Georgia Northern Bankruptcy Court

Case number: 4:21-bk-41554 - Original Tile Source, LLC - Georgia Northern Bankruptcy Court

Case Information
Case title
Original Tile Source, LLC
Chapter
7
Judge
Barbara Ellis-Monro
Filed
12/21/2021
Last Filing
02/24/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V




U.S. Bankruptcy Court
Northern District of Georgia (Rome)
Bankruptcy Petition #: 21-41554-bem

Assigned to: Judge Barbara Ellis-Monro
Chapter 11
Voluntary
Asset


Date filed:  12/21/2021
341 meeting:  01/18/2022
Deadline for filing claims:  03/01/2022

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]

Latest Dockets
Date Filed#Docket Text
01/12/2022Docket 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)
01/11/202238Docket 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)
01/11/202237Docket 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).
01/11/202236Docket 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).
01/11/202235Docket Text
Notice of Appearance Filed by Ally Bank. (AIS Portfolio Services)
01/07/202234Docket Text
Certificate of Mailing by BNC of Order Notice Date 01/07/2022. (Admin.) (Entered: 01/08/2022)
01/07/202233Docket Text
Certificate of Mailing by BNC of Order on Motion to Extend Time Notice Date 01/07/2022. (Admin.) (Entered: 01/08/2022)
01/06/202232Docket Text
Notice of Appearance Filed by Americredit Financial Services, Inc. dba GM Financial. (AmeriCredit Financial Services)
01/05/202231Docket 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)
01/05/202230Docket 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)