Case number: 1:19-bk-67517 - Oak Lake, LLC - Georgia Northern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 19-67517-bem

Assigned to: Judge Barbara Ellis-Monro
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/01/2019
Date terminated:  11/16/2020
Plan confirmed:  07/10/2020
341 meeting:  12/10/2019

Debtor

Oak Lake, LLC

455 East Paces Ferry Road
Suite 302
Atlanta, GA 30305
FULTON-GA
Tax ID / EIN: 27-2041977
dba
Grand Lake Villa


represented by
Theodore N. Stapleton

Theodore N. Stapleton, P.C.
Suite 100-B
2802 Paces Ferry Road
Atlanta, GA 30339
(678) 361-6211
Fax : (404) 935-5344
Email: tstaple@tstaple.com

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

Vanessa A. Leo

Office of the United States Trustee
362 Richard B. Russell Building
75 Ted Turner Drive SW
Atlanta, GA 30303
(404) 331-4437
Email: ustpregion21.at.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
11/16/2020Case Closed. (jlc)
10/31/2020108Certificate of Mailing by BNC of Order on Application for Final Decree Notice Date 10/31/2020. (Admin.) (Entered: 11/01/2020)
10/29/2020107Order GRANTING Application for Final Decree (Related Doc # 105) Service by BNC. Entered on 10/29/2020. (jlc)
10/26/2020106Response to Debtor's Report of Substantial Consummation Final Report, and Application for Final Decree filed by Vanessa A. Leo on behalf of United States Trustee. (related document(s) 105)(Leo, Vanessa) Modified on 10/27/2020 (law).
09/29/2020105Report of Substantial Consummation, Final Report and Application for Final Decree filed by Theodore N. Stapleton on behalf of Oak Lake, LLC. (Attachments: # 1 Exhibit Proposed Order) (Stapleton, Theodore) Modified on 9/30/2020 (cws).
09/25/2020104Patient Care Ombudsman Report through 09/25/2020 filed by Tony Fullbright-OKDHS. (Attachments: # 1 Appendix Oklahoma State Department of Health Survey findings 06 23 2020 # 2 Appendix OSDH Survey Findings July 23 2020) (Fullbright-OKDHS, Tony) Modified on 9/28/2020 (cws).
08/20/2020103Monthly Operating Report for: Month Ending July 31, 2020 filed by Theodore N. Stapleton on behalf of Oak Lake, LLC. (Stapleton, Theodore) Modified on 8/20/2020 (law).
07/23/2020102Monthly Operating Report for: the Month Ending June 30, 2020 filed by Theodore N. Stapleton on behalf of Oak Lake, LLC. (Stapleton, Theodore) Modified on 7/24/2020 (law).
07/15/2020101Patient Care Ombudsman Report for the period of 05/15/20 through 07/15/20 filed by Tony Fullbright-OKDHS. (Fullbright-OKDHS, Tony) Modified on 7/16/2020 (law).
07/12/2020100Certificate of Mailing by BNC of Order Confirming Chapter 11 Plan Notice Date 07/12/2020. (Admin.) (Entered: 07/13/2020)