Georgia Northern Bankruptcy Court

Case number: 2:22-bk-20284 - Alacrity Holdings 6, LLC - Georgia Northern Bankruptcy Court

Case Information
Case title
Alacrity Holdings 6, LLC
Chapter
11
Judge
James R. Sacca
Filed
04/05/2022
Last Filing
05/07/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Gainesville)
Bankruptcy Petition #: 22-20284-jrs

Assigned to: Judge James R. Sacca
Chapter 11
Voluntary
Asset


Date filed:  04/05/2022
341 meeting:  05/03/2022
Deadline for filing claims:  07/26/2022

Debtor

Alacrity Holdings 6, LLC

Suite 2800
34 Peachtree St NW
Atlanta, GA 30303
FORSYTH-GA
Tax ID / EIN: 86-3051427

represented by
Elizabeth Ann Childers

Rountree Leitman Klein & Geer, LLC
Century Plaza I, Suite 350
2987 Clairmont Rd.
Atlanta, GA 30329
404-990-3290
Fax : 404-704-0246
Email: [email protected]

David S. Klein

Rountree Leitman Klein & Geer, LLC
Century Plaza I
2987 Clairmont Road, Suite 350
Atlanta, GA 30329
404-584-1238
Email: [email protected]

Caitlyn Powers

Rountree Leitman Klein & Geer, LLC
Suite 350
2987 Clairmont Road
Atlanta, GA 30329
404-941-8919
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

Todd Eugene Hennings

Chapter 11 Subchapter V Trustee
Macey, Wilensky & Hennings, LLP
5500 Interstate North Parkway, Suite 435
Sandy Springs, GA 30328
(404) 584-1222

represented by
Todd Eugene Hennings

Chapter 11 Subchapter V Trustee
Macey, Wilensky & Hennings, LLP
5500 Interstate North Parkway, Suite 435
Sandy Springs, GA 30328
(404) 584-1222
Fax : (404) 631-4355
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 Ted Turner Drive, SW
Atlanta, GA 30303
(404) 331-4437
Email: [email protected]

Interested Party

Madan Lal, Interested Party

Boyer Terry LLC
348 Cotton Avenue
Suite 200
Macon, GA 31201
United States
4783908029
represented by
Christopher W. Terry

Boyer Terry LLC
348 Cotton Avenue
Suite 200
Macon, GA 31201
478-742-6481
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
05/07/2024122Docket Text
Certificate of Service of NOTICE OF APPLICATION FOR FINAL COMPENSATION BY COUNSEL FOR ALACRITY HOLDINGS 6, LLC FOR THE PERIOD OF MAY 1, 2023 TO APRIL 4, 2024, DEADLINE TO OBJECT AND HEARING; and APPLICATION FOR FINAL COMPENSATION BY COUNSEL FOR ALACRITY HOLDINGS 6, LLC FOR THE PERIOD OF MAY 1, 2023 TO APRIL 4, 2024 filed by Caitlyn Powers on behalf of Alacrity Holdings 6, LLC. (related document(s)[121]) (Powers, Caitlyn)
05/06/2024Docket Text
Notice that the Final Application for Compensation for Rountree Leitman Klein & Geer, LLC filed by Caitlyn Powers is incorrect or deficient in the following manner: Missing Certificate of Service, (related document(s)[121]) (gnh)
05/03/2024121Docket Text
Final Application for Compensation for Rountree Leitman Klein & Geer, LLC, Debtor's Attorney, for period: 5/1/2023 to 4/4/2024. Fee: $42,332.50 and expenses: $3,408.57. filed by Caitlyn Powers. Hearing to be held on 6/13/2024 at 10:30 AM in Courtroom 103, Gainesville. (Powers, Caitlyn)
04/12/2024120Docket Text
Certificate of Mailing by BNC of Notice of Order Confirming Plan. Notice Date 04/12/2024. (Admin.)
04/10/2024119Docket Text
Notice of Order Confirming Chapter 11 Plan. Service by BNC (jwc)
04/06/2024118Docket Text
Certificate of Mailing by BNC of Order Confirming Chapter 11 Plan Notice Date 04/06/2024. (Admin.)
04/04/2024117Docket Text
Order Confirming Chapter 11 Plan. Service by BNC Entered on 4/4/2024. (related document(s)[99]) (gnh)
03/26/2024116Docket Text
Certification of Ballots filed by Caitlyn Powers on behalf of Alacrity Holdings 6, LLC. (Powers, Caitlyn)
03/26/2024115Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 filed by Caitlyn Powers on behalf of Alacrity Holdings 6, LLC. (Attachments: # (1) Exhibit February 2024 Bank Statement) (Powers, Caitlyn)
03/15/2024114Docket Text
Certificate of Service of Order Granting Debtor's Emergency Motion to Reschedule Confirmation Hearing and Related Deadlines filed by Caitlyn Powers on behalf of Alacrity Holdings 6, LLC. (related document(s)[111]) (Powers, Caitlyn)