Property Problem Solvers, LLC
11
Paul Baisier
03/18/2025
08/26/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Judge Paul Baisier Chapter 11 Voluntary Asset |
|
Debtor Property Problem Solvers, LLC
3530 Piedmont Road PH1 Atlanta, GA 30305 SPALDING-GA Tax ID / EIN: 82-3520567 |
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 |
Trustee Leon S. Jones
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 |
Jonathan S. Adams
Office of the United States Trustee 362 Richard B Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4438 Email: jonathan.s.adams@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/26/2025 | 58 | Final Application for Compensation (Notice of Second & Final Application of Subchapter V Trustee for Compensation for Services Pursuant to 11 U.S.C. § 330, Deadline to Object and for Hearing) for Leon S. Jones, Trustee Chapter 11, for period: 5/3/2025 to 8/25/2025. Fee: $2,500.00 and expenses: $11.04. filed by Leon S. Jones. Hearing to be held on 9/22/2025 at 10:20 AM in Courtroom, 2nd floor, Newnan. (Jones, Leon) |
08/22/2025 | 57 | Motion to Dismiss Case filed by Ceci Christy on behalf of Property Problem Solvers, LLC. Hearing to be held on 9/22/2025 at 10:20 AM in Courtroom, 2nd floor, Newnan. (Christy, Ceci) |
08/21/2025 | 56 | Monthly Operating Report for Filing Period: 07/01/2025 through 07/31/2025 filed by Ceci Christy on behalf of Property Problem Solvers, LLC. (Attachments: # (1) Ameris # (2) DIP # (3) AmEx # (4) reconciliation) (Christy, Ceci) |
08/20/2025 | 55 | Final Application for Compensation for Rountree Leitman Klein & Geer, LLC, Debtor's Attorney, for period: 3/18/2025 to 8/19/2025. Fee: $49,676.50 and expenses: $428.75. filed by Rountree Leitman Klein & Geer, LLC. Hearing to be held on 9/22/2025 at 10:20 AM in Courtroom, 2nd floor, Newnan. (Attachments: # (1) Pleading Notice of Pleading, Deadline to Object, and of Hearing # (2) Pleading COS) (Geer, Will) |
07/27/2025 | 54 | Monthly Operating Report for Filing Period: 06/01/2025 through 06/30/2025 filed by Ceci Christy on behalf of Property Problem Solvers, LLC. (Attachments: # (1) Truist DIP # (2) Ameris # (3) AmEx end of June # (4) AmeEx Beg June # (5) June Reconciliation) (Christy, Ceci) |
06/28/2025 | 53 | Monthly Operating Report for Filing Period: 05/01/2025 through 05/31/2025 filed by Ceci Christy on behalf of Property Problem Solvers, LLC. (Attachments: # (1) AMEX # (2) AMEX # (3) GL # (4) DIP # (5) AMERIS) (Christy, Ceci) |
06/25/2025 | 52 | Notice of Substitution of Counsel Filed by Rodney Atreopersaud on behalf of United States Small Business Administration. (Atreopersaud, Rodney) |
06/11/2025 | 51 | Consent Stipulation Regarding Confidentiality and Non-Disclosure. of Documents and Information for Purposes of Mediation filed by Ceci Christy on behalf of Property Problem Solvers, LLC. (related document(s) [47]) (Christy, Ceci) |
06/04/2025 | 50 | Certificate of Mailing by BNC of Order on Application for Compensation Notice Date 06/04/2025. (Admin.) |
06/02/2025 | 49 | Order GRANTING First Interim Application of Subchapter V Trustee for Compensation for Services Pursuant to 11 U.S.C. § 330 for Leon S. Jones, fees awarded: $4,550.00. (Related Doc # [42]) Service by BNC. Entered on 6/2/2025. (rso) |