Case number: 2:25-bk-21357 - 51319 W US Highway 60 LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    51319 W US Highway 60 LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    James R. Sacca

  • Filed

    09/24/2025

  • Last Filing

    03/25/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus



U.S. Bankruptcy Court
Northern District of Georgia (Gainesville)
Bankruptcy Petition #: 25-21357-jrs

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

Date filed:  09/24/2025
341 meeting:  10/23/2025
Deadline for filing claims:  12/03/2025

Debtor

51319 W US Highway 60 LLC

PO Box 1931
Blairsville, GA 30514-1931
UNION-GA
Tax ID / EIN: 85-1324594

represented by
Charles N. Kelley, Jr

Kelley Law LLC
PO Box 2758
Gainesville, GA 30503-2758
678-567-6120
Fax : 678-567-6120
Email: charles@charleskelley.law

Trustee

Cameron M. McCord

Chapter 11 Subchapter V Trustee
Jones & Walden LLC
699 Piedmont Ave NE
Atlanta, GA 30308
404-564-9300

represented by
Cameron M. McCord

Chapter 11 Subchapter V Trustee
Jones & Walden LLC
699 Piedmont Ave NE
Atlanta, GA 30308
404-564-9300
Fax : 404-564-9301
Email: cmccord@joneswalden.com

U.S. Trustee

United States Trustee

362 Richard Russell Federal 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
03/25/202660Amended Certificate of Service of Motion to Dismiss or Convert and Notice of Hearing (amended to correct caption) filed by David S. Weidenbaum on behalf of United States Trustee. (related document(s) [58]) (Weidenbaum, David)
03/25/202659Certificate of Service of Motion to Dismiss or Convert case and Notice of Hearing filed by David S. Weidenbaum on behalf of United States Trustee. (related document(s) [58]) (Weidenbaum, David)
03/25/202658Motion to Dismiss Case or Convert to Chapter 7 filed by David S. Weidenbaum on behalf of United States Trustee. Hearing to be held on 4/21/2026 at 10:30 AM in Courtroom 103, Gainesville. (Weidenbaum, David)
03/13/202657Amended Motion for Relief from Stay, Renewed Motion for Relief from the Automatic Stay and Notice of Default under Conditions of Stay filed by Caitlyn Powers on behalf of Judy Zobel. Hearing to be held on 4/7/2026 at 10:30 AM in Courtroom 103, Gainesville. (related document(s) [37]) (Powers, Caitlyn)
02/03/202656Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $1,200.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 4 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $428466.51, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. filed by Trustee. (McCord, Cameron)
01/22/202655Monthly Operating Report for Filing Period: 12/1/2025 through 12/31/2025 filed by Charles N. Kelley Jr on behalf of 51319 W US Highway 60 LLC. (Kelley, Charles)
01/22/202654Monthly Operating Report for Filing Period: 11/01/2025 through 11/30/2025 filed by Charles N. Kelley Jr on behalf of 51319 W US Highway 60 LLC. (Kelley, Charles)
01/21/202653Notice of Filing Revised Cash Collateral Budget Filed by Charles N. Kelley Jr on behalf of 51319 W US Highway 60 LLC. (Attachments: # (1) Revised Cash Collateral Budget)(Kelley, Charles)
01/10/202652Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 01/10/2026. (Admin.)
01/09/202651Certificate of Mailing by BNC of Order and Notice Notice Date 01/09/2026. (Admin.)