Case number: 4:25-bk-40379 - Marsh Town Properties, LLC - Georgia Southern Bankruptcy Court

Case Information
  • Case title

    Marsh Town Properties, LLC

  • Court

    Georgia Southern (gasbke)

  • Chapter

    11

  • Judge

    Edward J Coleman III

  • Filed

    05/02/2025

  • Last Filing

    09/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of Georgia (Savannah)
Bankruptcy Petition #: 25-40379-EJC

Assigned to: Edward J Coleman III
Chapter 11
Voluntary
Asset


Date filed:  05/02/2025
341 meeting:  05/29/2025
Deadline for filing claims:  08/27/2025
Deadline for filing claims (govt.):  10/29/2025
Deadline for objecting to discharge:  07/28/2025

Debtor

Marsh Town Properties, LLC

365 Warnell Drive
Richmond Hill, GA 31324
BRYAN-GA
Tax ID / EIN: 85-1795641

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

U. S. Trustee

Office of the U. S. Trustee

33 Bull Street, Suite 400
Savannah, GA 31401
912-652-4112
 
 

Latest Dockets

Date Filed#Docket Text
12/16/202578Notice of Continued Hearing on Chapter 11 Plan of Reorganization Filed by Debtor and Objection to Confirmation of Plan Filed by FTF Lending, LLC (RE: related document(s)[48], [70]). Hearing to be held on 1/6/2026 at 10:00 AM Savannah Annex - 2nd Floor Hearing Room for [70] and for [48], Hearing originally scheduled on 12/9/2025. (EKB)
12/09/202577Continued Confirmation Hearing Held on Chapter 11 Plan of Reorganization Filed by Debtor and Objection to Confirmation of Plan Filed by FTF Lending, LLC. - DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS. (RE: related document(s)[48], [70]) (EKB)
12/03/202576Notice 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: 12/03/2025)
11/01/202575BNC Certificate of Mailing. (RE: related document(s)74) No. of Notices: 1. Notice Date 11/01/2025. (Admin.) (Entered: 11/02/2025)
10/30/202574Notice of Continued Hearing on Chapter 11 Plan of Reorganization Filed by Debtor and Objection to Confirmation of Plan Filed by FTF Lending, LLC (RE: related document(s)48, 70). Hearing to be held on 12/9/2025 at 10:00 AM Savannah Annex - 2nd Floor Hearing Room for 70 and for 48, Hearing originally scheduled on 10/29/2025. (EKB) (Entered: 10/30/2025)
10/29/202573Confirmation Hearing Held on Chapter 11 Plan of Reorganization Filed by Debtor and Objection to Confirmation of Plan Filed by FTF Lending, LLC and Objection to Claim Number 2 of Matthew Marston Filed by Debtor and Response Filed by Creditor Kristopher Halvorson. - DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS. (RE: related document(s)[48], [57], [63], [70]) (EKB)
10/29/202572Notice 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: 10/29/2025)
10/27/202570Objection to Confirmation of Plan and Certificate of Service Filed by Ciro A. Mestres on behalf of FTF Lending, LLC (RE: related document(s)48). (Mestres, Ciro) (Entered: 10/27/2025)
10/21/202569Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Jon A. Levis on behalf of Marsh Town Properties, LLC (Attachments: # 1 Bank Statement) (Levis, Jon) (Entered: 10/21/2025)
10/10/202568Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Jon A. Levis on behalf of Marsh Town Properties, LLC (Attachments: # 1 Bank Statement) (Levis, Jon) (Entered: 10/10/2025)