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

    08/06/2025

  • 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
08/18/202555Notice of Appearance and Request for Notice Filed by Daniel C. Jenkins on behalf of Kristopher Halvorson (Jenkins, Daniel) (Entered: 08/18/2025)
08/06/202554Creditor Request for Notices Filed by Ciro A. Mestres on behalf of FTF Lending, LLC (Mestres, Ciro) (Entered: 08/06/2025)
08/01/202553Certificate of Service Filed by Jon A. Levis on behalf of Marsh Town Properties, LLC (Attachments: # 1 Mailing Matrix) (Related documents 48, 49, 52) (Levis, Jon) (Entered: 08/01/2025)
07/31/202552Order and Notice of Hearing on Disclosure Statement Filed on 7/31/2025 (RE: related document(s)49). Hearing to be held on 9/11/2025 at 10:00 AM Savannah Annex - 2nd Floor Hearing Room for 49, Last day to oppose disclosure statement is 9/2/2025, plus an additional three days if served by mail or otherwise allowed under FRBP 9006(f). Certificate of Service due by 8/4/2025. (EKB) (Entered: 07/31/2025)
07/30/202551Amended Certificate of Service Filed by Jon A. Levis on behalf of Marsh Town Properties, LLC (Related documents 7, 46) (Levis, Jon) (Entered: 07/30/2025)
07/30/202550Notice 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 (Related documents 45) (Levis, Jon) (Entered: 07/30/2025)
07/29/202549Disclosure Statement Filed by Jon A. Levis on behalf of Marsh Town Properties, LLC (RE: related document(s)1). (Attachments: # 1 Exhibits to DS)(Levis, Jon) (Entered: 07/29/2025)
07/29/202548Chapter 11 Plan of Reorganization Filed by Jon A. Levis on behalf of Marsh Town Properties, LLC (RE: related document(s)1). (Levis, Jon) (Entered: 07/29/2025)
07/28/202547Notice of Deficiency (RE: related document(s)45). Responses due on or before: 8/4/2025. (EKB) (Entered: 07/28/2025)
07/28/202546Notice of Deficiency (RE: related document(s)43). Responses due on or before: 8/4/2025. (EKB) (Entered: 07/28/2025)