Case number: 2:23-bk-20313 - Lifehope Equipment Leasing, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Lifehope Equipment Leasing, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    James R. Sacca

  • Filed

    03/14/2023

  • Last Filing

    09/27/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Gainesville)
Bankruptcy Petition #: 23-20313-jrs

Assigned to: Judge James R. Sacca
Chapter 11
Voluntary
Asset

Date filed:  03/14/2023
341 meeting:  04/17/2023

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

Latest Dockets

Date Filed#Docket Text
07/10/202335Certificate 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)
07/10/202334Notice 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)
07/10/202333Interim 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)
06/25/202332Certificate of Mailing by BNC of Order Notice Date 06/25/2023. (Admin.) (Entered: 06/26/2023)
06/23/202331ORDER 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)
06/21/202330Certificate 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)
06/21/202329Notice 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)
06/21/202328Motion 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)
06/21/202327Notice 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).
05/24/202326Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 05/24/2023. (Admin.) (Entered: 05/25/2023)