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

    10/17/2025

  • 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
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
10/17/2025Notice that the Amended Schedules filed by Ceci Christy is incorrect or deficient in the following manner: Missing Certificate of Service. (related document(s) [150]) (mrw)
10/16/2025Hearing Held re: Confirmation. Counsel for Debtor will amend plan as discussed in court and present proposed order after review by the parties or file an amendment to the plan for a hearing on November 17, 2025 at 10: 00 am (related document(s) [131]) (cam)
10/16/2025155Certificate of Service of Second Amended Ch. 11 Plan of Reorganization filed by Ceci Christy on behalf of CoLiant Solutions, Inc.. (related document(s) [147]) (Christy, Ceci)
10/16/2025154Notice of Debtor's Postpetition Vendor Payables in Support of Plan Confirmation Hearing on October 16, 2025 Filed by Ceci Christy on behalf of CoLiant Solutions, Inc.. (related document(s) [147])(Christy, Ceci)
10/16/2025153Amended Certification of Ballots filed by Ceci Christy on behalf of CoLiant Solutions, Inc.. (related document(s) [147]) (Christy, Ceci)
10/16/2025152Notice of Withdrawal of Objection and Amendment of Ballot Filed by Henry F. Sewell Jr. on behalf of Fehring Ornamental Ironworks. (related document(s) [131], [149])(Sewell, Henry)
10/16/2025151Objection to Claim (Motion to Disallow Claim) of Creditor NewTek Small Business Finance, filed in the amount of #2,678,503.35, Claim No. 65, with Certificate of Service. filed by Ceci Christy on behalf of CoLiant Solutions, Inc.. (Christy, Ceci)
10/15/2025150Amended Summary of Assets and Liabilities for Non-Individual Debtor , Amendment to Schedules: Schedule E/F, (no creditors added) Removing Creditors Fee $ 34, Declaration Under Penalty of Perjury for Non-Individual Debtor filed by Ceci Christy on behalf of CoLiant Solutions, Inc.. (related document(s) [61]) (Christy, Ceci)
10/15/2025149Limited Objection to Confirmation of Plan and Reservation of Rights filed by Nathaniel DeLoatch on behalf of Wood Real Estate Investors, LLC. (related document(s) [142], [147]) (DeLoatch, Nathaniel)
10/14/2025148Certification of Ballots filed by Ceci Christy on behalf of CoLiant Solutions, Inc.. (related document(s) [119], [131], [147]) (Christy, Ceci)