Georgia Northern Bankruptcy Court

Case number: 1:17-bk-64450 - OXBUILT CONSTRUCTION, LLC - Georgia Northern Bankruptcy Court

Case Information
Case title
OXBUILT CONSTRUCTION, LLC
Chapter
7
Judge
Lisa Ritchey Craig
Filed
08/18/2017
Last Filing
11/10/2022
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 17-64450-lrc

Assigned to: Judge Lisa Ritchey Craig
Chapter 7
Voluntary
Asset


Date filed:  08/18/2017
341 meeting:  09/20/2017
Deadline for filing claims (govt.):  02/14/2018

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)

Latest Dockets
Date Filed#Docket Text
04/30/201938Docket Text
Trustee's Interim Report for period ending 03/31/2019 Filed by M. Denise Dotson on behalf of M. Denise Dotson. (Dotson, M.)
04/27/201937Docket Text
Certificate of Mailing by BNC of Order Notice Date 04/27/2019. (Admin.) (Entered: 04/28/2019)
04/25/201936Docket 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)
04/17/201935Docket 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)
03/22/201934Docket 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)
03/01/201933Docket 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)
03/01/201932Docket 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)
02/06/201931Docket 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)
02/01/2019Docket Text
Document is incorrect or deficient in the following manner: Missing Declaration Under Penalty of Perjury (Non-Individual), (related document(s) 28) (tf)
01/29/201930Docket 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).