Case number: 1:21-bk-56815 - OSP Prevention Group, Inc - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    OSP Prevention Group, Inc

  • Court

    Georgia Northern (ganbke)

  • Chapter

    7

  • Judge

    Lisa Ritchey Craig

  • Filed

    09/13/2021

  • Last Filing

    09/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
HOLD-TRANS



U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 21-56815-lrc

Assigned to: Judge Lisa Ritchey Craig
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  09/13/2021
Date converted:  10/27/2021
341 meeting:  12/15/2021
Deadline for filing claims:  11/22/2021

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)

Latest Dockets

Date Filed#Docket Text
09/26/2025173Certificate of Mailing by BNC of Order to Approve Settlement Agreement Notice Date 09/26/2025. (Admin.)
09/24/2025172Order 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)
08/13/2025171Motion 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)
07/29/2025170Trustee's Interim Report for period ending 06/30/2025 filed by Trustee. (Ogier, Tamara)
04/29/2025Adversary 1:23-ap-5124 Closed (cws)
03/22/2025169Certificate of Mailing by BNC of Notice of Deficiency Notice Date 03/22/2025. (Admin.)
03/20/2025168Notice of deficient filing re: Missing Certificate of Service. Service by BNC. (related document(s) [167]) (jsc)
03/17/2025167Request for Payment of Administrative Expense filed by State of California - Franchise Tax Board . (hd)
09/19/2024166Certificate of Mailing by BNC of Notice of Deficiency Notice Date 09/19/2024. (Admin.)
09/17/2024165Notice of deficient filing re: Missing Certificate of Service. Service by BNC. (related document(s)[164]) (mtb)