Case number: 4:24-bk-40568 - Cochran Plumbing Company, LLC - Georgia Southern Bankruptcy Court

Case Information
  • Case title

    Cochran Plumbing Company, LLC

  • Court

    Georgia Southern (gasbke)

  • Chapter

    11

  • Judge

    Edward J Coleman III

  • Filed

    07/05/2024

  • Last Filing

    05/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V



U.S. Bankruptcy Court
Southern District of Georgia (Savannah)
Bankruptcy Petition #: 24-40568-EJC

Assigned to: Edward J Coleman III
Chapter 11
Voluntary
Asset


Date filed:  07/05/2024
Plan confirmed:  11/26/2024
341 meeting:  08/08/2024
Deadline for filing claims:  09/13/2024
Deadline for filing claims (govt.):  01/02/2025
Deadline for objecting to discharge:  10/07/2024

Debtor

Cochran Plumbing Company, LLC

Post Office Box 607
Rincon, GA 31326
EFFINGHAM-GA
Tax ID / EIN: 45-4505971

represented by
Jon A. Levis

Levis Law Firm, LLC
P O Box 129
Swainsboro, GA 30401
478-237-7029
Fax : 478-237-9211
Email: bkymail@levislawfirmllc.com

Trustee

James C. Overstreet Jr.

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

 
 
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
05/16/2025147Certificate of Service Filed by James C. Overstreet Jr. on behalf of James C. Overstreet Jr. (Related documents [144], [145], [146]) (Overstreet Jr., James)
05/15/2025146Order Requiring Service by TRUSTEE . Filed on 5/15/2025 (RE: related document(s)[144], [145]). Service due by 5/19/2025. (EKB)
05/15/2025145Notice of Hearing on Amended Application for Compensation (RE: related document(s)[135], [144]). Hearing scheduled 6/23/2025 at 12:00 PM at Statesboro Courthouse. **PLEASE NOTE THE LOCATION OF THIS HEARING IS STATESBORO. (EKB)
05/15/2025144Amended Application for Compensation for James C. Overstreet Jr., Trustee Chapter 9/11, Period: 7/5/2024 to 4/28/2025, Fee: $6337.50, Expenses: $. Filed by Attorney James C. Overstreet Jr.. (Attachments: # (1) Proposed Order) (Related documents [135], [143]) (Overstreet Jr., James)
05/13/2025143Proposed Order with Certificate of Service Filed by James C. Overstreet Jr. on behalf of James C. Overstreet Jr. (Attachments: # (1) Proposed Order) (Related documents [135]) (Overstreet Jr., James)
05/13/2025142Withdrawal Filed by James C. Overstreet Jr. on behalf of James C. Overstreet Jr. (Related documents [141]) (Overstreet Jr., James)
05/13/2025141Application for Compensation for James C. Overstreet Jr., Trustee Chapter 9/11, Period: 9/26/2024 to 5/8/2025, Fee: $5687.50, Expenses: $0.00. Filed by Attorney James C. Overstreet Jr.. (Attachments: # (1) Proposed Order) (Overstreet Jr., James)
05/13/2025140Withdrawal of Claim(s): 5 Filed by Fora Financial Asset Securitization, LLC. (Khano, Jason)
05/01/2025139BNC Certificate of Mailing - PDF Document. (RE: related document(s)136) No. of Notices: 1. Notice Date 05/01/2025. (Admin.) (Entered: 05/02/2025)
04/29/2025138Notice of Compliance with Administrative Order under 11 U.S.C. Sections 105(a) and 331 Filed by Jon A. Levis on behalf of Levis Law Firm, LLC (Levis, Jon) (Entered: 04/29/2025)