Mercy Hotel Group, LLC
11
Sage M. Sigler
04/12/2024
12/30/2024
Yes
v
DISMISSED |
Assigned to: Judge Sage M. Sigler Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Mercy Hotel Group, LLC
2145 Duluth Highway 120 Ste. A Duluth, GA 30097 NEWTON-GA Tax ID / EIN: 85-1387646 |
represented by |
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 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 |
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 |
---|---|---|
12/30/2024 | Case Closed (cws) | |
10/19/2024 | 97 | Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 10/19/2024. (Admin.) (Entered: 10/20/2024) |
10/18/2024 | 96 | Certificate of Service of Order Granting Expedited Motion for Approval of Settlement Agreement and Release filed by Ceci Christy on behalf of Mercy Hotel Group, LLC. (related document(s) 88) (Christy, Ceci) |
10/18/2024 | 95 | Certificate of Service of Order Granting Motion for Approval of Settlement Agreement and Release filed by Ceci Christy on behalf of Mercy Hotel Group, LLC. (related document(s) 87) (Christy, Ceci) |
10/18/2024 | 94 | Certificate of Service of Order Granting Debtor's Motion for Entry of an Order Approving Dismissing the Case filed by Ceci Christy on behalf of Mercy Hotel Group, LLC. (related document(s) 93) (Christy, Ceci) |
10/17/2024 | 93 | Order GRANTING Debtor's Motion for Entry of An Order to Approving Dismissing The Case. (Related Doc # 84) Service by BNC. Entered on 10/17/2024. (cws) |
10/07/2024 | 92 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2024 filed by Ceci Christy on behalf of Mercy Hotel Group, LLC. (Attachments: # 1 WF OA # 2 GBC OA # 3 GBC MMA # 4 Sept CD # 5 Sept PandL) (Christy, Ceci) |
09/29/2024 | 91 | Certificate of Mailing by BNC of Order to Approve Settlement Agreement Notice Date 09/29/2024. (Admin.) (Entered: 09/30/2024) |
09/27/2024 | 90 | Certificate of Mailing by BNC of Order to Approve Settlement Agreement Notice Date 09/27/2024. (Admin.) (Entered: 09/28/2024) |
09/27/2024 | 89 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2024 filed by Ceci Christy on behalf of Mercy Hotel Group, LLC. (Attachments: # 1 WF DIP # 2 GBC MM Account # 3 GBC Operating Account # 4 Aug CD Balance # 5 Aug P&L) (Christy, Ceci) |