Greenbook Realty Partners LLC
11
Sage M. Sigler
12/30/2022
06/24/2024
Yes
v
DISMISSED |
Assigned to: Judge Sage M. Sigler Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Greenbook Realty Partners LLC
2537 Santa Rosa Drive SW Atlanta, GA 30331 DE KALB-GA Tax ID / EIN: 86-2524089 |
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 Leslie M. Pineyro
Jones and Walden, LLC 699 Piedmont Avenue NE Atlanta, GA 30308 (404) 564-9300 Fax : 404-564-9301 Email: lpineyro@joneswalden.com |
U.S. Trustee Office of the United States Trustee
362 Richard Russell Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Alan Hinderleider
Office of the United States Trustee 362 Richard B Russell Federal Building 75 Ted Turner Drive, S.W. Atlanta, GA 30303 404-331-4464 Email: Alan.Hinderleider@usdoj.gov Vivieon K Jones
Office of the United States Attorney Suite 600 75 Ted Turner Drive SW Atlanta, GA 30303 404-581-6312 Email: vivieon.jones@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/24/2024 | Case Closed (cws) | |
04/13/2024 | 59 | Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 04/12/2024. (Admin.) |
04/10/2024 | 58 | Order GRANTING First and Final Application for Chapter 11 Compensation for Leslie M. Pineyro, Attorney for the Debtor, fees awarded: $15,205.00, expenses awarded: $138.40 (Related Doc [57]) Service by BNC. Entered on 4/10/2024. (cws) |
03/19/2024 | 57 | Final Application for Compensation (Notice of First and Final Application for Chapter 11 Compensation of the Attorneys Representing the Debtor, Deadline to Object, and for Hearing) for Leslie M. Pineyro, Debtor's Attorney, for period: 12/30/2022 to 3/15/2024. Fee: $15,205.00 and expenses: $138.40. filed by Leslie M. Pineyro. Hearing to be held on 4/10/2024 at 10:15 AM in Courtroom 1201, Atlanta. (Pineyro, Leslie) |
03/04/2024 | 56 | Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 03/03/2024. (Admin.) |
03/01/2024 | 55 | Order GRANTING United States Trustee's Emergency Motion to Dismiss Case or Convert Case. IT IS ORDERED that the United States Trustees Emergency Motion to Dismiss is hereby GRANTED. The case is hereby DISMISSED. (Related Doc [49]) Service by BNC. Entered on 3/1/2024. (cws) |
02/26/2024 | 54 | Notice of Appearance Filed by Vivieon K Jones on behalf of Office of the United States Trustee. (Jones, Vivieon) |
02/26/2024 | 53 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 filed by Leslie M. Pineyro on behalf of Greenbook Realty Partners LLC. (Attachments: # 1 Exhibit Bank Statement # 2 Exhibit Insurance # 3 Certificate of Service) (Pineyro, Leslie) |
02/24/2024 | 52 | Certificate of Mailing by BNC of Order and Notice Notice Date 02/23/2024. (Admin.) |
02/21/2024 | 51 | Certificate of Service of Order and Notice of Hearing on the United States Trustees Emergency Motion to Dismiss or Convert Case filed by Alan Hinderleider on behalf of Office of the United States Trustee. (related document(s)[50]) (Hinderleider, Alan) |