Case number: 1:26-bk-54381 - Ballast Design Build LLC, - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Ballast Design Build LLC,

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Barbara Ellis-Monro

  • Filed

    04/02/2026

  • Last Filing

    04/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 26-54381-bem

Assigned to: Chief Judge Barbara Ellis-Monro
Chapter 11
Voluntary
Asset

Date filed:  04/02/2026
341 meeting:  05/01/2026
Deadline for filing claims:  06/11/2026

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

Latest Dockets

Date Filed#Docket Text
04/03/202610Order 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)
04/02/20269Certificate 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)
04/02/20268Order 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)
04/02/2026Deadline: Pre-Status Conference Report Due By 5/5/2026. (cws)
04/02/20267Notice 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)
04/02/20266Notice 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).
04/02/20265Emergency 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)
04/02/20264Motion 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)
04/02/20263Notice of Appearance Filed by David S. Weidenbaum on behalf of United States Trustee. (Weidenbaum, David)
04/02/20262Corporate Resolution filed by Leslie M. Pineyro on behalf of Ballast Design Build LLC,. (Pineyro, Leslie)