Case number: 7:17-bk-70278 - Carter and Sons Farms, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Carter and Sons Farms, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    12

  • Judge

    John T. Laney III

  • Filed

    03/20/2017

  • Last Filing

    12/11/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, JNTADMN, SeeCourtNote



U.S. Bankruptcy Court
Middle District of Georgia (Valdosta)
Bankruptcy Petition #: 17-70278

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


Date filed:  03/20/2017
341 meeting:  05/09/2017
Deadline for filing claims:  08/07/2017
Deadline for objecting to discharge:  07/10/2017

Debtor

Carter and Sons Farms, LLC

281 Hickory Grove Road
Lake Park, GA 31636
ECHOLS-GA
Tax ID / EIN: 46-2431308

represented by
Ward Stone, Jr.

Stone & Baxter, LLP
577 Mulberry Street, Suite 800
Fickling and Co. Building
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: wstone@stoneandbaxter.com

Gregory D. Taylor

Stone & Baxter, LLP
Fickling & Co. Building
Suite 800
577 Mulberry Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: dtaylor@stoneandbaxter.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
04/17/201734Declaration re: Debtor's Schedules, Disclosure of Compensation of Attorney for Debtor , Schedules A-J, I hereby certify that no additional creditors or codebtors have been added since the filing of the original matrix,, I hereby certify that no additional creditors or codebtors have been added since the filing of the original matrix Summary of Assets and Liabilities filed by Debtor Carter and Sons Farms, LLC (Taylor, Gregory) (Entered: 04/17/2017)
04/16/201733BNC Certificate of Mailing (related document(s) 32 Order on Application to Employ). No. of Notices: 1. Notice Date 04/16/2017. (Admin.) (Entered: 04/17/2017)
04/13/201732Order Granting Application to Employ (Related Doc # 2) Signed on 4/13/2017. (James, C.) (Entered: 04/14/2017)
04/13/201731
Notice of Appearance and Request for Notice
by Jon E. Kane filed by Creditor Howard Fertilizer & Chemical Company, Inc. c/o Jon E. Kane, Esquire (Kane, Jon) (Entered: 04/13/2017)
04/06/201730BNC Certificate of Mailing (related document(s) 28 Order on Application to Employ). No. of Notices: 1. Notice Date 04/06/2017. (Admin.) (Entered: 04/07/2017)
04/04/201729Change of Address Notification for Deep South Sanitation replacing 205 Tucker Road, Valdosta, Georgia 31601 filed by Debtor Carter and Sons Farms, LLC (Taylor, Gregory) (Entered: 04/04/2017)
04/03/201728Order Temporarily Denying Application to Employ (Related Doc # 2) Signed on 4/3/2017. (Stratigos, C) (Entered: 04/04/2017)
04/03/201727Change of Address Notification for Southern States Toyotalift replacing 1865 Commerce Place, Valdosta, GA 31601 filed by Debtor Carter and Sons Farms, LLC (Taylor, Gregory) (Entered: 04/03/2017)
04/01/201726BNC Certificate of Mailing (related document(s) 21 Order on Motion For Joint Administration). No. of Notices: 25. Notice Date 04/01/2017. (Admin.) (Entered: 04/02/2017)
04/01/201725BNC Certificate of Mailing (related document(s) 20 Order on Motion for Continuation of Utility Service). No. of Notices: 1. Notice Date 04/01/2017. (Admin.) (Entered: 04/02/2017)