Arkansas Western Bankruptcy Court

Case number: 2:19-bk-73127 - Lucky Chicken Farm, LLC - Arkansas Western Bankruptcy Court

Case Information
Case title
Lucky Chicken Farm, LLC
Chapter
12
Judge
Ben T Barry
Filed
11/15/2019
Last Filing
07/30/2020
Asset
Yes
Vol
v
Docket Header

MDSM, DISMISSED, CLOSED




U.S. Bankruptcy Court
Western District of Arkansas (Fort Smith)
Bankruptcy Petition #: 2:19-bk-73127

Assigned to: Judge Ben T Barry
Chapter 12
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  11/15/2019
Date terminated:  07/30/2020
Debtor dismissed:  06/04/2020
341 meeting:  01/17/2020

Debtor

Lucky Chicken Farm, LLC

1961 City Lake Road
Waldron, AR 72958
SCOTT-AR
Tax ID / EIN: 47-4983166

represented by
Joel Grant Hargis

Nolan Caddell Reynolds
P.O. Box 184
Fort Smith, AR 72902
479-782-5297
Fax : 479-782-5184
Email: [email protected]

Trustee

Renee Williams

Chapter 12 Standing Trustee
Teleconf 888-200-9679 code9350058

125 Robertsridge Street
Hot Springs, AR 71901
(501) 624-4330

represented by
Renee Williams

Chapter 12 Standing Trustee
Teleconf 888-200-9679 code9350058

125 Robertsridge Street
Hot Springs, AR 71901
(501) 624-4330
Email: [email protected]

U.S. Trustee

U.S. Trustee (ust)

Office Of U. S. Trustee
200 W Capitol, Ste. 1200
Little Rock, AR 72201
501.324.7357
 
 

Latest Dockets
Date Filed#Docket Text
07/30/202037Docket Text
Bankruptcy Case Closed. The Trustee Has Performed All Duties Required and is Discharged From and Relieved of His Trust. (Jones, Michelle) (Entered: 07/30/2020)
06/20/202036Docket Text
BNC Certificate of Mailing(RE: related document(s) 35
Order that the Trustee is Discharged and Relieved of His/Her Trust in This Case. Entered on 6/18/2020 (Jones, Michelle)
) No. of Notices: 6. Notice Date 06/20/2020. (Admin.) (Entered: 06/20/2020)
06/18/202035Docket Text
Order that the Trustee is Discharged and Relieved of His/Her Trust in This Case. Entered on 6/18/2020 (Jones, Michelle)
(Entered: 06/18/2020)
06/18/202034Docket Text
Chapter 12 Final Report and Account Filed by Trustee
(Williams, Renee) (Entered: 06/18/2020)
06/06/202033Docket Text
BNC Certificate of Mailing(RE: related document(s) 31
Order Granting Motion to Dismiss Debtor Filed by Trustee (Related Doc 21) Entered on Docket 6/4/2020 (Jones, Michelle)
) No. of Notices: 6. Notice Date 06/06/2020. (Admin.) (Entered: 06/06/2020)
06/04/202032Docket Text
Hearing Scheduled For 08/26/2020 Not Held. Case Dismissed Prior to the Hearing.(RE: related document(s) 18
Objection to Confirmation of Plan Dated February 13, 2020
Filed by Renee Williams on behalf of Trustee Renee Williams) (Jones, Michelle) (Entered: 06/04/2020)
06/04/202031Docket Text
Order Granting Motion to Dismiss Debtor Filed by Trustee (Related Doc # 21) Entered on Docket 6/4/2020 (Jones, Michelle)
(Entered: 06/04/2020)
05/15/202030Docket Text
BNC Certificate of Mailing - Hearing(RE: related document(s) 28 Hearing Continued (RE:Trustee Motion to Dismiss Case - related document(s) 21) (Continued to 8/26/2020 09:00 AM at Fort Smith Division)) No. of Notices: 1. Notice Date 05/15/2020. (Admin.) (Entered: 05/15/2020)
05/15/202029Docket Text
BNC Certificate of Mailing - Hearing(RE: related document(s) 27 Hearing Continued (RE:Objection to Confirmation of the Plan - related document(s) 18) (Continued to 8/26/2020 09:00 AM at Fort Smith Division)) No. of Notices: 1. Notice Date 05/15/2020. (Admin.) (Entered: 05/15/2020)
05/13/202028Docket Text
Hearing Continued (RE:Trustee Motion to Dismiss Case - related document(s) 21) (Continued to 8/26/2020 09:00 AM at Fort Smith Division) (Carter, Angie) (Entered: 05/13/2020)