|
Assigned to: Judge Barbara Ellis-Monro Chapter 11 Voluntary Asset |
|
Debtor Original Tile Source, LLC
PO Box 949 Dalton, GA 30722-0949 WHITFIELD-GA Tax ID / EIN: 84-3743171 |
represented by |
Brian R. Cahn
Brian R. Cahn and Associates, LLC P. O. Box 3696 Cartersville, GA 30120 (770) 382-8900 Fax : 770-386-1170 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 |
| |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Vanessa A. Leo
Office of the United States Trustee 362 Richard B. Russell Building 75 Ted Turner Drive SW Atlanta, GA 30303 (404) 331-4437 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
01/12/2022 | Docket Text Notice that the Schedules and Amended List of Creditors filed by Brian Cahn is incorrect or deficient in the following manner: Missing Supplemental List of Creditors. (related document(s) 36) (mtb) | |
01/11/2022 | 38 | Docket Text Receipt of Amended List of Creditors (FEE)( 21-41554-bem) [misc,952] ( 32.00) filing fee. Receipt Number A56534734. Fee Amount 32.00 (re: Doc# 36) (U.S. Treasury) |
01/11/2022 | 37 | Docket Text Motion for Order Establishing a Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Therof filed by Brian R. Cahn on behalf of Original Tile Source, LLC. (Attachments: # 1 mailing matrix) (Cahn, Brian) Modified on 1/12/2022 (mtb). |
01/11/2022 | 36 | Docket Text Attorney Disclosure Statement , Declaration Under Penalty of Perjury for Non-Individual Debtor , Schedule A/B , Schedule D , Schedule E/F , Schedule G , Schedule H , Statement of Financial Affairs , Summary of Assets and Liabilities for Non-Individual Debtor , Amended List of Creditors (creditors added by upload) Fee Amount $ 32, filed by Brian R. Cahn on behalf of Original Tile Source, LLC. (Cahn, Brian) Amended List of Creditors is not attached. Modified on 1/12/2022 (mtb). |
01/11/2022 | 35 | Docket Text Notice of Appearance Filed by Ally Bank. (AIS Portfolio Services) |
01/07/2022 | 34 | Docket Text Certificate of Mailing by BNC of Order Notice Date 01/07/2022. (Admin.) (Entered: 01/08/2022) |
01/07/2022 | 33 | Docket Text Certificate of Mailing by BNC of Order on Motion to Extend Time Notice Date 01/07/2022. (Admin.) (Entered: 01/08/2022) |
01/06/2022 | 32 | Docket Text Notice of Appearance Filed by Americredit Financial Services, Inc. dba GM Financial. (AmeriCredit Financial Services) |
01/05/2022 | 31 | Docket Text Order GRANTING Debtor's Motion to Extend Time to File Schedules and Statement of Financial Affairs through and including January 11, 2022. (Related Doc # 28) Service by BNC. Entered on 1/5/2022. Schedule(s) due by 1/11/2022. (mtb) |
01/05/2022 | 30 | Docket Text Interim Consent Order Authorizing Use of Cash Collateral. Service by BNC. Hearing to be held on 2/2/2022 at 11:00 AM in Courtroom 342, Rome, Entered on 1/5/2022. (related document(s) 17) (mtb) |