Curepoint, LLC
11
Paul Baisier
08/19/2022
04/20/2026
Yes
v
| HOLD-TRANS |
Assigned to: Judge Paul Baisier Chapter 11 Voluntary Asset |
|
Debtor Curepoint, LLC
11175 Cicero Drive Suite 100 Alpharetta, GA 30022 FULTON-GA Tax ID / EIN: 47-1709027 |
represented by |
Will B. Geer
Rountree Leitman Klein & Geer LLC Century Plaza I 2987 Clairmont Road, Suite 350 Atlanta, GA 30329 404-584-1238 Email: wgeer@rlkglaw.com Caitlyn Powers
Rountree Leitman Klein & Geer, LLC Century Plaza I, 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 |
Trustee Todd Eugene Hennings
Chapter 11 Subchapter V Trustee Macey, Wilensky & Hennings, LLP 5500 Interstate North Parkway, Suite 435 Sandy Springs, GA 30328 (404) 584-1222 TERMINATED: 01/06/2023 |
represented by |
Todd Eugene Hennings
Chapter 11 Subchapter V Trustee Macey, Wilensky & Hennings, LLP 5500 Interstate North Parkway, Suite 435 Sandy Springs, GA 30328 (404) 584-1222 Fax : (404) 631-4355 Email: thennings@maceywilensky.com TERMINATED: 01/06/2023 |
Trustee David A. Wender
Chapter 11 Trustee Eversheds Sutherland, LLP 999 Peachtree St, NE Ste 2300 Altanta, GA 30309 404-853-8175 |
represented by |
Erin E. Broderick
Eversheds Sutherland (US) LLP 227 W. Monroe St., Ste 6000 Chicago, IL 60606 Nathaniel DeLoatch
Eversheds Sutherland (US) LLP Suite 2300 999 Peachtree St. NE Atlanta, GA 30309 404-853-8356 Email: nathanieldeloatch@eversheds-sutherland.us David Wender
Eversheds Sutherland (US) LLP Suite 2300 999 Peachtree St., NE Atlanta, GA 30309-3996 404-853-8175 Fax : 404-853-8806 Email: davidwender@eversheds-sutherland.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/20/2026 | 476 | Certificate of Service of Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2026 filed by Nader Abou Mrad on behalf of David A. Wender. (related document(s) [475]) (Abou Mrad, Nader) |
| 04/17/2026 | 475 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2026 filed by Nathaniel DeLoatch on behalf of David A. Wender. (Attachments: # (1) Certificate of Service) (DeLoatch, Nathaniel) |
| 04/16/2026 | 474 | Certificate of Service of Notice of Change of Address for Eversheds Sutherland (US) LLP and Notice of Change of Address of David A. Wender, as the Liquidating Trustee of the Curepoint Liquidating Trust filed by Nathaniel DeLoatch on behalf of Eversheds Sutherland(US)LLP. (related document(s) [472], [473]) (DeLoatch, Nathaniel) |
| 04/16/2026 | 473 | Change of Address of David A. Wender for Notices and Payments as the Liquidating Trustee of the Curepoint Liquidating Trust filed by Nathaniel DeLoatch on behalf of David A. Wender. (DeLoatch, Nathaniel) |
| 04/16/2026 | 472 | Change of Address of Eversheds Sutherland (US) LLP for Notices and Payments as Counsel to the Liquidating Trustee of the Curepoint Liquidating Trust filed by Nathaniel DeLoatch on behalf of Eversheds Sutherland(US)LLP. (DeLoatch, Nathaniel) |
| 01/22/2026 | 471 | Certificate of Service of Order Approving the Motion of Trustee for (I) Approval of Final Distribution, (II) Discharge of Trustee, and (III) Entry of Final Decree Closing Debtors Case filed by Nathaniel DeLoatch on behalf of David A. Wender. (related document(s) [469]) (DeLoatch, Nathaniel) |
| 01/22/2026 | 470 | Certificate of Service of Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 filed by Nathaniel DeLoatch on behalf of David A. Wender. (related document(s) [468]) (DeLoatch, Nathaniel) |
| 01/21/2026 | 469 | Order GRANTING The Motion of Trustee for (I) Approval of Final Distribution, (II) Discharge of Trustee, and (III) Entry of Final Decree Closing Debtor's Case as Provided Herein. (Related Doc # 445) Service by Trustee's Counsel. Entered on 1/21/2026. (cws) |
| 01/21/2026 | 468 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 filed by Nathaniel DeLoatch on behalf of David A. Wender. (DeLoatch, Nathaniel) |
| 01/16/2026 | 467 | Certificate of Service of Order Granting Objection of the Liquidating Trustee to Proof of Claim No. 13 filed by Plexe, LLC filed by Nathaniel DeLoatch on behalf of David A. Wender. (related document(s) [466]) (DeLoatch, Nathaniel) |