Case number: 1:25-bk-55072 - JDI Cumberland Inlet, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    JDI Cumberland Inlet, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Sage M. Sigler

  • Filed

    05/05/2025

  • Last Filing

    02/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
HOLD-TRANS



U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 25-55072-sms

Assigned to: Judge Sage M. Sigler
Chapter 11
Voluntary
Asset


Date filed:  05/05/2025
Plan confirmed:  11/12/2025
341 meeting:  06/30/2025
Deadline for filing claims:  10/09/2025
Deadline for filing claims (govt.):  11/03/2025

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

Latest Dockets

Date Filed#Docket Text
02/05/2026106Order 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)
01/14/2026105Certificate 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)
01/13/2026104Certificate 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)
01/12/2026103Final 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)
01/09/2026102Order 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)
01/06/2026Hearing Held: Order to be submitted re: (related document(s) [97]) (njm)
01/06/2026101Certificate 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)
01/05/2026100Objection 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)
01/05/202699Order 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)
01/04/202698Emergency 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)