Case number: 2:24-bk-21259 - AW Concordia Holdings, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    AW Concordia Holdings, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    James R. Sacca

  • Filed

    10/08/2024

  • Last Filing

    09/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Gainesville)
Bankruptcy Petition #: 24-21259-jrs

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


Date filed:  10/08/2024
341 meeting:  11/25/2024
Deadline for filing claims:  02/28/2025

Debtor

AW Concordia Holdings, LLC

1002 Boss Hardy Road
Auburn, GA 30011
BARROW-GA
Tax ID / EIN: 66-1002853
dba
Concordia Eco Resort


represented by
Ceci Christy

Rountree Leitman Klein & Geer, LLC
2987 Clairmont Rd, Ste 350
Atlanta, GA 30329
404-584-1238
Fax : 404-219-6915
Email: cchristy@rlkglaw.com

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

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

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
09/05/2025138Final Application for Compensation for Rountree Leitman Klein & Geer, LLC, Debtor's Attorney, for period: 4/21/2025 to 9/4/2025. Fee: $23767 and expenses: $256.2. filed by Rountree Leitman Klein & Geer, LLC. Hearing to be held on 10/9/2025 at 10:30 AM in Courtroom 103, Gainesville. (Geer, Will)
08/18/2025137Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 filed by Ceci Christy on behalf of AW Concordia Holdings, LLC. (Attachments: # (1) DIP # (2) July Reconciliation # (3) July checks) (Christy, Ceci)
08/06/2025Adversary 2:24-ap-2034 Closed (gnh)
08/02/2025136Certificate of Mailing by BNC of Order Confirming Chapter 11 Plan Notice Date 08/02/2025. (Admin.)
08/02/2025135Certificate of Mailing by BNC of Notice of Order Confirming Plan. Notice Date 08/02/2025. (Admin.)
07/31/2025134Notice of Order Confirming Chapter 11 Plan. Service by BNC (ggd)
07/31/2025133Order Confirming Amended Chapter 11 Plan of Reorganization. Service by BNC Entered on 7/31/2025. (related document(s) [75]) (ggd)
07/22/2025132Reissued Ballot Accepting Plan filed by Ceci Christy on behalf of Ric Riley. (Christy, Ceci)
07/22/2025131Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 filed by Ceci Christy on behalf of AW Concordia Holdings, LLC. (Attachments: # (1) June checks # (2) budget reconciliation # (3) June DIP Account) (Christy, Ceci)
07/17/2025130Certificate of Service of (1) Amended Plan of Reorganization Proposed by AW Concordia Holdings, LLC; and (2) Amended Disclosure Statement for Plan of Reorganization Proposed by Debtor AW Condordia, LLC filed by Ceci Christy on behalf of AW Concordia Holdings, LLC. (related document(s) [128], [129]) (Christy, Ceci)