Case number: 1:22-bk-58222 - Berkeley Realty, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Berkeley Realty, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    7

  • Judge

    Lisa Ritchey Craig

  • Filed

    10/12/2022

  • Last Filing

    05/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 22-58222-lrc

Assigned to: Judge Lisa Ritchey Craig
Chapter 7
Voluntary
Asset


Date filed:  10/12/2022
341 meeting:  01/18/2023
Deadline for filing claims (govt.):  04/10/2023

Debtor

Berkeley Realty, LLC

1000 Peachtree Industrial Blvd
Ste 6-155
Suwanee, GA 30024
FULTON-GA
Tax ID / EIN: 86-1113919
aka
Berkeley Realty


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

Tamara Miles Ogier

Ogier, Rosenfeld & Steil, P.C.
P. O. Box 1547
Decatur, GA 30031
404-525-4000

 
 
U.S. Trustee

Office of the United States Trustee

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

Latest Dockets

Date Filed#Docket Text
05/08/202650Certificate of Service of Discovery Request Filed by Albert M Myers on behalf of Lei Fang. (related document(s) [35]) (Myers, Albert)
05/05/202649Response to Motion for Summary Judgment filed by Albert M Myers on behalf of Lei Fang. (Attachments: # 1 Declaration of Lei Fang # 2 Exhibit Emails # 3 Exhibit Emails # 4 Exhibit emails # 5 Exhibit emails # 6 Exhibit letter # 7 Exhibit letter) (related document(s) 48)(Myers, Albert)
04/14/202648Motion for Summary Judgment Disallowing Claim No. 3 of Lei Fang filed by Jimmy Y. Tian . (hd)
04/14/202647Change of Address of Berkeley Realty LLC for Notices and Payments filed by Berkeley Realty, LLC . (hd)
04/12/202646Certificate of Mailing by BNC of Order Notice Date 04/12/2026. (Admin.)
04/10/202645Order on Objection to Claim of Creditor Lei Fang, Claim No. 3.IT IS ORDERED that Ms. Fang shall have an initial seventy (70) days from the date of the entry of this Order to conduct discovery; At the conclusion of the Discovery Period, Ms.Fang shall file a status report informing the Court as to whether she is ready for trial or needs further discovery. Service by BNC. Entered on 4/10/2026. (related document(s) [35]) (jlc)
04/02/202644Change of Address of Cecil R. Hawkins, Clinton J. Hawkins for Notices and Payments filed by Cecil R. Hawkins . (ngs)
03/24/202643Reply In Support of Objection to Claim No. 3 filed by Jimmy Y. Tian . (related document(s) [42]) (mrw)
03/20/202642Response to Motion by Jimmy Y. Tian to Disallow Claim of Lei Fang filed by Albert M Myers on behalf of Lei Fang. (related document(s) [35])(Myers, Albert)
03/08/202641Certificate of Mailing by BNC of Order and Notice Notice Date 03/08/2026. (Admin.)