CoLiant Solutions, Inc.
11
Paul W. Bonapfel
02/12/2025
10/17/2025
Yes
v
Assigned to: Judge Paul W. Bonapfel Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/17/2025 | Notice 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) | |
| 10/16/2025 | Hearing 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) | |
| 10/16/2025 | 155 | Certificate 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) |
| 10/16/2025 | 154 | Notice 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) |
| 10/16/2025 | 153 | Amended Certification of Ballots filed by Ceci Christy on behalf of CoLiant Solutions, Inc.. (related document(s) [147]) (Christy, Ceci) |
| 10/16/2025 | 152 | Notice 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) |
| 10/16/2025 | 151 | Objection 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) |
| 10/15/2025 | 150 | Amended 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) |
| 10/15/2025 | 149 | Limited 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) |
| 10/14/2025 | 148 | Certification of Ballots filed by Ceci Christy on behalf of CoLiant Solutions, Inc.. (related document(s) [119], [131], [147]) (Christy, Ceci) |