Fulcrum Loan Holdings, LLC and JARBAI, LLC
11
Paul W. Bonapfel
06/11/2024
06/06/2025
Yes
v
JNTADMIN, LEAD, HOLD-TRANS |
Assigned to: Judge Paul W. Bonapfel Chapter 11 Voluntary Asset |
|
Debtor Fulcrum Loan Holdings, LLC
3600 Dallas Hwy. Suite 230-148 Marietta, GA 30064 COBB-GA Tax ID / EIN: 45-3647041 |
represented by |
Fletcher Beaumont Howard
Fox Rothschild LLP Suite 1500 999 Peachtree St. NE Atlanta, GA 30309 404-870-3763 Fax : 404-962-1200 Email: fbhoward@foxrothschild.com Benjamin R Keck
Keck Legal, LLC Druid Chase - Suite 115 2801 Buford Highway NE Atlanta, GA 30329 470-826-6020 Email: bkeck@kecklegal.com Maysen Moorehead
Keck Legal, LLC 2801 Buford Hwy NE, Suite 115 Atlanta, GA 30329 470-826-6020 Email: mmoorehead@kecklegal.com |
JointAdmin Debtor Fulcrum Tale, LLC
3600 Dallas Hwy. Suite 230-148 Marietta, GA 30064 Tax ID / EIN: 87-2942038 |
represented by |
Benjamin R Keck
(See above for address) Maysen Moorehead
(See above for address) |
JointAdmin Debtor Strategic Retreat Holdings, LLC
3600 Dallas Hwy. Suite 230-148 Marietta, GA 30064 Tax ID / EIN: 38-3942984 |
represented by |
Benjamin R Keck
(See above for address) Maysen Moorehead
(See above for address) |
JointAdmin Debtor HIP II, LLC
3600 Dallas Hwy. Suite 230-148 Marietta, GA 30064 Tax ID / EIN: 82-1350611 |
represented by |
Benjamin R Keck
(See above for address) Maysen Moorehead
(See above for address) |
JointAdmin Debtor JARBAI, LLC
3600 Dallas Hwy. Suite 230-148 Marietta, GA 30064 |
represented by |
Benjamin R Keck
(See above for address) Maysen Moorehead
(See above for address) |
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 |
---|---|---|
06/06/2025 | 181 | Consolidated Supplemental Reply in Support of Motion to Lift Stay and Remand or in the Alternative Abstain filed by Steven G. Hall on behalf of Charles Cary, Wayne Lyle. (Hall, Steven)Modified on 6/9/2025 (mrw). |
05/30/2025 | 180 | Chapter 11 Monthly Operating Report for the Month Ending: March 2025 filed by Benjamin R Keck on behalf of Fulcrum Loan Holdings, LLC. (Keck, Benjamin)Modified on 6/2/2025 (mrw). |
05/30/2025 | 179 | Chapter 11 Monthly Operating Report for the Month Ending: February 2025 filed by Benjamin R Keck on behalf of Fulcrum Loan Holdings, LLC. (Keck, Benjamin)Modified on 6/2/2025 (mrw). |
05/29/2025 | 178 | Change of Address of Naegeli Deposition & Trial for Notices filed by Benjamin R Keck on behalf of Fulcrum Loan Holdings, LLC. (Keck, Benjamin) |
05/27/2025 | 177 | Certificate of Service of Bay Point Capital Partners II, LPs Supplemental Brief in Opposition to the Pending Motions of Wayne Lyle and Charles Cary; Notice of Filing of Exhibit 1 to Bay Point Capital Partners II, LPs Supplemental Brief in Opposition to the Pending Motions of Wayne Lyle and Charles Cary filed by John Christopher Allerding on behalf of Bay Point Capital Partners II, LP. (related document(s) 176) (Allerding, John). Related document(s) 175 Modified on 5/28/2025 (cws). |
05/24/2025 | 176 | Exhibits 1 to Bay Point Capital Partners II, LP's Supplemental Brief in Opposition to the Pending Motions of Wayne Lyle and Charles Cary filed by John Christopher Allerding on behalf of Bay Point Capital Partners II, LP. (related document(s) 175) (Allerding, John) |
05/23/2025 | 175 | Supplemental Brief in Opposition to the Pending Motions of Wayne Lyle and Charles Cary filed by John Christopher Allerding on behalf of Bay Point Capital Partners II, LP. (related document(s) 46, 60)(Allerding, John)Modified on 5/28/2025 (cws). |
05/22/2025 | 174 | Withdrawal of Document filed by John Christopher Allerding on behalf of Bay Point Capital Partners II, LP. (related document(s) 158) (Allerding, John) |
05/22/2025 | 173 | Omnibus Certificate of Service of Plans, Motions and Notices of Hearing filed by John Christopher Allerding on behalf of Bay Point Capital Partners II, LP. (related document(s) 157, 159, 160, 161, 162, 163, 164, 165, 166, 167, 168, 169, 170, 171, 172) (Allerding, John) |
05/21/2025 | 172 | Notice of Hearing on the Motion of Bay Point Capital Partners II, LP for Entry of an Order Approving (i) the Disclosure Statement; (ii) Procedures for the Solicitation and Tabulation of Votes to Accept or Reject the Chapter 11 Plan; (iii) Related Notice and Objection Procedures; and (iv) Related Relief, all with Respect to Debtor Fulcrum Loan Holdings, LLC Filed by John Christopher Allerding on behalf of Bay Point Capital Partners II, LP. with hearing to be held on 6/24/2025 at 11:00 AM in Courtroom 1401, Atlanta. (related document(s) 166, 167)(Allerding, John)Modified on 5/23/2025 (mrw). |