|
Assigned to: Bankruptcy Judge Robert M Matson Chapter 11 Voluntary Asset |
|
Debtor Farmers' Peanut Company of SOWEGA, Inc.
185 Hudson Street, NW Whigham, GA 39897-0094 GRADY-GA Tax ID / EIN: 58-1304573 |
represented by |
Wesley J. Boyer
Boyer Terry LLC 348 Cotton Avenue Ste 200 Macon, GA 31201 478-742-6481 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] |
Date Filed | # | Docket Text |
---|---|---|
05/01/2024 | 22 | Docket Text Order Granting Application to Employ Wesley J. Boyer (Related Doc # 6). (Heyward, L) (Entered: 05/01/2024) |
04/30/2024 | 21 | Docket Text Notice of Appearance and Request for Notice |
04/26/2024 | 20 | Docket Text BNC Certificate of Mailing (related document(s)18 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 04/26/2024. (Admin.) (Entered: 04/27/2024) |
04/25/2024 | 19 | Docket Text Notice of Appearance and Request for Notice |
04/24/2024 | 18 | Docket Text Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 16). Deadline to file deficient filings extended to 5/7/2024. (Heyward, L) (Entered: 04/24/2024) |
04/23/2024 | 17 | Docket Text Response with opposition filed by Creditor United National Bank (related document(s)9 Application to Employ) (Stafford, Charles) (Entered: 04/23/2024) |
04/22/2024 | 16 | Docket Text Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor Farmers' Peanut Company of SOWEGA, Inc. (Boyer, Wesley) (Entered: 04/22/2024) |
04/18/2024 | 15 | Docket Text BNC Certificate of Mailing (related document(s)11 Order of DIP Duties). No. of Notices: 1. Notice Date 04/18/2024. (Admin.) (Entered: 04/19/2024) |
04/18/2024 | 14 | Docket Text BNC Certificate of Mailing (related document(s)4 Meeting of Creditors Chapter 11 & 12). No. of Notices: 1. Notice Date 04/18/2024. (Admin.) (Entered: 04/19/2024) |
04/17/2024 | 13 | Docket Text Creditor Request for Notices filed by Creditor Ford Motor Credit Company, LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 04/17/2024) |