OSP Prevention Group, Inc
7
Lisa Ritchey Craig
09/13/2021
09/26/2025
Yes
v
| HOLD-TRANS |
Assigned to: Judge Lisa Ritchey Craig Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor OSP Prevention Group, Inc
3107 Clairmont Road NE Suite B Brookhaven, GA 30329 DE KALB-GA Tax ID / EIN: 46-0670605 |
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 Nathan Juster
Jones & Walden, LLC 699 Piedmont Ave. NE Atlanta, GA 30308 404-564-9300 Fax : 404-564-9301 Email: njuster@joneswalden.com TERMINATED: 04/08/2022 Thomas T. McClendon
Jones & Walden, LLC 699 Piedmont Avenue NE Atlanta, GA 30308 (404) 564-9300 Fax : (404) 564-9301 Email: tmcclendon@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 TERMINATED: 10/27/2021 |
| |
Trustee Tamara Miles Ogier
Ogier, Rothschild & Rosenfeld PC P. O. Box 1547 Decatur, GA 30031 404-525-4000 |
represented by |
Todd E. Hennings
Macey, Wilensky & Hennings, LLP Suite 435 5500 Interstate Parkway North Atlanta, GA 30328 (404) 584-1234 Fax : 404-681-4355 Email: thennings@maceywilensky.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 |
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 Stop, Inc. |
represented by |
Elizabeth Ann Childers
Rountree Leitman Klein & Geer, LLC Century Plaza I, Suite 350 2987 Clairmont Rd. Atlanta, GA 30329 404-990-3290 Fax : 404-704-0246 Email: echilders@rlkglaw.com Benjamin Keck
Rountree, Leitman Klein & Geer, LLC Suite 350, Century Plaza 1 2987 Clairmont Rd Atlanta, GA 30329 404-410-1220 |
Interested Party Bill Mabry |
represented by |
Elizabeth Ann Childers
(See above for address) Benjamin Keck
(See above for address) |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/26/2025 | 173 | Certificate of Mailing by BNC of Order to Approve Settlement Agreement Notice Date 09/26/2025. (Admin.) |
| 09/24/2025 | 172 | Order GRANTING Trustee's Motion to Approve Settlement. IT IS HEREBY FURTHER ORDERED that upon the Effective Date of the Settlement Agreement, CoxCom, LLC shall have an allowed general unsecured claim in this bankruptcy case in the amount of $1,994,137.99 which shall not be subject to setoff, reduction, or subordination. (Related Doc # [171]) Service by BNC. Entered on 9/24/2025. (mrw) |
| 08/13/2025 | 171 | Motion to Approve Settlement Agreement and Compromise filed by Todd E. Hennings on behalf of Tamara Miles Ogier. Hearing to be held on 9/25/2025 at 09:45 AM in Courtroom 1204, Atlanta. (Hennings, Todd) |
| 07/29/2025 | 170 | Trustee's Interim Report for period ending 06/30/2025 filed by Trustee. (Ogier, Tamara) |
| 04/29/2025 | Adversary 1:23-ap-5124 Closed (cws) | |
| 03/22/2025 | 169 | Certificate of Mailing by BNC of Notice of Deficiency Notice Date 03/22/2025. (Admin.) |
| 03/20/2025 | 168 | Notice of deficient filing re: Missing Certificate of Service. Service by BNC. (related document(s) [167]) (jsc) |
| 03/17/2025 | 167 | Request for Payment of Administrative Expense filed by State of California - Franchise Tax Board . (hd) |
| 09/19/2024 | 166 | Certificate of Mailing by BNC of Notice of Deficiency Notice Date 09/19/2024. (Admin.) |
| 09/17/2024 | 165 | Notice of deficient filing re: Missing Certificate of Service. Service by BNC. (related document(s)[164]) (mtb) |