Georgia Northern Bankruptcy Court

Case number: 1:12-bk-58823 - Green Oak Enterprises, LLC - Georgia Northern Bankruptcy Court

Case Information
Case title
Green Oak Enterprises, LLC
Chapter
11
Judge
C. Ray z-Mullins
Filed
04/02/2012
Last Filing
10/25/2019
Asset
Yes
Vol
v
Docket Header

CLOSED




U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 12-58823-crm

Assigned to: Judge C. Ray z-Mullins
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/02/2012
Date terminated:  02/27/2014
Plan confirmed:  12/13/2013
341 meeting:  05/16/2012

Debtor

Green Oak Enterprises, LLC

1230 Castle Pointe Lane
Grayson, GA 30017
GWINNETT-GA
Tax ID / EIN: 26-1474540

represented by
Edward F. Danowitz

Danowitz Legal, P.C.
300 Galleria Parkway, SE
Suite 960
Atlanta, GA 30339-5949
(770) 933-0960
Fax : (770) 955-6654
Email: [email protected]

Karen L. Kropp

Danowitz Legal, P.C.
Suite 960
300 Galleria Parkway NW
Atlanta, GA 30339
770-933-0960
Fax : 770-955-6654

U.S. Trustee

Office of the United States Trustee

362 Richard Russell Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437
represented by
Vivieon E. Kelley

Office of the United States Trustee
362 Richard Russell Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
(404) 331-4437, ext. 125
Fax : 404-730-3534

Latest Dockets
Date Filed#Docket Text
10/25/2019206Docket Text
Receipt of Transfer of Claim(12-58823-crm) [claims,1058] ( 25.00) filing fee. Receipt Number 52435954. Fee Amount 25.00 (re: Doc# 205) (U.S. Treasury)
10/25/2019205Docket Text
Transfer of claim Transfer Agreement 3001 (e) 2 Transferor: Nationstar Mortgage, LLC (Claim No. 3) To Select Portfolio Servicing, Inc. Fee Amount $25 filed by Lisa F. Caplan on behalf of SELECT PORTFOLIO SERVICING, INC.. (Caplan, Lisa)
10/18/2019204Docket Text
Notice of Appearance Filed by Lisa F. Caplan on behalf of SELECT PORTFOLIO SERVICING, INC.. (Caplan, Lisa)
03/08/2018203Docket Text
Notice of Appearance Filed by Ashlee Fogle on behalf of Nationstar Mortgage LLC. (Fogle, Ashlee)
03/08/2018202Docket Text
Withdrawal of Notice of Appearance Filed by Andrea Lynn Betts on behalf of Nationstar Mortgage LLC. (Betts, Andrea). Related document(s) 201 Notice of Appearance. Modified on 3/9/2018 (cws).
03/08/2018201Docket Text
Notice of Appearance Filed by Andrea Lynn Betts on behalf of Nationstar Mortgage LLC. (Betts, Andrea)
03/28/2015200Docket Text
Change of Address of Nationstar Mortgage, LLC. for Notices and Payments filed by Nationstar Mortgage, LLC.. (Nationstar Mortgage)
03/28/2015199Docket Text
Change of Address of Nationstar Mortgage, LLC. for Notices and Payments filed by Nationstar Mortgage, LLC.. (Nationstar Mortgage)
03/28/2015198Docket Text
Change of Address of Nationstar Mortgage, LLC. for Notices and Payments filed by Nationstar Mortgage, LLC.. (Nationstar Mortgage)
03/28/2015197Docket Text
Change of Address of Nationstar Mortgage, LLC. for Notices and Payments filed by Nationstar Mortgage, LLC.. (Nationstar Mortgage)