Case number: 2:26-bk-20015 - Oak Grove Stor-All, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Oak Grove Stor-All, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    James R. Sacca

  • Filed

    01/05/2026

  • Last Filing

    01/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Northern District of Georgia (Gainesville)
Bankruptcy Petition #: 26-20015-jrs

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

Date filed:  01/05/2026
341 meeting:  02/06/2026

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

Latest Dockets

Date Filed#Docket Text
01/06/202610Application 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)
01/06/2026Deadline: Pre-Status Conference Report Due By 2/10/2026. (gnh)
01/06/20269Notice 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)
01/06/20268Notice of Appointment of Chapter 11 Subchapter V Trustee Tamara Miles Ogier filed by Trustee. (Attachments: # 1 Verified Statement) (Weidenbaum, David)
01/06/20267Order 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)
01/06/2026Notice 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)
01/06/20266Notice of Appearance Filed by David S. Weidenbaum on behalf of Office of the United States Trustee. (Weidenbaum, David)Modified on 1/6/2026 (gnh).
01/05/20265Emergency 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)
01/05/20264Motion 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).
01/05/20263Motion to Approve Use of Cash Collateral filed by Bethany Strain on behalf of Oak Grove Stor-All, LLC. (Strain, Bethany)