Ballast Design Build LLC,
11
Barbara Ellis-Monro
04/02/2026
04/06/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Chief Judge Barbara Ellis-Monro Chapter 11 Voluntary Asset |
|
Debtor Ballast Design Build LLC,
2796 Rollingwood Lane SE Atlanta, GA 30316 DE KALB-GA Tax ID / EIN: 81-2129780 |
represented by |
Mark Gensburg
Jones & Walden LLC 699 Piedmont Ave NE Atlanta, GA 30308 404-564-9300 Fax : 404-564-9301 Email: mgensburg@joneswalden.com Leslie M. Pineyro
Jones and Walden, LLC 699 Piedmont Avenue NE Atlanta, GA 30308 (404) 564-9300 Fax : 404-564-9301 Email: lpineyro@joneswalden.com |
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 |
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 |
|---|---|---|
| 04/03/2026 | 10 | Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 4/16/2026. Schedule(s) A/B, D, E/F, G, H due by 4/16/2026. Declaration Under Penalty of Perjury due by 4/16/2026. Summary of Assets and Liabilities due 4/16/2026. Atty Disclosure State. due 4/16/2026. List of Equity Security Holders due 4/16/2026. Tax Return Date: 4/9/2026. Balance Sheet Date: 4/9/2026.Statement of Operations Due 4/9/2026Cash Flow Statement due 4/9/2026 (cws) |
| 04/02/2026 | 9 | Certificate of Service of Motions and Order filed by Mark Gensburg on behalf of Ballast Design Build LLC,. (related document(s) 5, 6, 8) (Gensburg, Mark) |
| 04/02/2026 | 8 | Order Granting Debtor's Motion for Expedited Hearing and Notice of Hearing on Debtor's Motion for Authorization to Sell Property Free and Clear of Liens, Claims, and Encumberances. Service by Debtor's Counsel. Hearing to be held on 4/6/2026 at 11:00 AM in Courtroom 1402, Atlanta. Entered on 4/2/2026. (related document(s) 4, 5) (ngs) |
| 04/02/2026 | Deadline: Pre-Status Conference Report Due By 5/5/2026. (cws) | |
| 04/02/2026 | 7 | Notice of Chapter 11 Bankruptcy Case and Meeting of Creditors. 341 Meeting to be held on 5/1/2026 at 09:00 AM via Telephone conference. To attend, Dial 888-330-1716 and enter access code 6960876. (11 Atl) Non-Government Proof of Claims due by 6/11/2026. Status Conference to be held on 5/19/2026 at 11:00 AM at Courtroom 1402, Atlanta. (cws) |
| 04/02/2026 | 6 | Notice of Appointment of Chapter 11 Subchapter V Trustee Todd E. Hennings filed by The United States Trustee. (Attachments: # 1 Verified Statement) (Weidenbaum, David)Modified on 4/2/2026 (cws). |
| 04/02/2026 | 5 | Emergency Motion to Set Hearing on Motion for Authorization to Sell Property Free and Clear of Liens, Claims and Encumbrances filed by Mark Gensburg on behalf of Ballast Design Build LLC,. (related document(s) 4) (Gensburg, Mark) |
| 04/02/2026 | 4 | Motion to Sell Free and Clear of Liens Under Section 363(f) Fee $ 199, filed by Mark Gensburg on behalf of Ballast Design Build LLC,. (Gensburg, Mark) |
| 04/02/2026 | 3 | Notice of Appearance Filed by David S. Weidenbaum on behalf of United States Trustee. (Weidenbaum, David) |
| 04/02/2026 | 2 | Corporate Resolution filed by Leslie M. Pineyro on behalf of Ballast Design Build LLC,. (Pineyro, Leslie) |