Case number: 3:20-bk-30058 - Mills Forestry Service, LLC - Georgia Southern Bankruptcy Court

Case Information
  • Case title

    Mills Forestry Service, LLC

  • Court

    Georgia Southern (gasbke)

  • Chapter

    7

  • Judge

    Susan D. Barrett

  • Filed

    03/07/2020

  • Last Filing

    08/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, ADVERSARY, NOCLOSE, Exhibits, CONVERTED, Asset, INTRA



U.S. Bankruptcy Court
Southern District of Georgia (Dublin)
Bankruptcy Petition #: 20-30058-SDB

Assigned to: Susan D. Barrett
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/07/2020
Date converted:  03/18/2024
Date of Intradistrict transfer:  03/24/2020
341 meeting:  06/19/2024
Deadline for filing claims:  05/28/2024
Deadline for filing claims (govt.):  05/28/2024
Deadline for objecting to discharge:  08/30/2024

Debtor

Mills Forestry Service, LLC

235 Corinth Church Road
Adrian, GA 31002
EMANUEL-GA
Tax ID / EIN: 26-2592026

represented by
David L. Bury, Jr.

Stone & Baxter, LLP
577 Third Street
Macon, GA 31201-3356
478-750-9898
Fax : 478-750-9899
Email: dbury@stoneandbaxter.com

G. Daniel Taylor

Stone & Baxter
577 Third Street
Macon, GA 31201-3356
478-750-9898
Fax : 478-750-9899
Email: dtaylor@stoneandbaxter.com

Trustee

Joelyn W. Pirkle

273 East Walnut Street
Jesup, GA 31546
912-427-9067

represented by
Joelyn W. Pirkle

273 East Walnut Street
Jesup, GA 31546
912-427-9067
Fax : 912-427-0083
Email: trusteepirkle@gmail.com

U. S. Trustee

Office of the U. S. Trustee

33 Bull Street, Suite 400
Savannah, GA 31401
912-652-4112
represented by
Matthew E. Mills

Office of The U S Trustee
33 Bull Street, Suite 400
Savannah, GA 31401
912-652-4112
Email: ustpregion21.sv.ecf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/14/2025815Report of Sale Filed by Joelyn W. Pirkle on behalf of Joelyn W. Pirkle (Attachments: # (1) Exhibit Exhibit A) (Pirkle, Joelyn)
08/02/2025814BNC Certificate of Mailing - PDF Document. (RE: related document(s)[813]) No. of Notices: 1. Notice Date 08/02/2025. (Admin.)
07/31/2025813Order Granting Motion for Relief from Stay (Related Doc # [799]) Filed on 7/31/2025. (CMT)
07/18/2025812BNC Certificate of Mailing - PDF Document. (RE: related document(s)[810]) No. of Notices: 4. Notice Date 07/18/2025. (Admin.)
07/16/2025811Hearing Held on Motion for Relief from Stay filed by First Citizens Bank Trust & Company, Trustee's Expedited Motion To Sell - DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS. (RE: related document(s)[799], [803]) (CCB)
07/16/2025810Order Granting Application to Defer Payment (Related Doc # [802]), Granting Motion to Sell Free and Clear of Liens (Related Doc # [802]) Filed on 7/16/2025. (KMS)
07/07/2025809Notice of Appearance and Request for Notice Filed by Erin Woodside on behalf of Canal Wood, LLC (Woodside, Erin)
07/03/2025808(Wozniak, Doroteya) has withdrawn from the case Filed by Doroteya N Wozniak on behalf of Canal Wood, LLC (Wozniak, Doroteya)
06/28/2025807BNC Certificate of Mailing. (RE: related document(s)[804]) No. of Notices: 1. Notice Date 06/28/2025. (Admin.)
06/26/2025806Certificate of Service Filed by Joelyn W. Pirkle on behalf of Joelyn W. Pirkle (Attachments: # (1) Attachment Mailing Matrix) (Related documents [804], [805]) (Pirkle, Joelyn)