Case number: 5:21-bk-51140 - C & P Farms, LLC. - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    C & P Farms, LLC.

  • Court

    Georgia Middle (gambke)

  • Chapter

    12

  • Judge

    Austin E. Carter

  • Filed

    12/06/2021

  • Last Filing

    11/04/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SeeCourtNote, REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 21-51140-AEC

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


Date filed:  12/06/2021
341 meeting:  01/14/2022
Deadline for objecting to discharge:  03/15/2022

Debtor

C & P Farms, LLC.

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

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

Trustee

Walter W. Kelley - Ch 12

Office of Ch 12 Trustee
P.O. Box 70849
Albany, GA 31708
229-888-2257

represented by
Walter W. Kelley - Ch 12

Office of Ch 12 Trustee
P.O. Box 70849
Albany, GA 31708
229-888-2257
Email: C12@kelleylovett.com

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
01/10/202391Report of Receipts and Disbursements Covering Period: November 15, 2022 filed by Debtor C & P Farms, LLC. Chapter 12 Reports due by 02/9/2023. (Wilder, Daniel) (Entered: 01/10/2023)
01/10/202390Report of Receipts and Disbursements Covering Period: October 15, 2022 filed by Debtor C & P Farms, LLC. Chapter 12 Reports due by 02/9/2023. (Wilder, Daniel) (Entered: 01/10/2023)
01/01/202389BNC Certificate of Mailing (related document(s)88 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 01/01/2023. (Admin.) (Entered: 01/02/2023)
12/29/202288Memo Regarding Monthly Report to the US Trustee. Chapter 12 Reports due by 1/30/2023. (Irby, T.) (Entered: 12/29/2022)
12/21/202287BNC Certificate of Mailing (related document(s)86). No. of Notices: 7. Notice Date 12/21/2022. (Admin.) (Entered: 12/22/2022)
12/16/202286Order continuing hearing on confirmation . Confirmation hearing to be held on 1/17/2023 at 10:00 AM at Macon Courtroom B. Signed on 12/16/2022 (Gordon, L.) (Entered: 12/16/2022)
12/13/2022Hearing Continued (related document(s)22 Chapter 12 Plan filed by Debtor C & P Farms, LLC., 31 Objection to Confirmation of the Plan filed by Trustee Walter W. Kelley - Ch 12, 73 Amended Chapter 12 Plan filed by Debtor C & P Farms, LLC.). MR. WILDER TO UPLOAD AN ORDER. Follow-up on Order to Continue or Notice of Hearing due 12/23/2022. Confirmation hearing to be held on 1/17/2023 at 10:00 AM at Macon Courtroom B. (Vaughn, V.) (Entered: 12/13/2022)
11/30/202285BNC Certificate of Mailing (related document(s)84 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 11/30/2022. (Admin.) (Entered: 12/01/2022)
11/28/202284Memo Regarding Monthly Report to the US Trustee;. Chapter 12 Reports due by 12/28/2022. (Taylor-Owens, M.) (Entered: 11/28/2022)
10/28/202283BNC Certificate of Mailing (related document(s)82). No. of Notices: 1. Notice Date 10/28/2022. (Admin.) (Entered: 10/29/2022)