Case number: 1:20-bk-68477 - Henry Anesthesia Associates LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Henry Anesthesia Associates LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Lisa Ritchey Craig

  • Filed

    07/28/2020

  • Last Filing

    04/09/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 20-68477-lrc

Assigned to: Judge Lisa Ritchey Craig
Chapter 11
Voluntary
Asset


Date filed:  07/28/2020
Plan confirmed:  05/03/2021
341 meeting:  08/24/2020
Deadline for filing claims:  07/31/2021

Debtor

Henry Anesthesia Associates LLC

156 Sisson Ave NE
Atlanta, GA 30317
HENRY-GA
Tax ID / EIN: 20-3591578

represented by
Leon S. Jones

Jones & Walden, LLC
699 Piedmont Avenue NE
Atlanta, GA 30308
(404) 564-9300
Fax : 404-564-9301
Email: ljones@joneswalden.com

Leslie M. Pineyro

Jones and Walden, LLC
699 Piedmont Avenue NE
Atlanta, GA 30308
(404) 564-9300
Fax : 404-564-9301
Email: lpineyro@joneswalden.com

Trustee

Tamara M. Ogier (Sub V Trustee)

Chapter 11 Subchapter V Trustee
Ogier, Rothschild & Rosenfeld, PC
PO Box 1547
Decatur, GA 30031
404.525.4000

represented by
Leon S. Jones

(See above for address)

Ogier, Rothschild & Rosenfeld, P.C.

P.O. Box 1547
Decatur, GA 30031

U.S. Trustee

United States Trustee

362 Richard Russell Federal Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437

represented by
Jonathan S. Adams

Office of the United States Trustee
362 Richard B Russell Federal Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4438
Email: jonathan.s.adams@usdoj.gov

Interested Party

Piedmont Henry Hospital, Inc.
represented by
David A. Wender

Alston & Bird LLP
1201 West Peachtree Street
One Atlantic Center
Atlanta, GA 30309-3424
(404) 881-7354
Fax : (404) 253-8563

Latest Dockets

Date Filed#Docket Text
05/23/2023366Notice Regarding Certificate of No Objection to monthly invoice of Sovran Management, LLC covering the period of January 1, 2023 to February 28, 2023 Filed by Tamara M. Ogier (Sub V Trustee) on behalf of Tamara M. Ogier (Sub V Trustee). (Ogier (Sub V Trustee), Tamara) Modified on 5/24/2023 (cws).
05/03/2023365Quarterly Monthly Operating Report for Filing Period: 03/31/2023 filed by Tamara M. Ogier (Sub V Trustee) on behalf of Tamara M. Ogier (Sub V Trustee). (Ogier (Sub V Trustee), Tamara) Modified on 5/4/2023 (cws).
04/13/2023RESET FROM 4/13/23- Hearing to be held on 6/22/2023 at 10:15 AM in Courtroom 1204, Atlanta. (related document(s)363) (sfw)
03/07/2023364Notice of Appearance Filed by Vivieon K Jones on behalf of UNITED STATES OF AMERICA, on behalf of the Internal Revenue Service. (Jones, Vivieon)
03/01/2023363Trustee's Motion to Fix the Amount of Administratively Claim - Objection to Claim (Motion to Disallow Claim) of Creditor Department of the Treasury Internal Revenue Service, Filed in the amount of $4,784,085.21, Claim No. 3-3, with Certificate of Service. Responses due in 30 days, plus an additional three days, if served by mail or otherwise allowed under FRBP 9006(f). Hearing to be held on 4/13/2023 at 10:15 AM in Courtroom 1204, Atlanta, filed by Tamara M. Ogier (Sub V Trustee) on behalf of Tamara M. Ogier (Sub V Trustee). (Ogier (Sub V Trustee), Tamara) Modified on 3/2/2023 (jlc).
02/07/2023362Quarterly Monthly Operating Report for Filing Period: through 12/31/2022 filed by Tamara M. Ogier (Sub V Trustee) on behalf of Tamara M. Ogier (Sub V Trustee). (Ogier (Sub V Trustee), Tamara) Modified on 2/8/2023 (cws).
01/18/2023361Notice Regarding Certificate of No Objection to monthly invoices of Sovran Management, LLC covering the period of December 1, 2022 through December 31, 2022 Filed by Tamara M. Ogier (Sub V Trustee) on behalf of Tamara M. Ogier (Sub V Trustee). (related document(s)260)(Ogier (Sub V Trustee), Tamara) Modified on 1/19/2023 (cws).
01/18/2023360Notice Regarding Certificate of No Objection to monthly invoices for Sovran Management Group, LLC Covering the period of September 1, 2022 to October, 31, 2022 (Corrected Invoice #1123) Filed by Tamara M. Ogier (Sub V Trustee) on behalf of Tamara M. Ogier (Sub V Trustee). (related document(s)260)(Ogier (Sub V Trustee), Tamara) Modified on 1/19/2023 (cws).
12/21/2022359Notice of Leave of Absence from February 6, 2023 through February 20, 2023 and March 3, 2023 through March 13, 2023 filed by attorney Tamara Miles Ogier (rfs) (Entered: 01/06/2023)
12/19/2022358Joint Stipulation Extending Time filed by Tamara M. Ogier (Sub V Trustee) on behalf of Tamara M. Ogier (Sub V Trustee). (related document(s)213) (Ogier (Sub V Trustee), Tamara)