Slater Park, LLC and Slater Hospitality, LLC
11
James R. Sacca
11/22/2024
01/29/2026
Yes
v
| JNTADMIN, LEAD |
Assigned to: Judge James R. Sacca Chapter 11 Voluntary Asset |
|
Debtor Slater Park, LLC
4514 Chamblee Dunwoody Rd Ste. 214 Atlanta, GA 30338 RABUN-GA Tax ID / EIN: 81-0902512 dba Skyline Park |
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 |
JointAdmin Debtor Slater Hospitality Events, LLC
4514 Chamblee Dunwoody Rd Ste 214 Atlanta, GA 30338 Tax ID / EIN: 81-4658138 |
represented by |
Ceci Christy
(See above for address) |
JointAdmin Debtor Slater Tower, LLC
4514 Chamblee Dunwoody Rd Ste 214 Atlanta, GA 30338 Tax ID / EIN: 82-2115781 |
represented by |
Ceci Christy
(See above for address) |
JointAdmin Debtor Slater Restaurant, LLC
4514 Chamblee Dunwoody Rd Ste 214 Atlanta, GA 30338 Tax ID / EIN: 81-0902512 |
represented by |
Ceci Christy
(See above for address) |
JointAdmin Debtor Slater Hospitality, LLC
4242 Hwy 197 Clarkesville, GA 30523 Tax ID / EIN: 81-0901841 |
represented by |
Ceci Christy
(See above for address) |
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 |
|---|---|---|
| 01/29/2026 | 166 | Certificate of Service of Notice of Final Application for Compensation by Counsel for Debtor Slater Tower, LLC, Deadline to Object and Hearing; Notice of Final Application for Compensation by Counsel for Debtor Slater Restaurant, LLC, Deadline to Object and Hearing; Notice of Final Application for Compensation by Counsel for Debtor Slater Park, LLC, Deadline to Object and Hearing; and Notice of Final Application for Compensation by Counsel for Debtor Slater Hospitality Events, LLC, Deadline to Object and Hearing filed by Ceci Christy on behalf of Rountree Leitman Klein & Geer, LLC. (related document(s) [162], [163], [164], [165]) (Christy, Ceci) |
| 01/29/2026 | 165 | Final Application for Compensation by Counsel for Debtor Slater Hospitality Events, LLC, Deadline to Object and Hearing for Rountree Leitman Klein & Geer, LLC, Debtor's Attorney, for period: 5/21/2025 to 1/28/2026. Fee: $4580.00 and expenses: $298.40. filed by Rountree Leitman Klein & Geer, LLC. Hearing to be held on 3/10/2026 at 10:30 AM in Courtroom 103, Gainesville. (Christy, Ceci) |
| 01/29/2026 | 164 | Final Application for Compensation by Counsel for Debtor Slater Park, LLC, Deadline to Object and Hearing for Rountree Leitman Klein & Geer, LLC, Debtor's Attorney, for period: 6/4/2025 to 1/28/2026. Fee: $13715.50 and expenses: $1826.94. filed by Rountree Leitman Klein & Geer, LLC. Hearing to be held on 3/10/2026 at 10:30 AM in Courtroom 103, Gainesville. (Christy, Ceci) |
| 01/29/2026 | 163 | Final Application for Compensation by Counsel for Debtor Slater Restaurant, LLC, Deadline to Object and Hearing for Rountree Leitman Klein & Geer, LLC, Debtor's Attorney, for period: 5/22/2025 to 1/28/2026. Fee: $6365.00 and expenses: $100.00. filed by Rountree Leitman Klein & Geer, LLC. Hearing to be held on 3/10/2026 at 10:30 AM in Courtroom 103, Gainesville. (Christy, Ceci) |
| 01/29/2026 | 162 | Final Application for Compensation by Counsel for Debtor Slater Tower, LLC, Deadline to Object and Hearing for Rountree Leitman Klein & Geer, LLC, Debtor's Attorney, for period: 6/4/2025 to 1/28/2026. Fee: $8407.50 and expenses: $100. filed by Rountree Leitman Klein & Geer, LLC. Hearing to be held on 3/10/2026 at 10:30 AM in Courtroom 103, Gainesville. (Christy, Ceci) |
| 12/08/2025 | 161 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Ceci Christy on behalf of Slater Park, LLC. (Attachments: # (1) PNL # (2) Bank Activity # (3) Bank Statement) (Christy, Ceci) |
| 11/04/2025 | 160 | Withdrawal of Document Objection to Claim of Georgia Department of Labor (Claim No. 8 on Debtor Slater Park LLC's Claim Register) filed by Ceci Christy on behalf of Slater Park, LLC. (related document(s) [149]) (Christy, Ceci) |
| 10/10/2025 | Rescheduled Hearing to be held on 11/20/2025 at 10:30 AM in Courtroom 103, Gainesville. (related document(s) [149]) (sfw) | |
| 10/07/2025 | 159 | Response in Opposition to Debtor's Objection to Claim filed by Shawna Y. Staton on behalf of Georgia Department of Labor. (related document(s) [149]) (Staton, Shawna) |
| 10/01/2025 | 158 | Certificate of Mailing by BNC of Order Confirming Chapter 11 Plan Notice Date 10/01/2025. (Admin.) |