Alacrity Holdings 6, LLC
11
James R. Sacca
04/05/2022
04/12/2024
Yes
v
Assigned to: Judge James R. Sacca Chapter 11 Voluntary Asset |
|
Debtor Alacrity Holdings 6, LLC
Suite 2800 34 Peachtree St NW Atlanta, GA 30303 FORSYTH-GA Tax ID / EIN: 86-3051427 |
represented by |
Elizabeth Ann Childers
Rountree Leitman Klein & Geer, LLC Century Plaza I, Suite 350 2987 Clairmont Rd. Atlanta, GA 30329 404-990-3290 Fax : 404-704-0246 Email: echilders@rlkglaw.com David S. Klein
Rountree Leitman Klein & Geer, LLC Century Plaza I 2987 Clairmont Road, Suite 350 Atlanta, GA 30329 404-584-1238 Email: dklein@rlkglaw.com Caitlyn Powers
Rountree Leitman Klein & Geer, LLC Suite 350 2987 Clairmont Road Atlanta, GA 30329 404-941-8919 Email: cpowers@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 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 |
represented by |
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 Fax : (404) 631-4355 Email: thennings@maceywilensky.com |
U.S. Trustee Office of the United States Trustee
362 Richard Russell 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 |
Interested Party Madan Lal, Interested Party
Boyer Terry LLC 348 Cotton Avenue Suite 200 Macon, GA 31201 United States 4783908029 |
represented by |
Christopher W. Terry
Boyer Terry LLC 348 Cotton Avenue Suite 200 Macon, GA 31201 478-742-6481 Email: chris@boyerterry.com |
Date Filed | # | Docket Text |
---|---|---|
04/12/2024 | 120 | Certificate of Mailing by BNC of Notice of Order Confirming Plan. Notice Date 04/12/2024. (Admin.) |
04/10/2024 | 119 | Notice of Order Confirming Chapter 11 Plan. Service by BNC (jwc) |
04/06/2024 | 118 | Certificate of Mailing by BNC of Order Confirming Chapter 11 Plan Notice Date 04/06/2024. (Admin.) |
04/04/2024 | 117 | Order Confirming Chapter 11 Plan. Service by BNC Entered on 4/4/2024. (related document(s)[99]) (gnh) |
03/26/2024 | 116 | Certification of Ballots filed by Caitlyn Powers on behalf of Alacrity Holdings 6, LLC. (Powers, Caitlyn) |
03/26/2024 | 115 | Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 filed by Caitlyn Powers on behalf of Alacrity Holdings 6, LLC. (Attachments: # (1) Exhibit February 2024 Bank Statement) (Powers, Caitlyn) |
03/15/2024 | 114 | Certificate of Service of Order Granting Debtor's Emergency Motion to Reschedule Confirmation Hearing and Related Deadlines filed by Caitlyn Powers on behalf of Alacrity Holdings 6, LLC. (related document(s)[111]) (Powers, Caitlyn) |
02/26/2024 | 113 | Ballot of Durga Investments, LLC Accepting Plan filed by Caitlyn Powers on behalf of Alacrity Holdings 6, LLC. (Powers, Caitlyn) |
02/25/2024 | 112 | Certificate of Mailing by BNC of Order Notice Date 02/25/2024. (Admin.) |
02/23/2024 | 111 | Order Granting Emergency Motion to Reschedule Confirmation Hearing and Related Deadlines. Service by Debtor. Hearing to be held on 3/26/2024 at 10:30 AM in Courtroom 103, Gainesville. [Review order for virtual hearing information.] Last day for filing written acceptances or rejections of the Plan and for filing and serving written objections to the conditionally approved Disclosure Statement 03/19/24. Entered on 2/23/2024. (related document(s)[110]) (ggd) |