E.O. Properties LLC
11
Barbara Ellis-Monro
09/02/2025
10/20/2025
Yes
v
| Subchapter_V, SmBus |
Assigned to: Chief Judge Barbara Ellis-Monro Chapter 11 Voluntary Asset |
|
Debtor E.O. Properties LLC
1279 Ridgecrest Lane Smyrna, GA 30080 COBB-GA Tax ID / EIN: 20-8503997 |
represented by |
E.O. Properties LLC
PRO SE |
Trustee Todd Eugene Hennings
Chapter 11 Subchapter V Trustee Macey, Wilensky & Hennings, LLP 5500 Interstate North Parkway, Suite 435 Sandy Springs, GA 30328 (404) 584-1222 |
| |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 09/16/2025 | 15 | Equity Security Holders filed by E.O. Properties LLC . (related document(s) 5) (klt) (Entered: 09/17/2025) |
| 09/16/2025 | 14 | Corporate Resolution filed by E.O. Properties LLC . (related document(s) 6) (klt) (Entered: 09/17/2025) |
| 09/16/2025 | 13 | Statement of Financial Affairs , Schedule A/B , Schedule D , Schedule E/F , Schedule G , Schedule H , Summary of Assets and Liabilities for Non-Individual Debtor , Declaration Under Penalty of Perjury for Non-Individual Debtor , 20 Largest Unsecured Creditors filed by E.O. Properties LLC . (related document(s) 6) (klt) (Entered: 09/17/2025) |
| 09/06/2025 | 12 | Certificate of Mailing by BNC of Notice of Appointment of Trustee SubV Notice Date 09/06/2025. (Admin.) (Entered: 09/07/2025) |
| 09/06/2025 | 11 | Certificate of Mailing by BNC of Order on Deadlines to Correct New Case Deficiency - Non-Individual. Notice Date 09/06/2025. (Admin.) (Entered: 09/07/2025) |
| 09/06/2025 | 10 | Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 09/06/2025. (Admin.) (Entered: 09/07/2025) |
| 09/06/2025 | 9 | Certificate of Mailing by BNC for Order Regarding Pro Se Entity Filing Notice Date 09/06/2025. (Admin.) (Entered: 09/07/2025) |
| 09/05/2025 | 8 | Amended Notice of Appearance Filed by Jason B. Godwin on behalf of AG Capital, LLC. (Godwin, Jason) (Related document(s) 7). Modified on 9/5/2025 (mrw). |
| 09/05/2025 | 7 | Notice of Appearance Filed by Jason B. Godwin on behalf of AG Capital, LLC. (Godwin, Jason) |
| 09/04/2025 | 6 | Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 9/16/2025. Schedule(s) A/B D, E/F, G, H due by 9/16/2025. Declaration Under Penalty of Perjury due by 9/16/2025. Summary of Assets and Liabilities due 9/16/2025. Corporate Resolution due 9/16/2025. List of Equity Security Holders due 9/16/2025. 20 Largest Unsecured Creditors due 9/16/2025. Tax Return Date: 9/9/2025. Balance Sheet Date: 9/9/2025.Statement of Operations Due 9/9/2025Cash Flow Statement due 9/9/2025 (cws) |