C & P Farms, LLC.
12
Austin E. Carter
12/06/2021
11/04/2023
Yes
v
SeeCourtNote, REMARK |
Assigned to: Judge Austin E. Carter Chapter 12 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
01/10/2023 | 91 | Report 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) |
01/10/2023 | 90 | Report 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) |
01/01/2023 | 89 | BNC 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) |
12/29/2022 | 88 | Memo Regarding Monthly Report to the US Trustee. Chapter 12 Reports due by 1/30/2023. (Irby, T.) (Entered: 12/29/2022) |
12/21/2022 | 87 | BNC Certificate of Mailing (related document(s)86). No. of Notices: 7. Notice Date 12/21/2022. (Admin.) (Entered: 12/22/2022) |
12/16/2022 | 86 | Order 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) |
12/13/2022 | Hearing 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) | |
11/30/2022 | 85 | BNC 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) |
11/28/2022 | 84 | Memo Regarding Monthly Report to the US Trustee;. Chapter 12 Reports due by 12/28/2022. (Taylor-Owens, M.) (Entered: 11/28/2022) |
10/28/2022 | 83 | BNC Certificate of Mailing (related document(s)82). No. of Notices: 1. Notice Date 10/28/2022. (Admin.) (Entered: 10/29/2022) |