Forest Meadows Holdings, LLC
11
Lisa Ritchey Craig
05/05/2025
12/14/2025
Yes
v
Assigned to: Judge Lisa Ritchey Craig Chapter 11 Voluntary Asset |
|
Debtor Forest Meadows Holdings, LLC
1120 Avenue of the Americas 4th Floor New York, NY 10036 CLAYTON-GA Tax ID / EIN: 84-2872099 |
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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/13/2025 | 113 | Certificate of Mailing by BNC of Order and Notice Notice Date 12/13/2025. (Admin.) |
| 12/11/2025 | 112 | Corrected Order And Notice (A) Approving The Amended Disclosure Statement, As May Be Amended, (B) Setting Deadline For Submitting Ballots And Objections To Debtors Amended Plan Of Liquidation, As May Be Amended, And (C) Fixing The Date, Time, And Place For The Hearing On Confirmation Of The Plan. Ballots due by 12/30/2025. Objections due by 1/02/2026. Hearing to be held on 1/5/2026 at 10:00 AM in Courtroom 1204, Atlanta. Service by BNC. Entered on 12/11/2025. (related document(s) [107], [108], [109]) (cws) |
| 12/07/2025 | 111 | Certificate of Mailing by BNC of Order Approving Disclosure Statement Notice Date 12/07/2025. (Admin.) |
| 12/06/2025 | 110 | Certificate of Service of Solicitation Packages filed by William A. Rountree on behalf of Forest Meadows Holdings, LLC. (related document(s) [107], [108], [109]) (Rountree, William) |
| 12/05/2025 | 109 | Order And Notice (A) Approving The Amended Disclosure Statement, As May Be Amended, (B) Setting Deadline For Submitting Ballots And Objections To Debtors Amended Plan Of Liquidation, As May Be Amended, And (C) Fixing The Date, Time, And Place For The Hearing On Confirmation Of The Plan. Ballots due by 12/30/2025. Objections due by 1/02/2025. Confirmation Hearing to be held on 1/5/2026 at 10:00 AM in Courtroom 1204, Atlanta. Service by BNC Entered on 12/5/2025. (related document(s) [107], [108]) (mrw) |
| 12/04/2025 | 108 | Amended Disclosure Statement Second Amended Disclosure Statement filed by Ceci Christy on behalf of Forest Meadows Holdings, LLC. (related document(s) [107]) (Christy, Ceci) |
| 12/04/2025 | 107 | Second Amended Chapter 11 Plan filed by Ceci Christy on behalf of Forest Meadows Holdings, LLC. (related document(s) [70]) (Christy, Ceci) |
| 11/27/2025 | 106 | Certificate of Mailing by BNC of Order and Notice Notice Date 11/27/2025. (Admin.) |
| 11/25/2025 | 105 | Order Scheduling Status Conference and Further Hearing on Debtor's Request to Approve the Amended Disclosure Statement. Service by BNC. Hearing to be held on 12/3/2025 at 10:00 AM in Courtroom 1204, Atlanta. [Review order for virtual hearing information.] Entered on 11/25/2025. (related document(s) [99]) (ngs) |
| 11/25/2025 | 104 | Interim Application for Compensation for Rountree Leitman Klein & Geer, LLC, Debtor's Attorney, for period: 5/5/2025 to 11/24/2025. Fee: $68283.00 and expenses: $2857.62. filed by Rountree Leitman Klein & Geer, LLC. Hearing to be held on 12/18/2025 at 10:00 AM in Courtroom 1204, Atlanta. (Attachments: # (1) Certificate of Service for Notice of Hearing) (Geer, Will) |