Little Dollar, Inc.
11
Sage M. Sigler
02/05/2024
05/18/2024
Yes
v
SmBus, DISMISSED |
Assigned to: Judge Sage M. Sigler Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Little Dollar, Inc.
592 Lawton St SW Atlanta, GA 30310 FULTON-GA Tax ID / EIN: 26-3152194 |
represented by |
Little Dollar, Inc.
PRO SE |
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 |
---|---|---|
05/18/2024 | 16 | Certificate of Mailing by BNC of Letter to Debtor Regarding Outstanding Filing Fee Notice Date 05/17/2024. (Admin.) |
05/15/2024 | 15 | Letter to Debtor Regarding Unpaid Filing Fees (Admin.) |
04/18/2024 | Case Closed (cws) | |
03/02/2024 | 14 | Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024) |
02/29/2024 | 13 | Order GRANTING Motion to Dismiss Case. (Related Doc # 3) Service by BNC. Entered on 2/29/2024. (cws) |
02/15/2024 | 12 | Notice of Appearance Filed by Kellie Turner Spalding on behalf of Bay Mountain Capital, LLC. (Spalding, Kellie) |
02/14/2024 | 11 | Notice of Appearance Filed by Lisa F. Caplan on behalf of New Age Financial, Inc.. (Caplan, Lisa) |
02/08/2024 | 10 | Certificate of Mailing by BNC of Order Regarding Unpaid Filing Fees Notice Date 02/08/2024. (Admin.) (Entered: 02/09/2024) |
02/08/2024 | 9 | Certificate of Mailing by BNC of Order on Deadlines to Correct New Case Deficiency - Non-Individual. Notice Date 02/08/2024. (Admin.) (Entered: 02/09/2024) |
02/07/2024 | 8 | Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 02/07/2024. (Admin.) (Entered: 02/08/2024) |