Georgia Middle Bankruptcy Court

Case number: 1:20-bk-10481 - Harpe Farms of South Georgia, LLC - Georgia Middle Bankruptcy Court

Case Information
Case title
Harpe Farms of South Georgia, LLC
Chapter
12
Judge
Austin E. Carter
Filed
05/26/2020
Last Filing
04/07/2021
Asset
Yes
Vol
v
Docket Header

PlnDue, REMARK




U.S. Bankruptcy Court
Middle District of Georgia (Albany)
Bankruptcy Petition #: 20-10481

Assigned to: Judge Austin E. Carter
Chapter 12
Voluntary
Asset


Date filed:  05/26/2020
341 meeting:  07/10/2020
Deadline for filing claims:  08/04/2020
Deadline for objecting to discharge:  09/08/2020

Debtor

Harpe Farms of South Georgia, LLC

652 N. Coney Road
Cordele, GA 31015
CRISP-GA
Tax ID / EIN: 81-2460975

represented by
Wesley J. Boyer

Boyer Terry LLC
348 Cotton Avenue
Ste 200
Macon, GA 31201
478-742-6481
Email: [email protected]

Boyer Terry LLC

348 Cotton Ave., Suite 200
Macon, GA 31201
478-742-6481
Email: [email protected]

Trustee

Walter W. Kelley - Ch 12

Office of Ch 12 Trustee
P.O. Box 70849
Albany, GA 31708
229-888-2257

 
 
U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
 
 

Latest Dockets
Date Filed#Docket Text
07/02/202025Docket Text
Schedules A-J, Original without certificate of service to additional creditors or codebtors, Fee Amount $31, Original Summary of Assets and Liabilities, Declaration Under Penalty of Perjury for Non-individual Debtors , Original Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor , Corporate Ownership Statement filed by Debtor Harpe Farms of South Georgia, LLC (Boyer, Wesley) (Entered: 07/02/2020)
07/01/202024Docket Text
BNC Certificate of Mailing (related document(s) 23 Memo Regarding Monthly Report). No. of Notices: 2. Notice Date 07/01/2020. (Admin.) (Entered: 07/02/2020)
06/29/202023Docket Text
Memo Regarding Monthly Report to the US Trustee. Chapter 12 Reports due by 7/29/2020. (Irby, T.) (Entered: 06/29/2020)
06/24/202022Docket Text
Notice of Appearance and Request for Notice
by David A. Garland filed by Creditor Triangle Chemical Company (Garland, David) (Entered: 06/24/2020)
06/23/202021Docket Text
Trustee's Response of: NO POSITION SO LONG AS ALL PAYMENTS COME THROUGH THE CHAPTER 12 TRUSTEE'S OFFICE (related documents Motion for Relief From Stay) filed by Walter W. Kelley - Ch 12 (related document(s) 12 Motion for Relief From Stay) (Kelley - Ch 12, Walter) (Entered: 06/23/2020)
06/20/202020Docket Text
BNC Certificate of Mailing (related document(s) 18 Order on Application to Employ). No. of Notices: 2. Notice Date 06/20/2020. (Admin.) (Entered: 06/21/2020)
06/19/202019Docket Text
Notice of Appearance and Request for Notice
by Stephan Alan Ray filed by Creditor Triangle Chemical Company (Ray, Stephan) (Entered: 06/19/2020)
06/17/202018Docket Text
Order Granting Application to Employ (Related Doc # 10) Signed on 6/17/2020. (Irby, T.) (Entered: 06/18/2020)
06/14/202017Docket Text
BNC Certificate of Mailing (related document(s) 15 Meeting of Creditors Chapter 11 & 12). No. of Notices: 15. Notice Date 06/14/2020. (Admin.) (Entered: 06/15/2020)
06/12/202016Docket Text
BNC Certificate of Mailing (related document(s) 14 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 06/12/2020. (Admin.) (Entered: 06/13/2020)