Upscale Development LLC
11
Sage M. Sigler
12/02/2024
06/11/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Judge Sage M. Sigler Chapter 11 Voluntary Asset |
|
Debtor Upscale Development LLC
11410 Veterans Memorial Hwy Douglasville, GA 30134 DOUGLAS-GA Tax ID / EIN: 82-3176835 |
represented by |
Paul Reece Marr
Paul Reece Marr, PC 6075 Barfield Rd., Ste 213 Sandy Springs, GA 30328 770-984-2255 Email: paul.marr@marrlegal.com |
Trustee Tamara M. Ogier (Sub V Trustee)
Chapter 11 Subchapter V Trustee Ogier, Rosenfeld & Steil, P.C. PO Box 1547 Decatur, GA 30031 404.525.4000 |
| |
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 |
---|---|---|
06/11/2025 | Receipt of Motion for Relief from Stay( 24-62687-sms) [motion,185] ( 199.00) filing fee. Receipt Number A63387855. Fee Amount 199.00 (re: Doc# 64) (U.S. Treasury) | |
06/11/2025 | 64 | Motion for Relief from Stay Fee $ 199, and Certificate of Service (1930 Pinedale Dr NW, Atlanta, GA 30314) or in the Alternative, Motion for Adequate Protection filed by Maria A. Tsagaris on behalf of FCI LENDER SERVICES, INC. AS SERVICER FOR SG NPL TRUST. Hearing to be held on 7/16/2025 at 10:00 AM in Courtroom 1201, Atlanta. (Tsagaris, Maria) |
05/22/2025 | 63 | Monthly Operating Report for Filing Period: April 2025 filed by Paul Reece Marr on behalf of Upscale Development LLC. (Marr, Paul)Modified on 5/23/2025 (mrw). |
05/07/2025 | 62 | Monthly Operating Report for Filing Period: March 2025 filed by Paul Reece Marr on behalf of Upscale Development LLC. (Marr, Paul)Modified on 5/9/2025 (mrw). |
05/07/2025 | 61 | Amended Monthly Operating Report for Filing Period: February 2025 filed by Paul Reece Marr on behalf of Upscale Development LLC. (related document(s) 55) (Marr, Paul)Modified on 5/9/2025 (mrw). |
05/07/2025 | 60 | Amended Monthly Operating Report for Filing Period: January 2025 filed by Paul Reece Marr on behalf of Upscale Development LLC. (related document(s) 53) (Marr, Paul)Modified on 5/9/2025 (mrw). |
05/07/2025 | 59 | Amended Monthly Operating Report for Filing Period: December 2024 filed by Paul Reece Marr on behalf of Upscale Development LLC. (related document(s) 51) (Marr, Paul)Modified on 5/9/2025 (mrw). |
05/07/2025 | 58 | Objection to Confirmation of Plan with Certificate of Service filed by A. Michelle Hart Ippoliti on behalf of U.S. Bank Trust National Association, not in its individual capacity, but solely as Owner Trustee of FF Investorco Grantor Trust. (related document(s) 39) (Ippoliti, A.) |
05/02/2025 | 57 | Declaration of Debtor's Default Filed by Lindsay P. S. Kolba on behalf of United States Trustee. (Attachments: # 1 Proposed Dismissal Order)(related document(s) 50)(Kolba, Lindsay)Modified on 5/5/2025 (mrw). |
05/02/2025 | Receipt of Motion for Relief from Stay( 24-62687-sms) [motion,185] ( 199.00) filing fee. Receipt Number A63150600. Fee Amount 199.00 (re: Doc# 56) (U.S. Treasury) |