CoLiant Solutions, Inc.
11
Paul W. Bonapfel
02/12/2025
11/26/2025
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 |
|---|---|---|
| 11/26/2025 | 171 | Certificate of Mailing by BNC of Order Confirming Chapter 11 Plan Notice Date 11/26/2025. (Admin.) (Entered: 11/27/2025) |
| 11/26/2025 | 170 | Certificate of Mailing by BNC of Notice of Order Confirming Plan. Notice Date 11/26/2025. (Admin.) (Entered: 11/27/2025) |
| 11/26/2025 | 169 | Certificate 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) |
| 11/24/2025 | 168 | Notice of Order Confirming Chapter 11 Plan. Service by BNC (jlc) |
| 11/24/2025 | 167 | Order Confirming Debtor's Third Amended Plan of Organization. Service by BNC Entered on 11/24/2025. (related document(s) 119) (jlc) |
| 11/16/2025 | 166 | Certificate 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) |
| 11/16/2025 | 165 | Certificate of Service of Notice of Continued Confirmation Hearing filed by Ceci Christy on behalf of CoLiant Solutions, Inc.. (related document(s) 159) (Christy, Ceci) |
| 11/14/2025 | 164 | Amended Certification of Ballots Second Amended filed by Ceci Christy on behalf of CoLiant Solutions, Inc.. (related document(s) 158) (Christy, Ceci) |
| 11/14/2025 | 163 | Withdrawal 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) |
| 11/14/2025 | 162 | Withdrawal 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). |