Alani Property Source Co. Inc
11
Lisa Ritchey Craig
10/01/2019
Yes
v
DISMISSED, CLOSED |
Assigned to: Judge Lisa Ritchey Craig Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Alani Property Source Co. Inc
716 Frasier St 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 |
Date Filed | # | Docket Text |
---|---|---|
11/19/2019 | Case Closed (jlc) | |
11/05/2019 | Meeting of creditors was not held because case has been converted or dismissed. (aam) (Entered: 11/06/2019) | |
10/31/2019 | 15 | Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 10/31/2019. (Admin.) (Entered: 11/01/2019) |
10/29/2019 | 14 | Order GRANTING United States Trustee's Motion to Dismiss Case. (Related Doc # 6) Service by BNC. Entered on 10/29/2019. (jlc) |
10/18/2019 | Receipt of Chp 11 Installment filing fee. Receipt Number 1259052. Fee Amount $1717.00. Paid by Alani Property Source Co. Inc. (Entered: 10/21/2019) | |
10/15/2019 | 13 | Notice of Appearance Filed by Marc E. Ripps on behalf of Angel Oak Prime Bridge, LLC. (Ripps, Marc) |
10/04/2019 | 12 | Certificate of Mailing by BNC of Order Regarding Unpaid Filing Fees Notice Date 10/04/2019. (Admin.) (Entered: 10/05/2019) |
10/04/2019 | 11 | Certificate of Mailing by BNC of Order on Deadlines to Correct New Case Deficiency - Non-Individual. Notice Date 10/04/2019. (Admin.) (Entered: 10/05/2019) |
10/04/2019 | 10 | Certificate of Mailing by BNC of Order Regarding List of Creditors Notice Date 10/04/2019. (Admin.) (Entered: 10/05/2019) |
10/04/2019 | 9 | Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 10/04/2019. (Admin.) (Entered: 10/05/2019) |