Harpe Farms of South Georgia, LLC
12
Austin E. Carter
05/26/2020
04/07/2021
Yes
v
|   PlnDue, REMARK  | 
Assigned to: Judge Austin E. Carter Chapter 12 Voluntary Asset  | 
	
  | 
Debtor Harpe Farms of South Georgia, LLC 
652 N. Coney Road Cordele, GA 31015 CRISP-GA Tax ID / EIN: 81-2460975  | 
	represented by	  | 
  	                     Wesley J. Boyer 
Boyer Terry LLC 348 Cotton Avenue Ste 200 Macon, GA 31201 478-742-6481 Email: wes@boyerterry.com Boyer Terry LLC 
348 Cotton Ave., Suite 200 Macon, GA 31201 478-742-6481 Email: Wes@BoyerTerry.com  | 
Trustee Walter W. Kelley - Ch 12 
Office of Ch 12 Trustee P.O. Box 70849 Albany, GA 31708 229-888-2257  | 
	
  	                     | |
U.S. Trustee U.S. Trustee - MAC 
440 Martin Luther King Jr. Boulevard Suite 302 Macon, GA 31201 478-752-3544  | 
	
| Date Filed | # | Docket Text | 
|---|---|---|
| 07/02/2020 | 25 | Schedules A-J, Original without certificate of service to additional creditors or codebtors, Fee Amount $31, Original Summary of Assets and Liabilities, Declaration Under Penalty of Perjury for Non-individual Debtors , Original Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor , Corporate Ownership Statement filed by Debtor Harpe Farms of South Georgia, LLC (Boyer, Wesley) (Entered: 07/02/2020) | 
| 07/01/2020 | 24 | BNC Certificate of Mailing (related document(s) 23 Memo Regarding Monthly Report). No. of Notices: 2. Notice Date 07/01/2020. (Admin.) (Entered: 07/02/2020) | 
| 06/29/2020 | 23 | Memo Regarding Monthly Report to the US Trustee. Chapter 12 Reports due by 7/29/2020. (Irby, T.) (Entered: 06/29/2020) | 
| 06/24/2020 | 22 | Notice of Appearance and Request for Notice  | 
| 06/23/2020 | 21 | Trustee's Response of: NO POSITION SO LONG AS ALL PAYMENTS COME THROUGH THE CHAPTER 12 TRUSTEE'S OFFICE (related documents Motion for Relief From Stay) filed by Walter W. Kelley - Ch 12 (related document(s) 12 Motion for Relief From Stay) (Kelley - Ch 12, Walter) (Entered: 06/23/2020) | 
| 06/20/2020 | 20 | BNC Certificate of Mailing (related document(s) 18 Order on Application to Employ). No. of Notices: 2. Notice Date 06/20/2020. (Admin.) (Entered: 06/21/2020) | 
| 06/19/2020 | 19 | Notice of Appearance and Request for Notice  | 
| 06/17/2020 | 18 | Order Granting Application to Employ (Related Doc # 10) Signed on 6/17/2020. (Irby, T.) (Entered: 06/18/2020) | 
| 06/14/2020 | 17 | BNC Certificate of Mailing (related document(s) 15 Meeting of Creditors Chapter 11 & 12). No. of Notices: 15. Notice Date 06/14/2020. (Admin.) (Entered: 06/15/2020) | 
| 06/12/2020 | 16 | BNC Certificate of Mailing (related document(s) 14 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 06/12/2020. (Admin.) (Entered: 06/13/2020) |