Case number: 1:24-bk-55937 - Rose Animal Hospital, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Rose Animal Hospital, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Jeffery W. Cavender

  • Filed

    06/04/2024

  • Last Filing

    10/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 24-55937-jwc

Assigned to: Judge Jeffery W. Cavender
Chapter 11
Voluntary
Asset


Date filed:  06/04/2024
341 meeting:  07/01/2024
Deadline for filing claims:  08/13/2024

Debtor

Rose Animal Hospital, LLC

362 S. Atlanta Street
Roswell, GA 30075
FULTON-GA
Tax ID / EIN: 46-0655090

represented by
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

Caitlyn Powers

Rountree Leitman Klein & Geer, LLC
Century Plaza I, Suite 350
2987 Clairmont Road
Atlanta, GA 30329
404-941-8919
Email: cpowers@rlkglaw.com

William A. Rountree

Rountree Leitman Klein & Geer, LLC
Century Plaza I, Suite 350
2987 Clairmont Road
Atlanta, GA 30329
404-584-1238
Email: wrountree@rlkglaw.com

Trustee

John T. Whaley

Chapter 11 Subchapter V Trustee
John T. Whaley, CPA
P.O. Box 76362
Atlanta, GA 30358
404.946.5272

 
 
U.S. Trustee

United States Trustee

362 Richard Russell Federal Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437
represented by
Lindsay P. S. Kolba

Office of the U.S. Trustee
Suite 362
75 Ted Turner Drive, S.W.
Atlanta, GA 30303
(404) 331-4437
Email: lindsay.p.kolba@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/06/202591Certificate of Service of Final Report of Disbursements and Notice of Deadline to Object filed by Caitlyn Powers on behalf of Rose Animal Hospital, LLC. (related document(s) [90]) (Powers, Caitlyn)
10/05/202590Notice of Final Report of Disbursements and Deadline to Object Filed by Caitlyn Powers on behalf of Rose Animal Hospital, LLC. (related document(s) [50])(Powers, Caitlyn)
10/01/202589Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 10/01/2025. (Admin.)
09/30/202588Certificate of Service of Order GRANTING Application for Compensation for Accountant, Moore, Colson & Company, P. C., filed by Caitlyn Powers on behalf of Rose Animal Hospital, LLC. (related document(s) [87]) (Powers, Caitlyn)
09/29/202587Order GRANTING Application for Compensation for Accountant, Moore, Colson & Company, P. C., fees awarded: $7208.13 (Related Doc # [85]) Service by BNC. Entered on 9/29/2025. (jlc)
08/20/2025Hearing to be held on 9/25/2025 at 11:00 AM in Courtroom 1203, Atlanta. (related document(s) [85]) (cws)
08/19/202586Certificate of Service of Application for Final Compensation for Accountant for Debtor, Notice of Deadline to Object and Hearing filed by Caitlyn Powers on behalf of Rose Animal Hospital, LLC. (related document(s) [85]) (Powers, Caitlyn)
08/19/202585Final Application for Compensation for Moore, Colson & Company, P. C., Accountant, for period: 9/30/2024 to 6/5/2025. Fee: $7,208.13 and expenses: $0.00. filed by Caitlyn Powers. (Powers, Caitlyn)
05/30/202584Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 05/30/2025. (Admin.)
05/28/202583Certificate of Service of Order GRANTING Interim Application for Compensation by Subchapter V Trustree for John T. Whaley for Rose Animal Hospitalo, LLC, fees awarded: $5,015.00, expenses awarded: $50.37 filed by Will B. Geer on behalf of Rose Animal Hospital, LLC. (related document(s) [82]) (Geer, Will)