Haydale Ceramic Technologies, LLC
11
James R. Sacca
02/07/2025
01/21/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Judge James R. Sacca Chapter 11 Voluntary Asset |
|
Debtor Haydale Ceramic Technologies, LLC
1446 South Buncombe Road Greer, SC 29651 UNION-GA Tax ID / EIN: 58-1705799 dba Advanced Ceramic Materials LLC |
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 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 |
Trustee Tamara M. Ogier (Sub V Trustee)
Chapter 11 Subchapter V Trustee Ogier, Rosenfeld & Steil, P.C. PO Box 1547 Decatur, GA 30031 404.525.4000 |
| |
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 |
|---|---|---|
| 01/21/2026 | 111 | Stipulation Regarding Motion to Allow Late Filed Administrative Expense Claim filed by Will B. Geer on behalf of Haydale Ceramic Technologies, LLC. (related document(s) [102]) (Geer, Will) |
| 01/20/2026 | 110 | Joint Motion for Examination of ORDER REQUIRING THOMAS TOM E. QUANTRILLE TO PRODUCE DOCUMENTS AND APPEAR FOR AN EXAMINATION PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 2004 filed by Anna Mari Humnicky on behalf of Greenleaf Corporation. (Humnicky, Anna) |
| 01/15/2026 | 109 | Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 01/15/2026. (Admin.) |
| 01/15/2026 | 108 | Notice of Leave of Absence for Anna M. Humnicky. (ngs) |
| 01/13/2026 | 107 | Order GRANTING Application for Compensation for Tamara M. Ogier (Sub V Trustee), fees awarded: $13131.00, expenses awarded: $294.91 (Related Doc # [103]) Service by BNC. Entered on 1/13/2026. (ggd) |
| 12/30/2025 | 106 | Certificate of Service of Final Application for Compensation for Debtor's Counsel filed by Will B. Geer on behalf of Rountree Leitman Klein & Geer, LLC. (related document(s) [105]) (Geer, Will) |
| 12/30/2025 | 105 | Final Application for Compensation for Rountree Leitman Klein & Geer, LLC, Debtor's Attorney, for period: 2/9/2025 to 12/23/2025. Fee: $69,936.50 and expenses: $2595.86. filed by Rountree Leitman Klein & Geer, LLC. Hearing to be held on 1/22/2026 at 10:30 AM in Courtroom 103, Gainesville. (Geer, Will) |
| 12/15/2025 | 104 | Certificate of Service of Notice of First Application for Subchapter V Trustee Fees, Deadline to Object and for Hearing filed by Tamara M. Ogier (Sub V Trustee) on behalf of Tamara M. Ogier (Sub V Trustee). (related document(s) [103]) (Ogier (Sub V Trustee), Tamara) |
| 12/12/2025 | 103 | Application for Compensation First Application for Subchapter V Trustee Fees with NOTICE OF FIRST APPLICATION FOR SUBCHAPTER V TRUSTEE FEES, DEADLINE TO OBJECT AND FOR HEARING for Tamara M. Ogier (Sub V Trustee), Trustee Chapter 11, for period: 2/7/2025 to 12/12/2025. Fee: $13,131.00 and expenses: $294.91. filed by Tamara M. Ogier (Sub V Trustee). Hearing to be held on 1/22/2026 at 10:30 AM in Courtroom 103, Gainesville. (Ogier (Sub V Trustee), Tamara) |
| 12/12/2025 | 102 | Motion to Pay Administrative Expense After Bar Date filed by James W. Hays on behalf of Marbro Realty, LLC. (related document(s) [69]) (Hays, James) |