Georgia Northern Bankruptcy Court

Case number: 1:14-bk-72169 - Pendergrass Development LLC - Georgia Northern Bankruptcy Court

Case Information
Case title
Pendergrass Development LLC
Chapter
11
Filed
11/07/2014
Last Filing
10/19/2015
Asset
Yes
Docket Header

HOLD-TRANS, DISMISSED




U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 14-72169-bem

Assigned to: Judge Barbara Ellis-Monro
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/07/2014
Debtor dismissed:  09/24/2015
341 meeting:  12/08/2014

Debtor

Pendergrass Development LLC

Suite A
3040 Business Park Dr.
Norcross, GA 30071-1425
GWINNETT-GA
Tax ID / EIN: 20-5667542

represented by
Justin Oliverio

Younker & Oliverio, P.C.
Suite 200
150 E. Ponce de Leon Avenue
Decatur, GA 30030
678-856-6780
Fax : 1-800-524-0851
Email: [email protected]

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
David S. Weidenbaum

Office of the U.S. Trustee
362 Richard B. Russell Bldg.
75 morawetzj, SW
Atlanta, GA 30303
(404) 331-4437
Fax : (404) 331-4464
Email: [email protected]

Interested Party

DLT List, LLC
represented by
Bruce Z. Walker

Cohen Pollock Merlin & Small
Suite 1600
3350 Riverwood Parkway
Atlanta, GA 30339-6401
(770) 858-1288
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/26/201578Docket Text
Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 09/26/2015. (Admin.) (Entered: 09/27/2015)
09/25/201577Docket Text
Certificate of Mailing by BNC of Order on Motion for Relief from Stay Notice Date 09/25/2015. (Admin.) (Entered: 09/26/2015)
09/24/201576Docket Text
Order GRANTING Motion to Dismiss Case. (Related Doc # 26) Service by BNC. Entered on 9/24/2015. (cws)
09/23/201575Docket Text
Order GRANTING Motion for Relief from Stay of DLT List, LLC . (Related Doc # 20) Service by BNC.. Entered on 9/23/2015. (cws)
09/19/201574Docket Text
Certificate of Mailing by BNC of Order on Motion to Pay Administrative Expense Notice Date 09/19/2015. (Admin.) (Entered: 09/20/2015)
09/17/201573Docket Text
ORDERED that this Courts extension of time for Debtor to pay the special master fees owing in Fulton County Superior Court Case No. 2015CV257888 is terminated effective immediately upon entry of this Order. (Related Doc # 62) Service by BNC. Entered on 9/17/2015. (cws)
09/16/2015Docket Text
Hearing Held re: (related document(s) 20Motion for Relief from Stay filed by DLT List, LLC, 26Motion to Dismiss Case filed by Office of the United States Trustee, 61Order and Notice, 67Response to Motion filed by Ray S. Smith, 68Objection to Professional Fees filed by Pendergrass Development LLC) (jmw)
09/14/201572Docket Text
**NO FEE REQUIRED. $176 CREDIT ISSUED TO ATTY BRUCE WALKER ON 9/15/15.** Receipt of Motion for Relief from Stay(14-72169-bem) [motion,185] ( 176.00) filing fee. Receipt Number 39686431. Fee Amount 176.00 (re: Doc 71) (U.S. Treasury) Modified on 9/15/2015 (Laney, Jessica).
09/14/201571Docket Text
Supplemental Brief in Support of Motion for Order for Determination of Inapplicability of Automatic Stay and Other Relief), Fee $ 0.00 filed by Bruce Z. Walker on behalf of DLT List, LLC. (Walker, Bruce) *NO FEE REQUIRED* Modified on 9/15/2015 (Laney, Jessica). Modified on 9/16/2015 (cws).
09/03/201570Docket Text
Certificate of Mailing by BNC of Order and Notice Notice Date 09/03/2015. (Admin.) (Entered: 09/04/2015)