Assigned to: Judge James R. Sacca Chapter 11 Voluntary Asset |
|
Debtor Cumberland RJ, Inc. dba Rockin Jump
5835 Read, Rd Suwanee, GA 30024 FORSYTH-GA Tax ID / EIN: 82-2225585 |
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] 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] |
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] |
Date Filed | # | Docket Text |
---|---|---|
02/09/2024 | Docket Text Case Closed (ggd) | |
01/14/2024 | 105 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2023 filed by Ceci Christy on behalf of Cumberland RJ, Inc. dba Rockin Jump. (Attachments: # (1) DEC DIP BANK STATEMENT) (Christy, Ceci) |
01/14/2024 | 104 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2023 filed by Ceci Christy on behalf of Cumberland RJ, Inc. dba Rockin Jump. (Attachments: # (1) NOV DIP BANK STATEMENT) (Christy, Ceci) |
12/23/2023 | 103 | Docket Text Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 12/23/2023. (Admin.) |
12/21/2023 | 102 | Docket Text Order GRANTING Debtor's Motion for Entry of an Order Approving Dismissing the Case. (Related Doc # [98]) Service by BNC. Entered on 12/21/2023. (ggd) |
12/14/2023 | 101 | Docket Text Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2023 filed by Ceci Christy on behalf of Cumberland RJ, Inc. dba Rockin Jump. (Attachments: # 1 oct dip bank statement) (Christy, Ceci) |
11/13/2023 | 100 | Docket Text Certificate of Service of (1) Notice of Hearing on Debtor's Amended Motion to Dismiss Bankruptcy Case; and (2) Debtor's Amended Motion to Dismiss Bankruptcy Case filed by Ceci Christy on behalf of Cumberland RJ, Inc. dba Rockin Jump. (related document(s)98) (Christy, Ceci) |
11/09/2023 | Docket Text Notice that the Amended Motion to Dismiss Case filed by Ceci Christy is incorrect or deficient in the following manner: Missing Certificate of Service, (related document(s)98) (ggd) | |
11/09/2023 | 99 | Docket Text Certificate of Service of (1) Debtor's Motion to Dismiss Bankruptcy Case; and (2) Notice of Hearing on Debtor's Motion to Dismiss Bankruptcy Case filed by Ceci Christy on behalf of Cumberland RJ, Inc. dba Rockin Jump. (related document(s)97) (Christy, Ceci) |
11/09/2023 | 98 | Docket Text Amended Motion to Dismiss Case filed by Ceci Christy on behalf of Cumberland RJ, Inc. dba Rockin Jump. Hearing to be held on 12/14/2023 at 10:30 AM in Courtroom 103, Gainesville. (related document(s)97) (Christy, Ceci) |