Lifehope Equipment Leasing, LLC
11
James R. Sacca
03/14/2023
09/27/2023
Yes
v
Assigned to: Judge James R. Sacca Chapter 11 Voluntary Asset |
|
Debtor Lifehope Equipment Leasing, LLC
4150 Deputy Bill Cantrell Memorial Rd Suite 250 Cumming, GA 30040 FORSYTH-GA Tax ID / EIN: 83-3049919 |
represented by |
Craig A. Cooper
Keck Legal, LLC Suite 104-252 2566 Shallowford Road Atlanta, GA 30345 470-805-2532 Email: ccooper@kecklegal.com Benjamin R Keck
Keck Legal, LLC Suite 104-252 2566 Shallowford Road Atlanta, GA 30345 470-826-6020 Email: bkeck@kecklegal.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 |
Date Filed | # | Docket Text |
---|---|---|
07/10/2023 | 35 | Certificate of Service of Interim Application for Compensation for Keck Legal, LLC and Notice of Hearing filed by Craig A. Cooper on behalf of Lifehope Equipment Leasing, LLC. (related document(s)33, 34) (Cooper, Craig) |
07/10/2023 | 34 | Notice of Hearing on the First Interim Application for Compensation by Keck Legal, LLC and Deadline to Object Filed by Craig A. Cooper on behalf of Lifehope Equipment Leasing, LLC. Hearing to be held on 8/3/2023 at 10:30 AM in Courtroom 103, Gainesville. (related document(s)33)(Cooper, Craig) |
07/10/2023 | 33 | Interim Application for Compensation for Keck Legal, LLC for Craig A. Cooper, Debtor's Attorney, for period: 3/14/2023 to 6/30/2023. Fee: $26,715.50 and expenses: $1,791.01. filed by Craig A. Cooper. (Cooper, Craig) |
06/25/2023 | 32 | Certificate of Mailing by BNC of Order Notice Date 06/25/2023. (Admin.) (Entered: 06/26/2023) |
06/23/2023 | 31 | ORDER GRANTING IMMEDIATE RELIEF FROM AUTOMATIC STAY AND PROVIDING RELATED RELIEF to SouthPoint Bank. Service by BNC. Entered on 6/23/2023. (related document(s)16, 25) (ggd) |
06/21/2023 | 30 | Certificate of Service of NOTICE OF STATUS CONFERENCE ON MOTION OF SOUTHPOINT BANK TO DISMISS CASE, OR IN THE ALTERNATIVE (I) CONVERSION OF CASE TO LIQUIDATION PROCEEDINGS, (II) RELIEF FROM THE AUTOMATIC STAY, AND/OR (III) ADEQUATE PROTECTION filed by Bryan E. Bates on behalf of SouthPoint Bank. (related document(s)27) (Bates, Bryan) |
06/21/2023 | 29 | Notice of Hearing Filed by David S. Weidenbaum on behalf of Office of the United States Trustee. Hearing to be held on 8/3/2023 at 10:30 AM in Courtroom 103, Gainesville. (related document(s)28)(Weidenbaum, David) |
06/21/2023 | 28 | Motion to Dismiss Case or Convert Case to Chapter 7 filed by David S. Weidenbaum on behalf of Office of the United States Trustee. (Weidenbaum, David) |
06/21/2023 | 27 | Notice of Hearing NOTICE OF STATUS CONFERENCE ON MOTION OF SOUTHPOINT BANK TO DISMISS CASE, OR IN THE ALTERNATIVE (I) CONVERSION OF CASE TO LIQUIDATION PROCEEDINGS, (II) RELIEF FROM THE AUTOMATIC STAY, AND/OR (III) ADEQUATE PROTECTION Filed by Bryan E. Bates on behalf of SouthPoint Bank. with hearing to be held on 6/21/2023 in the Virtual Hearing Room. (Bates, Bryan) Modified on 6/21/2023 (rf). |
05/24/2023 | 26 | Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 05/24/2023. (Admin.) (Entered: 05/25/2023) |