Case number: 2:24-bk-20137 - Abeome Corporation - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Abeome Corporation

  • Court

    Georgia Northern (ganbke)

  • Chapter

    7

  • Judge

    James R. Sacca

  • Filed

    02/02/2024

  • Last Filing

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Northern District of Georgia (Gainesville)
Bankruptcy Petition #: 24-20137-jrs

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

Date filed:  02/02/2024
341 meeting:  03/18/2024
Deadline for filing claims:  04/12/2024

Debtor

Abeome Corporation

608 Isaiah Drive
Jefferson, GA 30549
JACKSON-GA
Tax ID / EIN: 58-2588271

represented by
Michael Brian Pugh

Thompson, O'Brien, Kappler & Nasuti, P.C.
Suite 400
2 Sun Court
Peachtree Corners, GA 30092
770-925-0111
Email: mpugh@tokn.com

Trustee

Leon S. Jones (Sub V Trustee)

Chapter 11 Subchapter V Trustee
Jones & Walden LLC
699 Piedmont Ave NE
Atlanta, GA 30308
(404) 564-9300

 
 
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
02/27/202423Small Business Federal Income Tax Return filed by Michael Brian Pugh on behalf of Abeome Corporation. (Pugh, Michael)
02/26/202422Notice Rescheduling Meeting of Creditors Filed by Michael Brian Pugh on behalf of Abeome Corporation. 341 Meeting to be held on 3/18/2024 at 02:00 PM via Telephone conference. To attend, Dial 866-643-3080 and enter participation code 1614372. (11 Gain) (Pugh, Michael)
02/21/202421Change of Address of Gary Alloian for Notices and Payments filed by Abeome Corporation . (hd)
02/19/2024Receipt of Motion for Relief from Stay( 24-20137-jrs) [motion,185] ( 199.00) filing fee. Receipt Number A60547339. Fee Amount 199.00 (re: Doc# 20) (U.S. Treasury)
02/19/202420Motion for Relief from Stay Fee $ 199, filed by Benjamin S. Klehr on behalf of George Campbell, J. Hampton Stevens, Lisa L. Torbett. Hearing to be held on 3/26/2024 at 10:30 AM in Courtroom 103, Gainesville. (Klehr, Benjamin)
02/15/202419Notice of Leave of Absence from March 14-15, 2024; April 5, 2024; May 1-3, 2024; June 3-7, 2024; and June 10-14, 2024, filed by Leon S. Jones. (jar) (Entered: 02/16/2024)
02/09/202418Notice of Appearance Filed by Jared Cassity Miller on behalf of George Campbell, J. Hampton Stevens, Lisa L. Torbett. (Miller, Jared)
02/08/202417Certificate of Mailing by BNC of Notice of Appointment of Trustee SubV Notice Date 02/08/2024. (Admin.) (Entered: 02/09/2024)
02/08/202416Notice of Appearance Filed by Benjamin S. Klehr on behalf of George Campbell, J. Hampton Stevens, Lisa L. Torbett. (Klehr, Benjamin)
02/08/202415Notice of Appearance Filed by Brent W. Herrin on behalf of George Campbell, J. Hampton Stevens, Lisa L. Torbett. (Herrin, Brent)