ARC Management Group, LLC
7
Barbara Ellis-Monro
11/28/2023
10/15/2025
Yes
v
Assigned to: Chief Judge Barbara Ellis-Monro Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor ARC Management Group, LLC
1825 Barrett Lakes Blvd., N.W. Suite 505 Kennesaw, GA 30144 COBB-GA Tax ID / EIN: 03-0607765 |
represented by |
ARC Management Group, LLC
PRO SE Ceci Christy
Rountree Leitman Klein & Geer, LLC 2987 Clairmont Rd, Ste 350 Atlanta, GA 30329 404-584-1238 Fax : 404-219-6915 Email: cchristy@rlkglaw.com TERMINATED: 11/12/2024 William A. Rountree
(See above for address) TERMINATED: 11/12/2024 |
Trustee S. Gregory Hays
Hays Financial Consulting, LLC Suite 555 2964 Peachtree Road Atlanta, GA 30305 (404) 926-0060 |
represented by |
Henry F. Sewell, Jr.
Law Offices of Henry F. Sewell, Jr., LLC Suite 555 2964 Peachtree Road, NW Atlanta, GA 30305 404-926-0053 Fax : 404-393-7832 Email: hsewell@sewellfirm.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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/15/2025 | 320 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/15/2025). filed by Trustee. (related document(s) ) (Hays, S.) |
| 10/14/2025 | 319 | Certificate of Service of Request for Allowance And Payment of Administrative Expense Claim Pursuant to 11 U.S.C. §_503 filed by Intelligent Contacts . (related document(s) [314]) (ngs) |
| 10/11/2025 | 318 | Certificate of Mailing by BNC of Order on Motion to Pay Administrative Expense Notice Date 10/11/2025. (Admin.) |
| 10/09/2025 | 317 | Order Authorizing Disbursement Of Collection Proceeds (Related Doc # [309]) Service by BNC. Entered on 10/9/2025. (cdp) |
| 10/04/2025 | 316 | Certificate of Mailing by BNC of Notice of Deficiency Notice Date 10/04/2025. (Admin.) |
| 10/02/2025 | 315 | Notice of deficient filing re: Missing Certificate of Service, . Service by BNC. (related document(s) [314]) (mtb) |
| 09/22/2025 | 314 | Request for Allowance And Payment of Administrative Expense Claim Pursuant to 11 U.S.C. §_503 filed by Intelligent Contacts . (klt) |
| 09/09/2025 | 313 | Adversary case 25-05165. Complaint against William D Wilson, ABI HOLDING, LLC and John Does 1 - 10, 12 (Recovery of money/property - 547 preference) 13 (Recovery of money/property - 548 fraudulent transfer) 11 (Recovery of money/property - 542 turnover of property) 02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)) Filed by S. Gregory Hays, Chapter 7 Trustee (Sewell, Henry) |
| 08/30/2025 | 312 | Certificate of Mailing by BNC of Order on Motion to Pay Administrative Expense Notice Date 08/30/2025. (Admin.) |
| 08/28/2025 | 311 | Order Authorizing Payment of Administrative Expenses (Related Doc # [304]) Service by BNC. Entered on 8/28/2025. (ngs) |