Case number: 6:16-bk-60343 - Hodges Brothers Enterprises, Inc. - Georgia Southern Bankruptcy Court

Case Information
  • Case title

    Hodges Brothers Enterprises, Inc.

  • Court

    Georgia Southern (gasbke)

  • Chapter

    12

  • Judge

    Edward J. Coleman III

  • Filed

    08/04/2016

  • Last Filing

    10/13/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
DISMISSED, CLOSED



U.S. Bankruptcy Court
Southern District of Georgia (Statesboro)
Bankruptcy Petition #: 16-60343-EJC

Assigned to: Edward J. Coleman III
Chapter 12
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  08/04/2016
Date terminated:  10/11/2017
Debtor dismissed:  07/21/2017
341 meeting:  09/16/2016
Deadline for objecting to discharge:  11/01/2016

Debtor

Hodges Brothers Enterprises, Inc.

1570 Levi H Kennedy Road
Reidsville, GA 30453
TATTNALL-GA
Tax ID / EIN: 58-2616373

represented by
Paige Michele Boykin

Hall Law Group, P.C.
5 Oak Street
Statesboro, GA 30458
912-764-6757
Fax : 912-764-6756
Email: pboykin@hlg-pc.com

J. Michael Hall

Hall & Navarro, LLC
5 Oak Street
Statesboro, GA 30458
(912) 764-6757
Fax : (912) 764-6756
Email: mhall@hallnavarro.com

Stephanie Kemp

Hall Law Group, P.C.
5 Oak Street
Statesboro, GA 30458
912-764-6757
Fax : 912-764-6756

Trustee

James C. Overstreet, Jr., Trustee

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

represented by
James C. Overstreet, Jr., Trustee

Klosinski Overstreet, LLP
7 George C. Wilson Court
Augusta, GA 30909
706-863-2255
Fax : 706-863-5885
Email: jco@klosinski.com

U. S. Trustee

Office of the U. S. Trustee

Johnson Square Business Center
2 East Bryan Street, Ste 725
Savannah, GA 31401
912-652-4112
 
 

Latest Dockets

Date Filed#Docket Text
10/14/2017224BNC Certificate of Mailing - PDF Document. (RE: related document(s)[222]) No. of Notices: 2. Notice Date 10/13/2017. (Admin.)
10/11/2017223Final Decree. Bankruptcy Case Closed (CMM)
10/11/2017222Chapter 11 Final Order Filed on 10/11/2017. (CMM)
08/30/2017221Chapter 12 Trustee's Final Report and Account . (Attachments: # (1) Proposed Order) Filed by James C. Overstreet, Jr., Trustee on behalf of James C. Overstreet, Jr., Trustee (Overstreet, Jr., Trustee, James)
08/05/2017220BNC Certificate of Mailing - PDF Document. (RE: related document(s)[219]) No. of Notices: 1. Notice Date 08/04/2017. (Admin.)
08/02/2017219Order Granting Application For Administrative Expense (Related Doc [218]) Filed on 8/2/2017. (CMM)
07/25/2017218Application for Administrative Expenses Filed by James C. Overstreet, Jr., Trustee on behalf of James C. Overstreet, Jr., Trustee. (Attachments: # (1) Proposed Order) (Overstreet, Jr., Trustee, James)
07/24/2017217BNC Certificate of Mailing. (RE: related document(s)[216]) No. of Notices: 91. Notice Date 07/23/2017. (Admin.)
07/21/2017216Order Dismissing Case . Filed on 7/21/2017. (CMM)
07/19/2017215Motion to Dismiss Case Filed by J. Michael Hall on behalf of Hodges Brothers Enterprises, Inc.. (Hall, J.)