Georgia Northern Bankruptcy Court

Case number: 1:24-bk-51715 - OIF, LLC - Georgia Northern Bankruptcy Court

Case Information
Case title
OIF, LLC
Chapter
11
Judge
Paul Baisier
Filed
02/15/2024
Last Filing
04/21/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus




U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 24-51715-pmb

Assigned to: Judge Paul Baisier
Chapter 11
Voluntary
Asset

Date filed:  02/15/2024
341 meeting:  03/13/2024
Deadline for filing claims:  04/25/2024

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]

Latest Dockets
Date Filed#Docket Text
04/21/202441Docket 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)
04/09/202440Docket 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)
03/27/202439Docket Text
Notice of Appearance Filed by Beth E. Rogers on behalf of Bank of America, NA. (Rogers, Beth)
03/25/202438Docket Text
Pre-Status Conference Report filed by Ceci Christy on behalf of OIF, LLC. (related document(s)) (Christy, Ceci)
03/22/202437Docket 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).
03/18/202436Docket 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).
03/16/202435Docket Text
Certificate of Mailing by BNC of Order on Application to Employ Notice Date 03/16/2024. (Admin.)
03/15/202434Docket 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)
03/15/202433Docket 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)
03/15/202432Docket 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)