Olive Branch Hospice, LLC
11
James R. Sacca
04/06/2026
04/09/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Judge James R. Sacca Chapter 11 Voluntary Asset |
|
Debtor Olive Branch Hospice, LLC
2819 Point Overlook Gainesville, GA 30501 HALL-GA Tax ID / EIN: 83-1917150 |
represented by |
Jonathan D Clements
Rountree Leitman Klein & Geer, LLC 2987 Clairmont Rd. Suite 350 Atlanta, GA 30329 404-584-1238 Email: jclements@rlkglaw.com 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 |
Trustee Cameron M. McCord
Chapter 11 Subchapter V Trustee Jones & Walden LLC 699 Piedmont Ave NE Atlanta, GA 30308 404-564-9300 |
| |
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 |
|---|---|---|
| 04/08/2026 | 13 | Certificate of Mailing by BNC of Order on Deadlines to Correct New Case Deficiency - Non-Individual. Notice Date 04/08/2026. (Admin.) |
| 04/08/2026 | 12 | Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 04/08/2026. (Admin.) |
| 04/08/2026 | 11 | Order Granting Debtor's Motion for Expedited Hearing and Order and Notice Scheduling Expedited Hearings. Service by Debtor's Counsel. Hearing to be held on 4/14/2026 at 10:30 AM in Courtroom 1404, Atlanta. [Review order for virtual hearing information.] Entered on 4/8/2026. (related document(s) 7, 8, 9) (jwc) |
| 04/07/2026 | Hearing to be held on 4/14/2026 at 10:30 AM in Judge Sacca's Zoom Virtual Hearing Room. (related document(s) 7, 8, 9) (kog) | |
| 04/07/2026 | Notice that the Emergency Motion to Approve Use of Cash Collateral, Emergency Motion Authorizing Payment of Pre-Petition Employee Compensation, Emergency Motion to Authorize the continued Use of Existing Bank Accounts, Emergency Motion for expedited hearings on First Day Motions filed by Jonathan Clements is deficient in the following manner: Missing Certificate of Service, (related document(s) 7, 8, 9, 10) (jwc) | |
| 04/07/2026 | 10 | Emergency Motion for expedited hearings on First Day Motions filed by Jonathan D Clements on behalf of Olive Branch Hospice, LLC. (related document(s) 7, 8, 9) (Clements, Jonathan)Modified on 4/7/2026 (jwc). |
| 04/07/2026 | 9 | Emergency Motion to Authorize the continued Use of Existing Bank Accounts filed by Jonathan D Clements on behalf of Olive Branch Hospice, LLC. (Clements, Jonathan)Modified on 4/7/2026 (jwc). |
| 04/07/2026 | 8 | Emergency Motion Authorizing Payment of Pre-Petition Employee Compensation filed by Jonathan D Clements on behalf of Olive Branch Hospice, LLC. (Clements, Jonathan)Modified on 4/7/2026 (jwc). |
| 04/07/2026 | 7 | Emergency Motion to Approve Use of Cash Collateral filed by Jonathan D Clements on behalf of Olive Branch Hospice, LLC. (Clements, Jonathan)Modified on 4/7/2026 (jwc). |
| 04/06/2026 | 6 | Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. List of all creditors due 4/13/2026. Statement of Financial Affairs due 4/20/2026. Schedule(s) due by 4/20/2026. Declaration Under Penalty of Perjury due by 4/20/2026. Summary of Assets and Liabilities due 4/20/2026. Atty Disclosure State. due 4/20/2026. List of Equity Security Holders due 4/20/2026. Tax Return Date: 4/13/2026. Balance Sheet Date: 4/13/2026.Statement of Operations Due 4/13/2026Cash Flow Statement due 4/13/2026 (ggd) |