Case number: 1:22-bk-50200 - Superior Septic, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Superior Septic, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Lisa Ritchey Craig

  • Filed

    01/07/2022

  • Last Filing

    04/22/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 22-50200-lrc

Assigned to: Judge Lisa Ritchey Craig
Chapter 11
Voluntary
Asset


Date filed:  01/07/2022
341 meeting:  07/06/2022
Deadline for filing claims:  06/10/2022

Debtor

Superior Septic, LLC

173 Randolph St.
Atlanta, GA 30312
CHEROKEE-GA
Tax ID / EIN: 47-1158836

represented by
Will B. Geer

Wiggam & Geer, LLC
Suite 1150
50 Hurt Plaza SE
Atlanta, GA 30303
(678) 587-8740
Fax : (404) 287-2767
TERMINATED: 01/18/2022

Caitlyn Powers

Rountree Leitman Klein & Geer, LLC
Suite 350
2987 Clairmont Road
Atlanta, GA 30329
404-941-8919
Email: cpowers@rlkglaw.com

William A. Rountree

Rountree Leitman Klein & Geer, LLC
Century Plaza I, Suite 350
2987 Clairmont Road
Atlanta, GA 30329
404-584-1238
Email: wrountree@rlkglaw.com

Taner Nolan Thurman

Rountree Leitman & Klein LLC
2987 Clairmont Rd., Suite 350
Atlanta, GA 30329
(404) 584-1238
Email: tthurman@rlklawfirm.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 Russell Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4438
Email: jonathan.s.adams@usdoj.gov

Interested Party

Kree Cantrell

909 Lower Union Hill Rd
Canton, GA 30115

represented by
Benjamin S. Klehr

Small Herrin, LLP
100 Galleria Parkway
Suite 350
Atlanta, GA 30339
770-857-4792
Fax : 404-332-0315
Email: bklehr@smallherrin.com

Michael R. Rethinger

Law Offices of Michael R. Rethinger, LLC
1028 Edgewood Avenue NE
Atlanta, GA 30307
770-922-0066
Fax : 866-656-4321
Email: michael@rethingerlaw.com

Interested Party

Alvin Cantrell

c/o Counsel
909 Lower Union Hill Road
Canton, GA 30115
represented by
Benjamin S. Klehr

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/22/2024212Supplemental Application for Compensation (Supplement to Application for Approval of Compensation of Chang & Company, CPAS, PC). filed by Scott B. Riddle. (Riddle, Scott)
03/27/2024211Notice Rescheduling Hearing Filed by Scott B. Riddle on behalf of Chang & Company CPAs, PC. Hearing to be held on 4/25/2024 at 10:10 AM in Courtroom 1204, Atlanta. (related document(s)[202], [208])(Riddle, Scott)
03/19/2024210Objection to Professional Fees in the Application of Chang & Company CPAs, LLC, Accountant for Debtor, for Allowance of Compensation and Reimbursement of Expenses for Services Rendered filed by Caitlyn Powers on behalf of Superior Septic, LLC. (related document(s)[202], [208])(Powers, Caitlyn)
03/19/2024209Objection to Professional Fees - United States Trustee's Objection to Final Application for Compensation of Chang & Company, CPAs, P.C. and Reimbursement of Expenses for Services Rendered filed by Jonathan S. Adams on behalf of United States Trustee. (related document(s)[202], [208])(Adams, Jonathan)
03/18/2024208Amended Application for Compensation (Amended to Request Approval of Final Compensation and Expenses). filed by Chang & Company CPAs, PC. (Riddle, Scott)
02/25/2024207Certificate of Mailing by BNC of Order Confirming Chapter 11 Plan Notice Date 02/25/2024. (Admin.)
02/25/2024206Certificate of Mailing by BNC of Notice of Order Confirming Plan. Notice Date 02/25/2024. (Admin.)
02/23/2024205Notice of Order Confirming Chapter 11 Plan. Service by BNC (cws)
02/23/2024204Order Confirming Debtor's Second Amended Chapter 11 Plan of Reorganization. Service by BNC Entered on 2/23/2024. (related document(s)[108]) (cws)
02/15/2024203Certificate of Mailing by BNC of Order on Motion to Extend Time Notice Date 02/15/2024. (Admin.)