|
Assigned to: Judge Paul Baisier Chapter 11 Voluntary Asset |
|
Debtor OIF, LLC
900 Circle 75 Parkway Ste. 950 Atlanta, GA 30339 COBB-GA Tax ID / EIN: 88-1454942 |
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: [email protected] Will B. Geer
Rountree Leitman Klein & Geer LLC Century Plaza I 2987 Clairmont Road, Suite 350 Atlanta, GA 30329 404-584-1238 Email: [email protected] William A. Rountree
Rountree Leitman Klein & Geer, LLC Century Plaza I, Suite 350 2987 Clairmont Road Atlanta, GA 30329 404-584-1238 Email: [email protected] |
Trustee Tamara M. Ogier (Sub V Trustee)
Chapter 11 Subchapter V Trustee Ogier, Rothschild & Rosenfeld, PC PO Box 1547 Decatur, GA 30031 404.525.4000 |
| |
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: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
04/21/2024 | 41 | Docket Text Monthly Operating Report for Filing Period: 03/01/2024 through 03/31/2024 filed by Ceci Christy on behalf of OIF, LLC. (Attachments: # (1) March Bank Statement) (Christy, Ceci) |
04/09/2024 | 40 | Docket Text Notice of Leave of Absence from May 1, 2024 through May 3, 2024, June 11, 2024 through June 19, 2024, and July 11, 2024 through July 19, 2024, filed by Tamara Miles Ogier. (jar) |
03/27/2024 | 39 | Docket Text Notice of Appearance Filed by Beth E. Rogers on behalf of Bank of America, NA. (Rogers, Beth) |
03/25/2024 | 38 | Docket Text Pre-Status Conference Report filed by Ceci Christy on behalf of OIF, LLC. (related document(s)) (Christy, Ceci) |
03/22/2024 | 37 | Docket Text Monthly Operating Report for Filing Period: 02/29/2024 filed by Ceci Christy on behalf of OIF, LLC. (Attachments: # 1 Feb Bank Statement) (related document(s)36) (Christy, Ceci) Modified on 3/25/2024 (cws). |
03/18/2024 | 36 | Docket Text Monthly Operating Report for Filing Period: 02/29/2024 filed by Ceci Christy on behalf of OIF, LLC. (Christy, Ceci) Modified on 3/19/2024 (cws). |
03/16/2024 | 35 | Docket Text Certificate of Mailing by BNC of Order on Application to Employ Notice Date 03/16/2024. (Admin.) |
03/15/2024 | 34 | Docket Text Certificate of Service of Order Granting Debtor's Second Motion for Extension of Time for Filing Schedules and Statement of Financial Affairs filed by Ceci Christy on behalf of OIF, LLC. (related document(s)[16]) (Christy, Ceci) |
03/15/2024 | 33 | Docket Text Certificate of Service of Order Approving Application of Professional, Subject to Objection filed by Ceci Christy on behalf of OIF, LLC. (related document(s)[30]) (Christy, Ceci) |
03/15/2024 | 32 | Docket Text Certificate of Service of Order Granting Debtor's Motion for Extension of Time for Filing Schedules and Statement of Financial Affairs filed by Ceci Christy on behalf of OIF, LLC. (related document(s)[13]) (Christy, Ceci) |