Rose Animal Hospital, LLC
11
Jeffery W. Cavender
06/04/2024
10/06/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Judge Jeffery W. Cavender Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
10/06/2025 | 91 | Certificate 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) |
10/05/2025 | 90 | Notice 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) |
10/01/2025 | 89 | Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 10/01/2025. (Admin.) |
09/30/2025 | 88 | Certificate 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) |
09/29/2025 | 87 | Order 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) |
08/20/2025 | Hearing to be held on 9/25/2025 at 11:00 AM in Courtroom 1203, Atlanta. (related document(s) [85]) (cws) | |
08/19/2025 | 86 | Certificate 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) |
08/19/2025 | 85 | Final 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) |
05/30/2025 | 84 | Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 05/30/2025. (Admin.) |
05/28/2025 | 83 | Certificate 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) |