Causey Streeter CPAs, LLC
11
Paul Baisier
10/07/2025
03/08/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Judge Paul Baisier Chapter 11 Voluntary Asset |
|
Debtor Causey Streeter CPAs, LLC
1150 Sanctuary Parkway Ste. 410 Alpharetta, GA 30009 FULTON-GA Tax ID / EIN: 45-3580460 |
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 |
Trustee Tamara M. Ogier (Sub V Trustee)
Chapter 11 Subchapter V Trustee Ogier, Rosenfeld & Steil, P.C. PO Box 1547 Decatur, GA 30031 404.525.4000 |
| |
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 David S. Weidenbaum
Office of the U.S. Trustee 362 Richard B. Russell Bldg. 75 Ted Turner Drive, SW Atlanta, GA 30303 (404) 331-4437 Email: david.s.weidenbaum@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/08/2026 | 75 | Certificate of Service of Order Confirming Chapter 11 Plan filed by William A. Rountree on behalf of Causey Streeter CPAs, LLC. (related document(s) [70]) (Rountree, William) |
| 03/06/2026 | 74 | Certificate of Service of Notice of First and Final Application for Subchapter V Trustee Fees, Deadline to Object and for Hearing filed by Tamara M. Ogier (Sub V Trustee) on behalf of Tamara M. Ogier (Sub V Trustee). (related document(s) [73]) (Ogier (Sub V Trustee), Tamara) |
| 03/06/2026 | 73 | Application for Compensation First and Final Application for Subchapter V Trustee Fees and NOTICE OF FIRST AND FINAL APPLICATION FOR SUBCHAPTER V TRUSTEE FEES, DEADLINE TO OBJECT AND FOR HEARING for Tamara M. Ogier (Sub V Trustee), Trustee Chapter 11, for period: 10/8/2025 to 3/5/2026. Fee: $7,127.50 and expenses: $131.86. filed by Tamara M. Ogier (Sub V Trustee). Hearing to be held on 4/13/2026 at 01:20 PM in Courtroom 1202, Atlanta. (Ogier (Sub V Trustee), Tamara) |
| 03/05/2026 | 72 | Certificate of Mailing by BNC of Notice of Order Confirming Plan. Notice Date 03/05/2026. (Admin.) |
| 03/03/2026 | 71 | Notice of Order Confirming Chapter 11 Plan. Service by BNC (cws) |
| 03/03/2026 | 70 | Order Confirming Chapter 11 Plan. Service by Debtor's Counsel. Entered on 3/3/2026. (related document(s) [58]) (cws) |
| 02/23/2026 | 69 | Amended Monthly Operating Report for Filing Period: 01/01/2026 through 01/31/2026 filed by Ceci Christy on behalf of Causey Streeter CPAs, LLC. (Attachments: # 1 DIP) (Christy, Ceci). Related document(s) 66 Modified on 2/24/2026 (cws). |
| 02/23/2026 | 68 | Amended Monthly Operating Report for Filing Period: 12/01/2025 through 12/30/2025 filed by Ceci Christy on behalf of Causey Streeter CPAs, LLC. (Attachments: # 1 DIP) (Christy, Ceci). Related document(s) 65 Modified on 2/24/2026 (cws). |
| 02/23/2026 | 67 | Amended Monthly Operating Report for Filing Period: 11/01/2025 through 11/30/2025 filed by Ceci Christy on behalf of Causey Streeter CPAs, LLC. (Attachments: # 1 DIP) (Christy, Ceci). Related document(s) 64 Modified on 2/24/2026 (cws). |
| 02/23/2026 | Notice that the Monthly Operating Report for Filing Period: 11/01/2025 through 11/30/2025, Monthly Operating Report for Filing Period: 12/01/2025 through 12/31/2025, Monthly Operating Report for Filing Period: 01/01/2026 through 01/31/2026 filed by Ceci Christy is incorrect or deficient in the following manner: Case name or number does not match, (related document(s) 64, 65, 66) (cws) |