Case number: 3:15-bk-30027 - Gum Swamp Farms, Inc. - Georgia Southern Bankruptcy Court

Case Information
  • Case title

    Gum Swamp Farms, Inc.

  • Court

    Georgia Southern (gasbke)

  • Chapter

    12

  • Judge

    Susan D. Barrett

  • Filed

    01/22/2015

  • Last Filing

    10/04/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
Exhibits, REFERRED-MATTER



U.S. Bankruptcy Court
Southern District of Georgia (Dublin)
Bankruptcy Petition #: 15-30027-SDB

Assigned to: Susan D. Barrett
Chapter 12
Voluntary
Asset


Date filed:  01/22/2015
Plan confirmed:  12/17/2015
341 meeting:  03/02/2015
Deadline for filing claims:  06/01/2015
Deadline for filing claims (govt.):  07/21/2015
Deadline for objecting to discharge:  05/01/2015

Debtor

Gum Swamp Farms, Inc.

Post Office Box 4793
Eastman, GA 31023
DODGE-GA
Tax ID / EIN: 42-1755966

represented by
Jon A. Levis

Merrill & Stone, LLC
P O Box 129
Swainsboro, GA 30401
478-237-7029
Fax : 478-237-9211
Email: bkymail@merrillstonehamilton.com

Jesse C. Stone

Merrill & Stone, LLC
P O Box 129
Swainsboro, GA 30401
478-237-7029
Fax : 478-237-9211
Email: bkymail@merrillstonehamilton.com

Trustee

A. Stephenson Wallace

P.O. Box 14308
Augusta, GA 30919
706-863-0400
TERMINATED: 07/01/2016

 
 
Trustee

James C. Overstreet, Jr., Trustee

Klosinski Overstreet, LLP
1229 Augusta West Parkway
Augusta, GA 30909
706-863-2255

 
 
U. S. Trustee

Office of the U. S. Trustee

Johnson Square Business Center
2 East Bryan Street, Ste 725
Savannah, GA 31401
912-652-4112
 
 

Latest Dockets

Date Filed#Docket Text
10/04/2019386Final Decree. Bankruptcy Case Closed (AKG)
08/08/2019385Order Directing Disposal of Exhibits Filed on 8/8/2019 (Exhibits Destroyed) (RE: related document(s)[384]). (AKG) Additional attachment(s) added on 8/8/2019 (AKG). Additional attachment(s) added on 8/8/2019 (AKG). Additional attachment(s) added on 8/8/2019 (AKG).
06/26/2019384Notice Regarding Return of Exhibits (RE: related document(s)[35], [56], [190]). Responses due by 7/26/2019 (AKG)
06/26/2019383Entered in Error - Incorrect Notice - See New Entry [384] - Notice Regarding Return of Exhibits, Release of Exhibits (RE: related document(s)[35], [56], [190]). Responses due by 7/26/2019 (AKG) Modified on 6/26/2019 (AKG).
05/16/2019382BNC Certificate of Mailing - PDF Document. (RE: related document(s)[381]) No. of Notices: 2. Notice Date 05/15/2019. (Admin.)
05/13/2019381Order on Trustee's Final Report and Report of Receipts and Disbursements Filed on 5/13/2019 (RE: related document(s)[379]). (AKG)
04/02/2019380Notice of Compliance with Administrative Order under 11 U.S.C. Section 105(a) and 331 Filed by Jon A. Levis on behalf of Merrill & Stone, LLC (Levis, Jon)
04/02/2019379Chapter 12 Trustee's Final Report and Account . (Attachments: # (1) Proposed Order) Filed by James C. Overstreet, Jr., Trustee on behalf of James C. Overstreet, Jr., Trustee (Overstreet, Jr., Trustee, James)
02/13/2019378Notice of Compliance with Administrative Order under 11 U.S.C. Section 105(a) and 331 Filed by Jon A. Levis on behalf of Merrill & Stone, LLC (Levis, Jon)
12/19/2018377Notice of Compliance with Administrative Order under 11 U.S.C. Section 105(a) and 331 Filed by Jon A. Levis on behalf of Merrill & Stone, LLC (Levis, Jon)