Case number: 1:19-bk-62482 - Alani Property Source Co., Inc. - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Alani Property Source Co., Inc.

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Lisa Ritchey Craig

  • Filed

    08/08/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 19-62482-lrc

Assigned to: Judge Lisa Ritchey Craig
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/08/2019
Date terminated:  09/27/2019
Debtor dismissed:  09/13/2019
341 meeting:  09/16/2019

Debtor

Alani Property Source Co., Inc.

716 Frasier Cir SE
Marietta, GA 30060
COBB-GA
Tax ID / EIN: 81-4768451

represented by
Alani Property Source Co., Inc.

PRO SE



U.S. Trustee

United States Trustee

362 Richard Russell Federal Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437
represented by
Lindsay P. S. Kolba

Office of the U.S. Trustee
Suite 362
75 Ted Turner Drive, S.W.
Atlanta, GA 30303
(404) 331-4437
Email: lindsay.p.kolba@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/17/201916Certificate of Mailing by BNC of Letter to Debtor Regarding Outstanding Filing Fee Notice Date 10/17/2019. (Admin.) (Entered: 10/18/2019)
10/15/201915Letter to Debtor Regarding Unpaid Filing Fees (Admin.)
10/02/201914(Not Generated) Order Regarding the List of Creditors with deficiencies noted. Failure to comply will result in dismissal of case without further notice. Service by BNC. List of all creditors due 10/9/2019. Entered on 10/2/2019. (jlc)
09/27/2019Case Closed (jlc)
09/16/2019Meeting of creditors was not held because case has been converted or dismissed (aam) (Entered: 09/23/2019)
09/15/201913Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 09/15/2019. (Admin.) (Entered: 09/16/2019)
09/13/201912Order GRANTING United States Trustee's Motion to Dismiss Case. (Related Doc # 8) Service by BNC. Entered on 9/13/2019. (jlc)
09/05/201911Notice of Appearance Filed by Marc E. Ripps on behalf of Angel Oak Prime Bridge, LLC. (Ripps, Marc)
08/15/201910Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 08/15/2019. (Admin.) (Entered: 08/16/2019)
08/13/20199Notice of Meeting of Creditors (Chapter 11). 341 Meeting to be held on 9/16/2019 at 10:00 AM in Meeting Room 365, Atlanta. (jlc)