Case number: 1:18-bk-11388 - Sheppard and Son Properties, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Sheppard and Son Properties, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    Austin E. Carter

  • Filed

    11/06/2018

  • Last Filing

    04/28/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Albany)
Bankruptcy Petition #: 18-11388

Assigned to: Judge Austin E. Carter
Chapter 11
Voluntary
Asset


Date filed:  11/06/2018
341 meeting:  11/29/2018

Debtor

Sheppard and Son Properties, LLC

394 Swift Creek Road
Cordele, GA 31015
CRISP-GA
Tax ID / EIN: 47-1865022

represented by
Emmett L. Goodman

Emmett L. Goodman, Jr., LLC
544 Mulberry Street
Suite 800
Macon, GA 31201
478-745-5415
Fax : 478-746-8655
Email: bkydept@goodmanlaw.org

Daniel Lewis Wilder

Law Offices of Emmett L. Goodman, Jr.
544 Mulberry Street
Suite 800
Macon, GA 31201
478-745-5415
Fax : 478-746-8655
Email: dwilder@goodmanlaw.org

U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
represented by
Robert G. Fenimore

Office of U.S. Trustee
440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3545
Fax : 478-752-3549
Email: robert.g.fenimore@usdoj.gov

Elizabeth A. Hardy

Office of U.S. Trustee
440 Martin Luther King Jr. Blvd
Suite 302
Macon, GA 31201
478-752-3544
Fax : (478) 752-3549
Email: elizabeth.a.hardy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/27/2020155BNC Certificate of Mailing (related document(s) 153 Order on Disclosure Statement). No. of Notices: 1. Notice Date 06/27/2020. (Admin.) (Entered: 06/28/2020)
06/26/2020156Order Granting Motion To Sell Property Free and Clear of Liens (Related Doc # 142) Signed on 6/26/2020. (Clowers, V.) (Entered: 06/29/2020)
06/25/2020154BNC Certificate of Mailing (related document(s) 151 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 06/25/2020. (Admin.) (Entered: 06/26/2020)
06/25/2020Hearing Set; (related document(s) 93 Response With Opposition filed by Creditor Griffin Lumber Company, Interested Party Robert K. Bell, Jr. Investments, Inc., Interested Party George T. Mitchell, 94 Response With Opposition filed by Creditor JKS Merrell Farms, LLC). Hearing scheduled for 8/25/2020 at 10:00 AM at Macon Courtroom B. (Bryan, M.) (Entered: 06/25/2020)
06/24/2020153Order on Chapter 11 Disclosure Statement. Hearing scheduled for 8/25/2020 at 10:00 AM at Macon Courtroom B Last day to oppose disclosure statement is 8/5/2020. Attorney Certificate of Service Due by 7/1/2020. Signed on 6/24/2020. (Bryan, M.) (Entered: 06/25/2020)
06/23/2020152PDF with attached Audio File. Court Date & Time [ 6/23/2020 10:15:26 AM ]. File Size [ 1960 KB ]. Run Time [ 00:08:10 ]. (CourtSpeak). (Entered: 06/23/2020)
06/23/2020
Hearing Held and Continued to Final Disposition Calendar.
Reason: MOTION GRANTED; ORDER UPLOADED (related document(s) 142 Motion to Sell Property Free and Clear of Liens filed by Debtor Sheppard and Son Properties, LLC). Final Disposition Hearing scheduled for 7/28/2020 at 11:15 AM at Macon Courtroom B (Vaughn, V.) (Entered: 06/23/2020)
06/23/2020Hearing Continued (related document(s) 86 Disclosure Statement filed by Debtor Sheppard and Son Properties, LLC, 93 Response With Opposition filed by Creditor Griffin Lumber Company, Interested Party Robert K. Bell, Jr. Investments, Inc., Interested Party George T. Mitchell, 94 Response With Opposition filed by Creditor JKS Merrell Farms, LLC). MR. WILDER TO FILE A NOTICE OF HEARING. Follow-up on Order to Continue or Notice of Hearing due 7/6/2020.Hearing scheduled for 7/28/2020 at 10:00 AM at Macon Courtroom B (Vaughn, V.) (Entered: 06/23/2020)
06/23/2020151Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 7/20/2020. (Thomas, C.) (Entered: 06/23/2020)
06/22/2020150Amended Chapter 11 Plan filed by Debtor Sheppard and Son Properties, LLC (related document(s) 87 Chapter 11 Plan) (Wilder, Daniel) (Entered: 06/22/2020)