Haydale Ceramic Technologies, LLC
11
James R. Sacca
02/07/2025
08/27/2025
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 |
---|---|---|
08/27/2025 | 85 | Monthly Operating Report for Filing Period: 07/01/2025 through 07/31/2025 filed by Will B. Geer on behalf of Haydale Ceramic Technologies, LLC. (Geer, Will) |
08/27/2025 | 84 | Monthly Operating Report for Filing Period: 06/01/2025 through 06/30/2025 filed by Will B. Geer on behalf of Haydale Ceramic Technologies, LLC. (Geer, Will) |
08/27/2025 | 83 | Monthly Operating Report for Filing Period: 05/01/2025 through 05/31/2025 filed by Will B. Geer on behalf of Haydale Ceramic Technologies, LLC. (Geer, Will) |
08/27/2025 | 82 | Monthly Operating Report for Filing Period: 04/01/2025 through 04/30/2025 filed by Will B. Geer on behalf of Haydale Ceramic Technologies, LLC. (Geer, Will) |
08/26/2025 | 81 | Notice of Lease Rejection Filed by Will B. Geer on behalf of Haydale Ceramic Technologies, LLC. (Geer, Will) |
08/07/2025 | Rescheduled Hearing to be held on 8/21/2025 at 10:30 AM in Courtroom 103, Gainesville. (related document(s) [73]) (kog) | |
08/06/2025 | 80 | Certificate of Service of Notice of Motion for Administrative Expense, Deadline to Object and for Hearing filed by G. Frank Nason IV on behalf of Zhuzhou New Cemets Materials Co., Inc.. (related document(s) [78]) (Nason, G.) |
08/06/2025 | 79 | Notice of Leave of Absence from September 16, 2025 through September 26, 2025; December 15, 2025 through December 19, 2025 filed by Tamara Miles Ogier. (klt) |
08/01/2025 | 78 | Motion for Allowance and Payment of Administrative Expense filed by G. Frank Nason IV on behalf of Zhuzhou New Cemets Materials Co., Inc. Hearing to be held on 9/11/2025 at 10:30 AM in Courtroom 103, Gainesville. (Attachments: # 1 Notice of Motion for Administrative Expense, Deadline to Object and for Hearing) (Nason, G.)Modified on 8/1/2025 (ggd). |
07/24/2025 | Rescheduled Hearing to be held on 8/7/2025 at 10:30 AM in Courtroom 103, Gainesville. (related document(s) 73) (kog) |