|
Assigned to: Judge James P. Smith Chapter 12 Voluntary Asset |
|
Debtor CKB Landscape & Construction, Inc.
761 West Wesley Chapel Road Fort Valley, GA 31030 PEACH-GA Tax ID / EIN: 58-2140570 |
represented by |
Wesley J. Boyer
Boyer Terry LLC 348 Cotton Avenue Ste 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 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2020 | 348 | Docket Text BNC Certificate of Mailing (related document(s) 345 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 04/29/2020. (Admin.) (Entered: 04/30/2020) |
04/28/2020 | 347 | Docket Text Letter to Jennifer Lucas, Deputy Clerk Re: Plan is completed filed by Trustee Walter W. Kelley - Ch 12 (Kelley - Ch 12, Walter) (Entered: 04/28/2020) |
04/28/2020 | 346 | Docket Text Chapter 12 Trustee's report that debtor completed all payments according to the confirmed Chapter 12 plan including all modifications thereof and is(are) ready to be processed for discharge, if applicable. filed by Walter W. Kelley - Ch 12 (Kelley - Ch 12, Walter) (Entered: 04/28/2020) |
04/27/2020 | 345 | Docket Text Memo Regarding Monthly Report to the US Trustee;. Chapter 12 Reports due by 5/27/2020. (Lucas, J) (Entered: 04/27/2020) |
03/25/2020 | 344 | Docket Text Report of Receipts and Disbursements Covering Period: February 2020 filed by Debtor CKB Landscape & Construction, Inc. Chapter 12 Reports due by 04/24/2020. (Boyer, Wesley) (Entered: 03/25/2020) |
03/20/2020 | 343 | Docket Text BNC Certificate of Mailing (related document(s) 342 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 03/20/2020. (Admin.) (Entered: 03/21/2020) |
03/18/2020 | 342 | Docket Text Memo Regarding Monthly Report to the US Trustee;. Chapter 12 Reports due by 4/17/2020. (Lucas, J) (Entered: 03/18/2020) |
03/08/2020 | 341 | Docket Text BNC Certificate of Mailing (related document(s) 340 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 03/08/2020. (Admin.) (Entered: 03/09/2020) |
03/06/2020 | 340 | Docket Text Memo Regarding Monthly Report to the US Trustee;. Chapter 12 Reports due by 4/6/2020. (Lucas, J) **Disregard - sent in error** (Entered: 03/06/2020) |
02/13/2020 | 339 | Docket Text Report of Receipts and Disbursements Covering Period: January 2020 filed by Debtor CKB Landscape & Construction, Inc. Chapter 12 Reports due by 03/16/2020. (Boyer, Wesley) (Entered: 02/13/2020) |