrey C Hoffmeyer on behalf of Allied Financial Corporation. (Hoffmeyer, Jeffrey) Modified on 2/13/2019 (law). | 
| 02/10/2019 | 7 | Certificate of Mailing by BNC of Order on Deadlines to Correct New Case Deficiency - Non-Individual. Notice Date 02/10/2019. (Admin.) (Entered: 02/11/2019) | 
| 02/10/2019 | 6 | Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 02/10/2019. (Admin.) (Entered: 02/11/2019) | 
| 02/08/2019 | 5 | Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 2/21/2019. Schedule(s)A/B, D, E/F, G, H due by 2/21/2019. Declaration Under Penalty of Perjury due by 2/21/2019. Summary of Assets and Liabilities due 2/21/2019. Atty Disclosure State. due 2/21/2019. (law) | 
| 02/08/2019 | 4 | Notice of Meeting of Creditors (Chapter 7 - Corporation - No Asset). 341 Meeting to be held on 03/13/2019 at 09:00 AM at Meeting Room 367, Atlanta. (Admin.) | 
| 02/07/2019 | 3 | Corporate Resolution filed by William Anderson Rountree on behalf of Canvas IT, LLC.. (Rountree, William) |