Georgia Middle Bankruptcy Court

Case number: 5:16-bk-50639 - RHB Farms, LLC - Georgia Middle Bankruptcy Court

Case Information
Case title
RHB Farms, LLC
Chapter
12
Judge
Austin E. Carter
Filed
03/25/2016
Last Filing
03/22/2018
Asset
Yes
Vol
v
Docket Header

REMARK, PlnDue




U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 16-50639

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

Date filed:  03/25/2016
341 meeting:  05/18/2016
Deadline for filing claims:  08/16/2016
Deadline for objecting to discharge:  07/18/2016

Debtor

RHB Farms, LLC

64 Lenora Drive
Hawkinsville, GA 31036
PULASKI-GA
Tax ID / EIN: 45-4131884

represented by
Wesley J. Boyer

Katz, Flatau, Popson and Boyer, LLP
355 Cotton Avenue
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
04/08/201611Docket Text
Original Summary of Assets and Liabilities, Schedules A-J, Original without certificate of service to additional creditors or codebtors, Fee Amount $30, Declaration re: Debtor's Schedules, Original Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor filed by Debtor RHB Farms, LLC (Boyer, Wesley) (Entered: 04/08/2016)
04/04/201610Docket Text
Notice of Appearance and Request for Notice
by Smith Nall Wilson filed by Creditor AGRI-AFC, LLC (Wilson, Smith) (Entered: 04/04/2016)
03/31/20165Docket Text
Application to Employ Katz, Flatau & Boyer, L.L.P. as attorneys for debtor filed by Attorney Katz, Flatau & Boyer, L.L.P. (Boyer, Wesley) (Entered: 03/31/2016)
03/30/20169Docket Text
BNC Certificate of Mailing (related document(s) 4Order of DIP Duties). No. of Notices: 1. Notice Date 03/30/2016. (Admin.) (Entered: 03/31/2016)
03/30/20168Docket Text
BNC Certificate of Mailing (related document(s) 2Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 03/30/2016. (Admin.) (Entered: 03/31/2016)
03/30/20167Docket Text
BNC Certificate of Mailing (related document(s) 3Meeting of Creditors Chapter 11 & 12). No. of Notices: 6. Notice Date 03/30/2016. (Admin.) (Entered: 03/31/2016)
03/30/20166Docket Text
BNC Certificate of Mailing (related document(s) 3Meeting of Creditors Chapter 11 & 12). No. of Notices: 7. Notice Date 03/30/2016. (Admin.) (Entered: 03/31/2016)
03/28/20164Docket Text
Order that the Debtor File Reports and Summaries on a Monthly Basis . Chapter 12 Reports due by 4/25/2016. Signed on 3/28/2016 (Clowers, V.) (Entered: 03/28/2016)
03/28/20163Docket Text
Original Meeting of Creditors . 341(a) meeting to be held on 5/18/2016 at 01:00 PM at Macon 341(a) Meeting Room. Last day to oppose discharge or dischargeability is 7/18/2016. Proofs of Claims due by 8/16/2016. (Reblin, Trish) (Entered: 03/28/2016)
03/28/20162Docket Text
Court's Notice Regarding the Following Deficient Filings: Summary of Your Assets and Liabilities, Schedules A-J, Statement of Financial Affairs, Disclosure of Compensation, Plan.. Deficient Filings or Request for Hearing due by 4/11/2016. (Reblin, Trish) (Entered: 03/28/2016)