Case number: 2:25-bk-20159 - Haydale Ceramic Technologies, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Haydale Ceramic Technologies, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    James R. Sacca

  • Filed

    02/07/2025

  • Last Filing

    01/21/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Northern District of Georgia (Gainesville)
Bankruptcy Petition #: 25-20159-jrs

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


Date filed:  02/07/2025
341 meeting:  03/07/2025
Deadline for filing claims:  04/18/2025

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

Latest Dockets

Date Filed#Docket Text
01/21/2026111Stipulation 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)
01/20/2026110Joint 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)
01/15/2026109Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 01/15/2026. (Admin.)
01/15/2026108Notice of Leave of Absence for Anna M. Humnicky. (ngs)
01/13/2026107Order 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)
12/30/2025106Certificate 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)
12/30/2025105Final 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)
12/15/2025104Certificate 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)
12/12/2025103Application 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)
12/12/2025102Motion to Pay Administrative Expense After Bar Date filed by James W. Hays on behalf of Marbro Realty, LLC. (related document(s) [69]) (Hays, James)