Case number: 5:16-bk-51827 - C & P Farms, LLC - Georgia Middle Bankruptcy Court

Case Information
Docket Header
CLOSED, REMARK, PlnDue, CONS, SeeCourtNote



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 16-51827

Assigned to: Judge Austin E. Carter
Chapter 12
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/02/2016
Date terminated:  06/24/2021
341 meeting:  10/12/2016
Deadline for objecting to discharge:  12/12/2016

Debtor

C & P Farms, LLC

14254 Highway 231
Davisboro, GA 31018
WASHINGTON-GA
Tax ID / EIN: 58-2233190

represented by
Jon A. Levis

Levis Law Firm, LLC
101 South Main Street
P. O. Box 129
Swainsboro, GA 30401
478-237-7029
Fax : 478-237-9211
Email: bkymail@merrillstonehamilton.com
TERMINATED: 05/21/2018

Charles W. Wills

Wills Law Firm, LLC
318 Jackson Street
P.O. Box 1620
Thomson, GA 30824
706-595-8100
Fax : 706-595-9034
Email: charles@willslawfirmllc.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
 
 

Latest Dockets

Date Filed#Docket Text
06/24/202136FINAL DECREE. The estate of the above-named debtor(s) has been fully administered. IT IS ORDERED THAT: the current and any former case or interim trustee is discharged as trustee of the above-named debtor and the bond is cancelled; the case of the above-named debtor(s) is closed. THIS IS A TEXT ONLY ORDER . Signed on 6/24/2021 (Ferguson, L) (Entered: 06/24/2021)
05/17/202135Chapter 12 Trustee's Final Report and Account for Debtor filed by Walter W. Kelley - Ch 12 Objections to Final Report due by 6/16/2021. (Kelley - Ch 12, Walter) (Entered: 05/17/2021)
04/22/202134BNC Certificate of Mailing (related document(s)31 Certificate of Plan Completion and Request for Discharge filed by Debtor C & P Farms, LLC). No. of Notices: 5. Notice Date 04/22/2021. (Admin.) (Entered: 04/23/2021)
04/22/202133BNC Certificate of Mailing (related document(s)32 Notice of Certification of Plan Completion and Request for Discharge). No. of Notices: 5. Notice Date 04/22/2021. (Admin.) (Entered: 04/23/2021)
04/20/202132Notice of Certification of Plan Completion and Request for Discharge (related document(s)31 Certificate of Plan Completion and Request for Discharge filed by Debtor C & P Farms, LLC). Objection to Certificate of Plan Completion Due by 5/11/2021. (Ferguson, L) (Entered: 04/20/2021)
04/19/202131Certificate of Plan Completion and Request for Discharge filed by Debtor C & P Farms, LLC (related document(s)29 Notice to Debtor Regarding Requirement for Filing of Certification of Plan Completion & Request for Discharge) (Wills, Charles) (Entered: 04/19/2021)
04/16/202130BNC Certificate of Mailing (related document(s)29 Notice to Debtor Regarding Requirement for Filing of Certification of Plan Completion & Request for Discharge). No. of Notices: 1. Notice Date 04/16/2021. (Admin.) (Entered: 04/17/2021)
04/14/202129Notice to Debtor Regarding Requirement for Filing of Certification of Plan Completion & Request for Discharge. (Ferguson, L) (Entered: 04/14/2021)
04/01/202128Letter to LaKia Ferguson, Deputy Clerk Re: Plan is completed, Trustee will file Trustee's Final Report no later than August 2, 2021 filed by Trustee Walter W. Kelley - Ch 12 (Kelley - Ch 12, Walter) (Entered: 04/01/2021)
04/01/202127Chapter 12 Trustee's report that debtor completed all payments according to the confirmed Chapter 12 plan including all modifications thereof and is(are) ready to be processed for discharge, if applicable. filed by Walter W. Kelley - Ch 12 (Kelley - Ch 12, Walter) (Entered: 04/01/2021)