Case number: 1:25-bk-51509 - CoLiant Solutions, Inc. - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    CoLiant Solutions, Inc.

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Paul W. Bonapfel

  • Filed

    02/12/2025

  • Last Filing

    11/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 25-51509-pwb

Assigned to: Judge Paul W. Bonapfel
Chapter 11
Voluntary
Asset


Date filed:  02/12/2025
Plan confirmed:  11/24/2025
341 meeting:  03/14/2025
Deadline for filing claims:  05/21/2025
Deadline for filing claims (govt.):  08/11/2025

Debtor

CoLiant Solutions, Inc.

2703 Brickton North Drive
Buford, GA 30518
GWINNETT-GA
Tax ID / EIN: 41-2044744

represented by
Ceci Christy

Rountree Leitman Klein & Geer, LLC
2987 Clairmont Rd, Ste 350
Atlanta, GA 30329
404-584-1238
Fax : 404-219-6915
Email: cchristy@rlkglaw.com

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

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
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

Creditor Committee

The Committee of Unsecured Creditors
represented by
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
11/26/2025171Certificate of Mailing by BNC of Order Confirming Chapter 11 Plan Notice Date 11/26/2025. (Admin.) (Entered: 11/27/2025)
11/26/2025170Certificate of Mailing by BNC of Notice of Order Confirming Plan. Notice Date 11/26/2025. (Admin.) (Entered: 11/27/2025)
11/26/2025169Certificate of Service of Order Confirming Debtor's Third Amended Plan of Organization filed by Will B. Geer on behalf of CoLiant Solutions, Inc.. (related document(s) 167) (Geer, Will)
11/24/2025168Notice of Order Confirming Chapter 11 Plan. Service by BNC (jlc)
11/24/2025167Order Confirming Debtor's Third Amended Plan of Organization. Service by BNC Entered on 11/24/2025. (related document(s) 119) (jlc)
11/16/2025166Certificate of Service of Debtor's Third Amended Plan of Reorganization filed by Ceci Christy on behalf of CoLiant Solutions, Inc.. (related document(s) 158) (Christy, Ceci)
11/16/2025165Certificate of Service of Notice of Continued Confirmation Hearing filed by Ceci Christy on behalf of CoLiant Solutions, Inc.. (related document(s) 159) (Christy, Ceci)
11/14/2025164Amended Certification of Ballots Second Amended filed by Ceci Christy on behalf of CoLiant Solutions, Inc.. (related document(s) 158) (Christy, Ceci)
11/14/2025163Withdrawal of Document Nos. 142 and 149 filed by Nathaniel DeLoatch on behalf of Wood Real Estate Investors, LLC. (related document(s) 142, 149) (DeLoatch, Nathaniel)
11/14/2025162Withdrawal of Objection to Plan and Notice of Filing of Amended Ballot filed by Michael Wing on behalf of Newtek Small Business Finance, LLC. (Wing, Michael)Modified on 11/17/2025 (mrw).