|
Assigned to: Judge Austin E. Carter Chapter 11 Voluntary Asset |
|
Debtor Sheppard and Son Properties, LLC
394 Swift Creek Road Cordele, GA 31015 CRISP-GA Tax ID / EIN: 47-1865022 |
represented by |
Emmett L. Goodman
Emmett L. Goodman, Jr., LLC 544 Mulberry Street Suite 800 Macon, GA 31201 478-745-5415 Fax : 478-746-8655 Email: [email protected] Daniel Lewis Wilder
Law Offices of Emmett L. Goodman, Jr. 544 Mulberry Street Suite 800 Macon, GA 31201 478-745-5415 Fax : 478-746-8655 Email: [email protected] |
U.S. Trustee U.S. Trustee - MAC
440 Martin Luther King Jr. Boulevard Suite 302 Macon, GA 31201 478-752-3544 |
represented by |
Robert G. Fenimore
Office of U.S. Trustee 440 Martin Luther King Jr. Boulevard Suite 302 Macon, GA 31201 478-752-3545 Fax : 478-752-3549 Email: [email protected] Elizabeth A. Hardy
Office of U.S. Trustee 440 Martin Luther King Jr. Blvd Suite 302 Macon, GA 31201 478-752-3544 Fax : (478) 752-3549 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
06/27/2020 | 155 | Docket Text BNC Certificate of Mailing (related document(s) 153 Order on Disclosure Statement). No. of Notices: 1. Notice Date 06/27/2020. (Admin.) (Entered: 06/28/2020) |
06/26/2020 | 156 | Docket Text Order Granting Motion To Sell Property Free and Clear of Liens (Related Doc # 142) Signed on 6/26/2020. (Clowers, V.) (Entered: 06/29/2020) |
06/25/2020 | 154 | Docket Text BNC Certificate of Mailing (related document(s) 151 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 06/25/2020. (Admin.) (Entered: 06/26/2020) |
06/25/2020 | Docket Text Hearing Set; (related document(s) 93 Response With Opposition filed by Creditor Griffin Lumber Company, Interested Party Robert K. Bell, Jr. Investments, Inc., Interested Party George T. Mitchell, 94 Response With Opposition filed by Creditor JKS Merrell Farms, LLC). Hearing scheduled for 8/25/2020 at 10:00 AM at Macon Courtroom B. (Bryan, M.) (Entered: 06/25/2020) | |
06/24/2020 | 153 | Docket Text Order on Chapter 11 Disclosure Statement. Hearing scheduled for 8/25/2020 at 10:00 AM at Macon Courtroom B Last day to oppose disclosure statement is 8/5/2020. Attorney Certificate of Service Due by 7/1/2020. Signed on 6/24/2020. (Bryan, M.) (Entered: 06/25/2020) |
06/23/2020 | 152 | Docket Text PDF with attached Audio File. Court Date & Time [ 6/23/2020 10:15:26 AM ]. File Size [ 1960 KB ]. Run Time [ 00:08:10 ]. (CourtSpeak). (Entered: 06/23/2020) |
06/23/2020 | Docket Text Hearing Held and Continued to Final Disposition Calendar. | |
06/23/2020 | Docket Text Hearing Continued (related document(s) 86 Disclosure Statement filed by Debtor Sheppard and Son Properties, LLC, 93 Response With Opposition filed by Creditor Griffin Lumber Company, Interested Party Robert K. Bell, Jr. Investments, Inc., Interested Party George T. Mitchell, 94 Response With Opposition filed by Creditor JKS Merrell Farms, LLC). MR. WILDER TO FILE A NOTICE OF HEARING. Follow-up on Order to Continue or Notice of Hearing due 7/6/2020.Hearing scheduled for 7/28/2020 at 10:00 AM at Macon Courtroom B (Vaughn, V.) (Entered: 06/23/2020) | |
06/23/2020 | 151 | Docket Text Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 7/20/2020. (Thomas, C.) (Entered: 06/23/2020) |
06/22/2020 | 150 | Docket Text Amended Chapter 11 Plan filed by Debtor Sheppard and Son Properties, LLC (related document(s) 87 Chapter 11 Plan) (Wilder, Daniel) (Entered: 06/22/2020) |