Case number: 7:16-bk-70986 - Little River Ag, Inc. - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Little River Ag, Inc.

  • Court

    Georgia Middle (gambke)

  • Chapter

    12

  • Judge

    John T. Laney III

  • Filed

    09/15/2016

  • Last Filing

    02/02/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
SeeCourtNote, REMARK, JNTADMN



U.S. Bankruptcy Court
Middle District of Georgia (Valdosta)
Bankruptcy Petition #: 16-70986

Assigned to: Judge John T. Laney III
Chapter 12
Voluntary
Asset


Date filed:  09/15/2016
Plan confirmed:  09/28/2017
341 meeting:  11/09/2016
Deadline for objecting to discharge:  01/08/2017

Debtor

Little River Ag, Inc.

1646 Rupp Road
Ochlocknee, GA 31773
THOMAS-GA
Tax ID / EIN: 58-2539196

represented by
Wesley J. Boyer

Katz, Flatau, & Boyer, L.L.P.
355 Cotton Avenue
Macon, GA 31201
478-742-6481
Email: wjboyer_2000@yahoo.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
01/23/2018143Letter to Little River Ag, Inc. Re: Chapter 12 Case No.: 16-70986-JTL filed by Trustee Walter W. Kelley - Ch 12 (Kelley - Ch 12, Walter) (Entered: 01/23/2018)
12/31/2017142BNC Certificate of Mailing (related document(s) 141 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 12/31/2017. (Admin.) (Entered: 01/01/2018)
12/29/2017141Memo Regarding Monthly Report to the US Trustee;. Chapter 12 Reports due by 1/29/2018. (Harris, D.) (Entered: 12/29/2017)
11/30/2017140BNC Certificate of Mailing (related document(s) 139 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 11/30/2017. (Admin.) (Entered: 12/01/2017)
11/28/2017139Memo Regarding Monthly Report to the US Trustee;. Chapter 12 Reports due by 12/28/2017. (Harris, D.) (Entered: 11/28/2017)
10/29/2017138BNC Certificate of Mailing (related document(s) 137 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 10/29/2017. (Admin.) (Entered: 10/30/2017)
10/27/2017137Memo Regarding Monthly Report to the US Trustee;. Chapter 12 Reports due by 11/27/2017. (Harris, D.) (Entered: 10/27/2017)
10/01/2017136BNC Certificate of Mailing (related document(s) 135 Order Confirming Chapter 12 Plan). No. of Notices: 16. Notice Date 10/01/2017. (Admin.) (Entered: 10/02/2017)
09/28/2017135Order Confirming Chapter 12 Plan (See image for complete details) (related document(s) 36 Chapter 12 Plan. Signed on 9/28/2017 (Harris, D.) (Entered: 09/28/2017)
09/28/2017Hearing Held (related document(s) 36 Chapter 12 Plan filed by Debtor Little River Ag, Inc.). Order signed Confirming Chapter 12 Plan. Order/Withdrawal Follow-up Due: 9/29/2017. (Williams, S.) (Entered: 09/28/2017)