JDI Cumberland Inlet, LLC
11
Sage M. Sigler
05/05/2025
09/03/2025
Yes
v
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 |
---|---|---|
09/03/2025 | 50 | Motion to Set Hearing on Application Requesting Entry of Order Conditionally Approving Disclosure Statement and Establishing Certain Plan Deadlines filed by Ceci Christy on behalf of JDI Cumberland Inlet, LLC. (related document(s) [48]) (Christy, Ceci) |
09/03/2025 | 49 | Disclosure Statement filed by Ceci Christy on behalf of JDI Cumberland Inlet, LLC. Hearing to be held on 10/15/2025 at 10:00 AM in Courtroom 1201, Atlanta. (related document(s) [48]) (Christy, Ceci) |
09/03/2025 | 48 | Chapter 11 Plan filed by Ceci Christy on behalf of JDI Cumberland Inlet, LLC. Hearing to be held on 10/15/2025 at 10:00 AM in Courtroom 1201, Atlanta. (Christy, Ceci) |
09/03/2025 | Notice that the Motion For Order Establishing A Deadline For Filing Proofs Of Claim filed by Ceci Christy is incorrect or deficient in the following manner: Missing Certificate of Service, (related document(s) 45) (mrw) | |
09/03/2025 | 47 | Notice of Hearing Filed by Edwin G. Rice on behalf of Camden County Joint Development Authority. Hearing to be held on 10/15/2025 at 10:00 AM in Courtroom 1201, Atlanta. (Attachments: # 1 Mailing Matrix)(related document(s) 41)(Rice, Edwin) |
09/03/2025 | 46 | Order and Notice of Deadline Requiring Filing of Proofs of Claim. Non-Government Proof of Claims due by 10/9/2025. Government Proof of Claims due by 11/3/2025 (related document(s) 45) To be served by Debtor's Counsel. Entered on 9/3/2025. (mrw) |
08/30/2025 | 45 | Motion For Order Establishing A Deadline For Filing Proofs Of Claim And Approving The Form And Manner Of Notice Thereof filed by Ceci Christy on behalf of JDI Cumberland Inlet, LLC. (Christy, Ceci)Modified on 9/3/2025 (mrw). |
08/28/2025 | 44 | Second Amended Certificate of Service of Motion of Camden County Joint Development Authority to (I) Dismiss Case; or (II) Alternatively, Grant Relief from the Automatic Stay (Dkt. 041) and Affidavit of James M. Coughlin in Support of the Camden County Development Authority's Motion to Dismiss Bankruptcy Cases (Dkt. 042) filed by Edwin G. Rice on behalf of Camden County Joint Development Authority. (Attachments: # 1 Mailing Matrix) (related document(s) 41) (Rice, Edwin)Modified on 8/29/2025 (jlc). |
08/26/2025 | Receipt of Relief from Stay Filing Fee - $199.00 by KT. Receipt Number 10009829. Paid by Bradley Arant Boult Cummings LLP. (acr). Related document(s) 41 Motion to Dismiss Case or Alternatively, Grant Relief from the Automatic Stay . Modified on 8/27/2025 (law). | |
08/22/2025 | 43 | Amended Certificate of Service of Motion of Camden County Joint Development Authority to (I) Dismiss Case or (II) Alternatively, Grant Relief from the Automatic Stay (Dkt. 041) and Affidavit of James M. Coughlin in Support of the Camden County Development Authority's Motion to Dismiss Bankruptcy Cases (Dkt No. 042) filed by Edwin G. Rice on behalf of Camden County Joint Development Authority. (related document(s) 41) (Rice, Edwin) |