Case number: 2:25-bk-21754 - Southern Tree Professionals LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Southern Tree Professionals LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    James R. Sacca

  • Filed

    12/05/2025

  • Last Filing

    03/19/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
727FILED, APPEAL



U.S. Bankruptcy Court
Northern District of Georgia (Gainesville)
Bankruptcy Petition #: 25-21754-jrs

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


Date filed:  12/05/2025
341 meeting:  01/05/2026
Deadline for filing claims:  02/09/2026
Deadline for filing claims (govt.):  06/03/2026

Debtor

Southern Tree Professionals LLC

2743 Orchard Knob SE
Atlanta, GA 30339
FANNIN-GA
Tax ID / EIN: 45-4081418

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

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

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

Creditor Committee

Cowin Equipment Company, Inc.

c/o Richard Brennan
P.O. Box 10624
Birmingham, AL 35202

 
 
Creditor Committee

Impact Rentals LLC

c/o Jean Berry
6333 Post Rd
Douglasville, GA 30135

 
 
Creditor Committee

Jacob McDaniel Enterprises LLC

c/o Jacob McDaniel
5440 June Ivey Rd. NW
Bethlehem, GA 30620

 
 
Creditor Committee

Wilson Finley Company

c/o Vito DAmbrosio
5901 Chapel Hill Rd.
Raleigh, NC 27607

 
 
Creditor Committee

Powerscreen of Florida, Inc.

c/o Alex Oak
5125 Frontage Rd N
Lakeland, FL 33810
 
 

Latest Dockets

Date Filed#Docket Text
03/19/2026216Notice Rescheduling Hearing Filed by Jeremy T. McCullough on behalf of Pawnee Leasing Corporation. Hearing to be held on 4/21/2026 at 10:30 AM in Courtroom 103, Gainesville. (related document(s) 177, 178)(McCullough, Jeremy)
03/19/2026215Certificate of Service of Consent Order GRANTING IN PART AND DENYING IN PART Alliance Funding Group's Motion to Compel Assumption or Rejection of Equipment Leases filed by William A. Rountree on behalf of Southern Tree Professionals LLC. (related document(s) 208) (Rountree, William)
03/18/2026214Amended Motion for Relief from Stay, to attach Motion document filed by Travis A. Knobbe on behalf of Old National Equipment Finance. Hearing to be held on 4/21/2026 at 10:30 AM in Courtroom 103, Gainesville. (related document(s) 213) (Attachments: # 1 Notice of Motion # 2 Exhibit A - Finance Documents) (Knobbe, Travis)
03/18/2026Receipt of Motion for Relief from Stay( 25-21754-jrs) [motion,185] ( 199.00) filing fee. Receipt Number A65202451. Fee Amount 199.00 (re: Doc# 213) (U.S. Treasury)
03/18/2026213Motion for Relief from Stay Fee $ 199, filed by Travis A. Knobbe on behalf of Old National Equipment Finance. Hearing to be held on 4/21/2026 at 10:30 AM in Courtroom 103, Gainesville. (Attachments: # 1 Notice of Motion # 2 Exhibit A - Finance Documents) (Knobbe, Travis)
03/18/2026212Notice of Appearance Filed by Travis A. Knobbe on behalf of Old National Equipment Finance. (Knobbe, Travis)
03/18/2026211Amended Motion for Relief from Stay, or, in the Alternative, for an Order Directing the Debtor to Provide Adequate Protection, and Amended Notice of Hearing filed by Melanie C. Papadopoulos on behalf of Oakmont Capital Holdings LLC. Hearing to be held on 4/7/2026 at 10:30 AM in Courtroom 103, Gainesville. (related document(s) 210) (Papadopoulos, Melanie)
03/17/2026210Motion for Relief from Stay Fee $ 199, and Notice of Hearing and Certificate of Service filed by Melanie C. Papadopoulos on behalf of Oakmont Capital Holdings LLC. Hearing to be held on 4/7/2026 at 10:30 AM in Courtroom 103, Gainesville. (Papadopoulos, Melanie)
03/16/2026209Certificate of Service of Consent Order Allowing Administrative Claim of Great Lakes Petroleum Company filed by Scott B. Riddle on behalf of Great Lakes Petroleum Co.. (related document(s) [200]) (Riddle, Scott)
03/16/2026208Consent Order GRANTING IN PART AND DENYING IN PART Alliance Funding Group's Motion to Compel Assumption or Rejection of Equipment Leases (Related Doc # [69]) Service by Debtor's Counsel. Entered on 3/16/2026. (gnh)