Oak Grove Stor-All, LLC
11
James R. Sacca
01/05/2026
01/08/2026
Yes
v
| Subchapter_V |
Assigned to: Judge James R. Sacca Chapter 11 Voluntary Asset |
|
Debtor Oak Grove Stor-All, LLC
935 Oak Grove Rd Dahlonega, GA 30533 LUMPKIN-GA Tax ID / EIN: 72-1596143 |
represented by |
Bethany Strain
Jones & Walden LLC 699 Piedmont Ave NE Atlanta, GA 30308 404-564-9300 Email: bstrain@joneswalden.com |
Trustee Tamara Miles Ogier
Ogier, Rosenfeld & Steil, P.C. P. O. Box 1547 Decatur, GA 30031 404-525-4000 |
| |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/06/2026 | 10 | Application to Employ Jones & Walden, LLC as Debtor's Attorney (Notice of Application for Approval of Employment of Debtors Attorney, Deadline to Object and for Hearing) filed by Bethany Strain on behalf of Oak Grove Stor-All, LLC. Hearing to be held on 2/10/2026 at 10:30 AM in Courtroom 103, Gainesville. (Strain, Bethany) |
| 01/06/2026 | Deadline: Pre-Status Conference Report Due By 2/10/2026. (gnh) | |
| 01/06/2026 | 9 | Notice of Chapter 11 Bankruptcy Case and Meeting of Creditors. 341 Meeting to be held on 2/6/2026 at 11:00 AM via Telephone conference. To attend, Dial 888-330-1716 and enter access code 2346407. (11 Gain) Status Conference to be held on 2/24/2026 at 10:30 AM at Courtroom 103, Gainesville. (gnh) |
| 01/06/2026 | 8 | Notice of Appointment of Chapter 11 Subchapter V Trustee Tamara Miles Ogier filed by Trustee. (Attachments: # 1 Verified Statement) (Weidenbaum, David) |
| 01/06/2026 | 7 | Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 1/20/2026. Schedule(s) due by 1/20/2026. Declaration Under Penalty of Perjury due by 1/20/2026. Summary of Assets and Liabilities due 1/20/2026. Atty Disclosure State. due 1/20/2026. List of Equity Security Holders due 1/20/2026. Tax Return Date: 1/12/2026. Balance Sheet Date: 1/12/2026.Statement of Operations Due 1/12/2026Cash Flow Statement due 1/12/2026 (gnh) |
| 01/06/2026 | Notice that the Motion to Approve Use of Cash Collateral, Motion Requesting Entry of Order Authorizing Payment of Prepetition Compensation Claims, Emergency Motion to Set Hearing on Cash Collateral Motion and Payroll Motion filed by Bethany Strain is incorrect or deficient in the following manner: Missing Certificate of Service, (related document(s) 3, 4, 5) (gnh) | |
| 01/06/2026 | 6 | Notice of Appearance Filed by David S. Weidenbaum on behalf of Office of the United States Trustee. (Weidenbaum, David)Modified on 1/6/2026 (gnh). |
| 01/05/2026 | 5 | Emergency Motion to Set Hearing on Cash Collateral Motion and Payroll Motion filed by Bethany Strain on behalf of Oak Grove Stor-All, LLC. (related document(s) 3, 4) (Strain, Bethany) |
| 01/05/2026 | 4 | Motion Requesting Entry of Order Authorizing Payment of Prepetition Compensation Claims) filed by Bethany Strain on behalf of Oak Grove Stor-All, LLC. (Strain, Bethany)Modified on 1/6/2026 (gnh). |
| 01/05/2026 | 3 | Motion to Approve Use of Cash Collateral filed by Bethany Strain on behalf of Oak Grove Stor-All, LLC. (Strain, Bethany) |