Assigned to: Judge Lisa Ritchey Craig Chapter 7 Voluntary Asset |
|
Debtor OXBUILT CONSTRUCTION, LLC
4290 Bells Ferry Rd. Ste. 134-6 Kennesaw, GA 30144 COBB-GA Tax ID / EIN: 46-1221441 |
represented by |
Philip Crum Barnes
Busch, Reed, Jones & Leeper, P.C. 639 Whitlock Ave Marietta, GA 30064 (770) 424-1934 Fax : (770) 424-5205 Katherine J. Hill
Hicks Hill, LLC Suite 210 305 Lawrence Street Marietta, GA 30060 (770) 428-1000 Fax : (770) 428-4684 Email: [email protected] |
Trustee M. Denise Dotson
M. Denise Dotson, LLC P.O. Box 435 Avondale Estates, GA 30003 (404) 210-0166 |
represented by |
M. Denise Dotson
M. Denise Dotson, LLC P.O. Box 435 Avondale Estates, GA 30003 (404) 210-0166 Email: [email protected] Tamara Miles Ogier
Ogier Rothschild & Rosenfeld, PC P. O. Box 1547 Decatur, GA 30031 404-525-4000 Fax : 404-526-8855 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 |
| |
Interested Party LATPM, LLC |
represented by |
Steven D. Ginsburg
Litchfield Cavo LLP Suite 170 1300 Parkwood Circle SE Atlanta, GA 30339-2143 (770) 628-7121 Fax : (770) 628-7101 Email: [email protected] Kindu A. Walker
Litchfield Cavo LLP Suite 170 1300 Parkwood Circle, SE Atlanta, GA 30339 (770) 628-7111 Fax : (770) 628-7101 Email: [email protected] |
Interested Party Landmark at Mountain View, LLC |
represented by |
Steven D. Ginsburg
(See above for address) Kindu A. Walker
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
04/30/2019 | 38 | Docket Text Trustee's Interim Report for period ending 03/31/2019 Filed by M. Denise Dotson on behalf of M. Denise Dotson. (Dotson, M.) |
04/27/2019 | 37 | Docket Text Certificate of Mailing by BNC of Order Notice Date 04/27/2019. (Admin.) (Entered: 04/28/2019) |
04/25/2019 | 36 | Docket Text Consent Order Incorporating Stipulation on Motion for Relief from Stay re: Landmark at Mountain View, LLC and LATPM, LLC. Service by BNC. Entered on 4/25/2019. (related document(s) 35) (kkp) |
04/17/2019 | 35 | Docket Text Stipulation on Motion for Relief from Stay and Motion to Make Stipulation an Order of the Court filed by Steven D. Ginsburg on behalf of LATPM, LLC, Landmark at Mountain View, LLC. (Ginsburg, Steven) |
03/22/2019 | 34 | Docket Text Notice of Hearing Filed by Kindu A. Walker on behalf of LATPM, LLC, Landmark at Mountain View, LLC. Hearing to be held on 4/25/2019 at 10:00 AM in Courtroom 1204, Atlanta, (related document(s) 32)(Walker, Kindu) |
03/01/2019 | 33 | Docket Text Receipt of Motion for Relief from Stay(17-64450-lrc) [motion,185] ( 181.00) filing fee. Receipt Number 50447744. Fee Amount 181.00 (re: Doc# 32) (U.S. Treasury) |
03/01/2019 | 32 | Docket Text Motion for Relief from Stay Fee $ 181, filed by Steven D. Ginsburg on behalf of LATPM, LLC, Landmark at Mountain View, LLC. (Ginsburg, Steven) |
02/06/2019 | 31 | Docket Text Declaration Under Penalty of Perjury for Non-Individual Debtor filed by Katherine J. Hill on behalf of OXBUILT CONSTRUCTION, LLC. (related document(s) 28) (Hill, Katherine) |
02/01/2019 | Docket Text Document is incorrect or deficient in the following manner: Missing Declaration Under Penalty of Perjury (Non-Individual), (related document(s) 28) (tf) | |
01/29/2019 | 30 | Docket Text Amended Notice of Rule 2004 Examination of Richard Joseph Barret Individually and as Either a Former Representative or Principal of the Debtor and Directing the Production of Documents Filed by Richard L. Robbins on behalf of Hunters Way Jacksonville, LLC. Related document 26. (Robbins, Richard) Modified on 1/30/2019 (ngs). |