|
Assigned to: Judge Lisa Ritchey Craig Chapter 11 Voluntary Asset |
|
Debtor IFS Securities, Inc.
3424 Peachtree Road Suite 2200 Atlanta, GA 30326 FULTON-GA Tax ID / EIN: 25-1717574 aka International Financial Solutions, Inc. |
represented by |
John D. Elrod
Greenberg Traurig, LLP Terminus 200 - Suite 2500 3333 Piedmont Road, NE Atlanta, GA 30305 (678) 553-2259 Fax : (678) 553-2212 Email: [email protected] |
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 Russell Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4438 Email: [email protected] |
Interested Party Alexys McKenzie |
represented by |
Cameron M. McCord
Jones & Walden, LLC 699 Piedmont Avenue NE Atlanta, GA 30308 (404) 564-9300 Fax : (404) 564-9301 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
05/25/2022 | 172 | Docket Text Withdrawal of Document Motion to Enforce Confirmed Chapter 11 Plan and Determination of Violation of Plan Injunction filed by Cameron M. McCord on behalf of Alexys McKenzie. (related document(s)169) (McCord, Cameron) Modified on 5/26/2022 (jlc). |
05/25/2022 | 171 | Docket Text Notice of Appearance and Request for Copies of All Notices, Document, Copies and Pleadings Filed by Cameron M. McCord on behalf of Alexys McKenzie. (McCord, Cameron) Modified on 5/26/2022 (jlc). |
05/17/2022 | 170 | Docket Text Notice of Hearing Filed by Cameron M. McCord on behalf of Alexys McKenzie. Hearing to be held on 6/9/2022 at 10:00 AM in Courtroom 1204, Atlanta, (related document(s)169)(McCord, Cameron) |
05/11/2022 | 173 | Docket Text Notice of Leave of Absence from June 13, 2022 through July 01, 2022, filed by Cameron M. McCord (hd) (Entered: 06/08/2022) |
05/10/2022 | 169 | Docket Text Motion to Enforce Confirmed Chapter 11 Plan and Determination of Violation of Plan Injunction filed by Cameron M. McCord on behalf of Alexys McKenzie. (related document(s)138) (McCord, Cameron) Modified on 5/11/2022 (jlc). |
04/19/2022 | 168 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 filed by John D. Elrod on behalf of Marshall Glade. (Elrod, John) |
03/02/2022 | Docket Text Adversary 1:20-ap-6190 Closed (cws) | |
01/31/2022 | 167 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 filed by John D. Elrod on behalf of Marshall Glade. (Elrod, John) |
10/29/2021 | 166 | Docket Text Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 filed by John D. Elrod on behalf of Marshall Glade. (Elrod, John) |
10/06/2021 | 165 | Docket Text Certificate of Mailing by BNC of Order on Motion to Approve Compromise Notice Date 10/06/2021. (Admin.) (Entered: 10/07/2021) |