Case number: 1:24-bk-53760 - Mercy Hotel Group, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Mercy Hotel Group, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Sage M. Sigler

  • Filed

    04/12/2024

  • Last Filing

    12/30/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED



U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 24-53760-sms

Assigned to: Judge Sage M. Sigler
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/12/2024
Debtor dismissed:  10/17/2024
341 meeting:  05/17/2024
Deadline for filing claims:  08/16/2024
Deadline for filing claims (govt.):  10/09/2024

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

Latest Dockets

Date Filed#Docket Text
12/30/2024Case Closed (cws)
10/19/202497Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 10/19/2024. (Admin.) (Entered: 10/20/2024)
10/18/202496Certificate 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)
10/18/202495Certificate 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)
10/18/202494Certificate 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)
10/17/202493Order 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)
10/07/202492Chapter 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)
09/29/202491Certificate of Mailing by BNC of Order to Approve Settlement Agreement Notice Date 09/29/2024. (Admin.) (Entered: 09/30/2024)
09/27/202490Certificate of Mailing by BNC of Order to Approve Settlement Agreement Notice Date 09/27/2024. (Admin.) (Entered: 09/28/2024)
09/27/202489Chapter 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)