Case number: 1:25-bk-50430 - Nutracap Holdings, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Nutracap Holdings, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Lisa Ritchey Craig

  • Filed

    01/14/2025

  • Last Filing

    12/09/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 25-50430-lrc

Assigned to: Judge Lisa Ritchey Craig
Chapter 11
Voluntary
Asset


Date filed:  01/14/2025
341 meeting:  03/28/2025
Deadline for filing claims:  03/28/2025

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

Latest Dockets

Date Filed#Docket Text
12/09/2025209Notice of Hearing |Second Amended Notice of First Application for Interim Compensation by Counsel for Debtor Nutracap Holdings, LLC for the Period of January 14, 2025 to September 30, 2025, Deadline to Object and Hearing Filed by Caitlyn Powers on behalf of Nutracap Holdings, LLC. Hearing to be held on 1/8/2026 at 10:00 AM in Courtroom 1204, Atlanta. (related document(s) [193])(Powers, Caitlyn)
12/04/2025208Certificate of Service of (1) First Application for Interim Compensation by Counsel for Debtor Nutracap Holdings, LLC for the Period of January 14, 2025 to September 30, 2025; and (2) Amende Notice of First Application for Interim Compensation by Counsel for Debtor Nutracap Holdings, LLC for the Period of January 14, 2025 to September 30, 2025; Deadline to Object and Hearing filed by Caitlyn Powers on behalf of Nutracap Holdings, LLC. (related document(s) [193], [207]) (Powers, Caitlyn)
12/04/2025207Notice Rescheduling Hearing AMENDED NOTICE OF FIRST APPLICATION FOR INTERIM COMPENSATION BY COUNSEL FOR DEBTOR NUTRACAP HOLDINGS, LLC FOR THE PERIOD OF JANUARY 14, 2025 TO SEPTEMBER 30, 2025, DEADLINE TO OBJECT AND HEARING Filed by Caitlyn Powers on behalf of Nutracap Holdings, LLC. with hearing to be held on 1/8/2026 (check with court for location). (related document(s) [193])(Powers, Caitlyn)
12/02/2025206Notice of Default Filed by Elizabeth Barger Rose on behalf of HMI Atlanta V LLC. (related document(s) [186])(Rose, Elizabeth)
12/01/2025205Certificate of Service of Consent Motion to Assume Executory Contract or Lease filed by Caitlyn Powers on behalf of Nutracap Holdings, LLC. (related document(s) [190]) (Powers, Caitlyn)
11/29/2025204Certificate of Service of Notice of First Application for Interim Compensation by Counsel for Debtors, Deadline to Object, and Hearing filed by Caitlyn Powers on behalf of Nutracap Holdings, LLC. (related document(s) [194]) (Powers, Caitlyn)
11/26/2025203Certificate of Service of Tenth Interim Order Authorizing Use of Cash Collateral Pursuant to 11 U.S.C. 363 filed by Caitlyn Powers on behalf of Nutracap Holdings, LLC. (related document(s) [198]) (Powers, Caitlyn)
11/23/2025202Certificate of Mailing by BNC of Order on Motion to Assume Executory Contract or Lease Notice Date 11/23/2025. (Admin.)
11/21/2025201Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 filed by Caitlyn Powers on behalf of Nutracap Holdings, LLC. (Attachments: # (1) Exhibit October 2025 Bank Statements) (Powers, Caitlyn)
11/21/2025200Motion for Relief from Stay Fee $ 199, or, Alternatively, to Compel Payment of Post - Petition Rent filed by Elizabeth Barger Rose on behalf of CI ATL III-GW, LLC. Hearing to be held on 12/18/2025 at 09:30 AM in Courtroom 1204, Atlanta. (Attachments: # (1) Exhibit A - Ledger # (2) Exhibit B - Master Service List) (Rose, Elizabeth)