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

    01/23/2026

  • 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
01/27/202691Certificate of Service Filed by Jon A. Levis on behalf of Marsh Town Properties, LLC (Attachments: # (1) Mailing Matrix) (Related documents [81], [88], [89]) (Levis, Jon)
01/23/202690Notice 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)
01/23/202689Order Requiring Debtor-In-Possession to Mail Notice of Modification of Plan Before Confirmation, et al. Filed on 1/23/2026 (RE: related document(s)[81], [88]). Service due by 1/26/2026. (EKB)
01/23/202688Notice of Continued Confirmation Hearing on New Plan. Last Day for Filing Acceptances or Rejections of Plan: 2/23/2026 (RE: related document(s)[48], [70], [81]). Hearing to be held on 3/5/2026 at 10:00 AM Savannah Annex - 2nd Floor Hearing Room for [81] and for [70] and for [48], (EKB)
01/22/202686BNC Certificate of Mailing - PDF Document. (RE: related document(s)[82]) No. of Notices: 1. Notice Date 01/22/2026. (Admin.)
01/21/202685Chapter 11 Monthly Operating Report for the Month Ending: 12/30/2025 Filed by Jon A. Levis on behalf of Marsh Town Properties, LLC (Attachments: # (1) Bank Statement) (Levis, Jon)
01/20/202684Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Jon A. Levis on behalf of Marsh Town Properties, LLC (Attachments: # (1) Bank Statement) (Levis, Jon)
01/20/202683Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Jon A. Levis on behalf of Marsh Town Properties, LLC (Attachments: # (1) Bank Statement) (Levis, Jon)
01/20/202682Order Disallowing Claim(s) Number 2 Filed on 1/20/2026 (RE: related document(s)[57]). (EKB)
01/06/202687Continued 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)