Nutracap Holdings, LLC
11
Lisa Ritchey Craig
01/14/2025
02/01/2026
Yes
v
Assigned to: Judge Lisa Ritchey Craig Chapter 11 Voluntary Asset |
|
Debtor Nutracap Holdings, LLC
2825 Pacific Drive Ste. C Norcross, GA 30071 GWINNETT-GA Tax ID / EIN: 85-3417384 |
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 |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Jonathan S. Adams
Office of the United States Trustee 362 Richard B Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4438 Email: jonathan.s.adams@usdoj.gov |
Creditor Committee The Committee of Unsecured Creditors |
represented by |
Leon S. Jones
Jones & Walden, LLC 699 Piedmont Avenue NE Atlanta, GA 30308 (404) 564-9300 Fax : 404-564-9301 Email: ljones@joneswalden.com Cameron M. McCord
Jones & Walden, LLC 699 Piedmont Avenue NE Atlanta, GA 30308 (404) 564-9300 Fax : (404) 564-9301 Email: cmccord@joneswalden.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/31/2026 | 222 | Certificate of Mailing by BNC of Order and Notice Notice Date 01/31/2026. (Admin.) |
| 01/29/2026 | 221 | Second Consent Order On Payment Of Post-Petition Rent And Notice Of Rescheduled Hearing. Service by BNC. Hearing to be held on 2/26/2026 at 09:30 AM in Courtroom 1204, Atlanta. Entered on 1/29/2026. (related document(s) [200]) (jlc) |
| 01/09/2026 | 220 | Certificate of Service of Eleventh Interim Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. 363 filed by Will B. Geer on behalf of Nutracap Holdings, LLC. (related document(s) [215]) (Geer, Will) |
| 01/09/2026 | 219 | Notice of Appearance Filed by Alan Hinderleider on behalf of United States Trustee. (Hinderleider, Alan) |
| 01/09/2026 | 218 | Withdrawal of Document - United States Trustee's Motion to Dismiss Case filed by Jonathan S. Adams on behalf of United States Trustee. (related document(s) [110]) (Adams, Jonathan) |
| 01/08/2026 | RESET FROM 1/8/2026 -- Hearing to be held on 1/29/2026 at 09:30 AM in Courtroom 1204, Atlanta. (related document(s) [200]) (cdl) | |
| 01/05/2026 | 217 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Caitlyn Powers on behalf of Nutracap Holdings, LLC. (Attachments: # (1) Exhibit A # (2) Exhibit November 2025 Bank Statements) (Powers, Caitlyn) |
| 01/02/2026 | 216 | Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 01/02/2026. (Admin.) |
| 01/02/2026 | 215 | Eleventh Interim Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. 363. Service by Debtor's Counsel. Final Hearing to be held on 1/29/2026 at 10:30 AM in Courtroom 1204, Atlanta. Entered on 1/2/2026. (related document(s) [3]) (ngs) |
| 12/31/2025 | 214 | Order GRANTING Application for Interim Compensation by Counsel for Debtor Nutracap Holdings, LLC for the Period of January 14, 2025 to September 30, 2025, fees awarded: $89,740.00, expenses awarded: $6,071.62 (Related Doc # [193]) Service by BNC. Entered on 12/31/2025. (cws) |