Case number: 2:24-bk-21106 - Concordia Anesthesiology, Inc. - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Concordia Anesthesiology, Inc.

  • Court

    Georgia Northern (ganbke)

  • Chapter

    7

  • Judge

    James R. Sacca

  • Filed

    09/10/2024

  • Last Filing

    01/26/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Gainesville)
Bankruptcy Petition #: 24-21106-jrs

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


Date filed:  09/10/2024
341 meeting:  10/09/2024
Deadline for filing claims:  12/03/2024

Debtor

Concordia Anesthesiology, Inc.

1210 Thompson Bridge Road
Suite A, #229
Gainesville, GA 30501
HALL-GA
Tax ID / EIN: 02-0659695

represented by
Will B. Geer

Rountree Leitman Klein & Geer LLC
Century Plaza I
2987 Clairmont Road, Suite 350
Atlanta, GA 30329
404-584-1238
Email: wgeer@rlkglaw.com

Caitlyn Powers

Rountree Leitman Klein & Geer, LLC
Century Plaza I, 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

Angelyn M. Wright

The Wright Law Alliance, P.C.
Suite 222, 1244 Clairmont Road
P. O. Box 3576
Decatur, GA 30031
(404) 373-9933
Fax : (888) 900-0610
Email: twlopc@earthlink.net

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

Creditor Committee

The Committee of Unsecured Creditors
represented by
Charles N. Kelley, Jr.

Kelley & Clements LLP
PO Box 2758
Gainesville, GA 30501-2758
678-567-6120
Fax : 678-567-6120

Latest Dockets

Date Filed#Docket Text
01/25/2026211Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 01/25/2026. (Admin.)
01/23/2026210Certificate of Mailing by BNC of Order on Application to Employ Notice Date 01/23/2026. (Admin.)
01/23/2026209Order GRANTING Second Interim and Final Application for Chapter 11 Compensation of Attorney Representing the Debtor, Angelyn M Wright, fees awarded: $27335.00, expenses awarded: $1600.88 (Related Doc # [191]) Service by BNC. Entered on 1/23/2026. (ggd)
01/21/2026208Notice of Appearance Filed by Jonathan S. Adams on behalf of UNITED STATES OF AMERICA, on behalf of the Internal Revenue Service. (Adams, Jonathan)
01/21/2026207Order GRANTING Application to Employ Spence Shumway, Stonebridge Accounting & Forensics, LLC (Related Doc # [206]). Service by BNC.. Entered on 1/21/2026. (ggd)
01/16/2026206Application to Employ Stonebridge Accounting & Forensics, LLC as accountant filed by Bradley J. Patten on behalf of Bradley J. Patten. (Patten, Bradley)
01/14/2026205Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 1/14/2026). filed by Trustee. (related document(s) ) (Patten, Bradley)
01/13/2026Continued section 341(a) meeting was concluded on 01/13/2026 filed by Trustee. (Patten, Bradley)
01/12/2026204Change of Address of Alson Mercurius, M.D. for Notices and Payments filed by Angelyn M Wright on behalf of Concordia Anesthesiology, Inc.. (Wright, Angelyn)
01/12/2026203Change of Address of Andrew Osborne, M.D. for Notices and Payments filed by Angelyn M Wright on behalf of Concordia Anesthesiology, Inc.. (Wright, Angelyn)