JDI Cumberland Inlet, LLC
11
Sage M. Sigler
05/05/2025
02/05/2026
Yes
v
| HOLD-TRANS |
Assigned to: Judge Sage M. Sigler Chapter 11 Voluntary Asset |
|
Debtor JDI Cumberland Inlet, LLC
8200 Roberts Drive Ste. 475 Atlanta, GA 30350 FULTON-GA Tax ID / EIN: 87-1354907 |
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 |
Lindsay P. S. Kolba
Office of the U.S. Trustee Suite 362 75 Ted Turner Drive, S.W. Atlanta, GA 30303 (404) 331-4437 Email: lindsay.p.kolba@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/05/2026 | 106 | Order GRANTING Application for Compensation for Counsel for Debtor, Ceci Christy, fees awarded: $63691.50, expenses awarded: $2095.88. (Related Doc # [103]) Service by BNC. Entered on 2/5/2026. (mrw) |
| 01/14/2026 | 105 | Certificate of Service of Order Granting Emergency Motion To Modify Confirmed Amended And Restated Plan Of Reorganization filed by William A. Rountree on behalf of JDI Cumberland Inlet, LLC. (related document(s) 102) (Rountree, William) |
| 01/13/2026 | 104 | Certificate of Service of Notice of First and Final Application for Compensation by Counsel for Debtor, Deadline to Object and Hearing filed by Ceci Christy on behalf of Rountree Leitman Klein & Geer, LLC. (related document(s) 103) (Christy, Ceci) |
| 01/12/2026 | 103 | Final Application for Compensation by Counsel for Debtor, Deadline to Object and Hearing for Rountree Leitman Klein & Geer, LLC, Debtor's Attorney, for period: 5/5/2025 to 1/12/2026. Fee: $63691.50 and expenses: $2095.88. filed by Rountree Leitman Klein & Geer, LLC. Hearing to be held on 2/11/2026 at 10:15 AM in Courtroom 1201, Atlanta. (Christy, Ceci) |
| 01/09/2026 | 102 | Order Granting Emergency Motion To Modify Confirmed Amended And Restated Plan Of Reorganization. To be served by Debtors counsel. Entered on 1/9/2026. (related document(s) [97]) (mrw) |
| 01/06/2026 | Hearing Held: Order to be submitted re: (related document(s) [97]) (njm) | |
| 01/06/2026 | 101 | Certificate of Service of Docket Nos. 97 and 99 filed by William A. Rountree on behalf of JDI Cumberland Inlet, LLC. (related document(s) [97], [99]) (Rountree, William) |
| 01/05/2026 | 100 | Objection to Emergency Motion to Modify Confirmed Amended and Restated Plan of Reorganization filed by Doroteya Wozniak on behalf of Camden County Joint Development Authority. (related document(s) [97]) (Wozniak, Doroteya) |
| 01/05/2026 | 99 | Order Granting Debtor's Emergency Motion to Shorten Time for Expedited Hearing on Debtor's Emergency Motion to Modify Confirmed Amended and Restated Plan of Reorganization. Hearing to be held on 1/6/2026 at 09:00 AM in Courtroom 1201, Atlanta. Service by Counsel for Debtor. Entered on 1/5/2026. (related document(s) [48], [97], [98]) (cws) |
| 01/04/2026 | 98 | Emergency Motion to Shorten Time For Noticing (CH 11)for hearing on Debtor's Emergency Motion to Modify Confirmed Amended and Restated Plan of Reorganization filed by Ceci Christy on behalf of JDI Cumberland Inlet, LLC. (related document(s) [97]) (Christy, Ceci) |