|
Assigned to: Judge Austin E. Carter Chapter 12 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor C & P Farms, LLC
14254 Highway 231 Davisboro, GA 31018 WASHINGTON-GA Tax ID / EIN: 58-2233190 |
represented by |
Jon A. Levis
Levis Law Firm, LLC 101 South Main Street P. O. Box 129 Swainsboro, GA 30401 478-237-7029 Fax : 478-237-9211 Email: [email protected] TERMINATED: 05/21/2018 Charles W. Wills
Wills Law Firm, LLC 318 Jackson Street P.O. Box 1620 Thomson, GA 30824 706-595-8100 Fax : 706-595-9034 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 |
---|---|---|
06/24/2021 | 36 | Docket Text FINAL DECREE. The estate of the above-named debtor(s) has been fully administered. IT IS ORDERED THAT: the current and any former case or interim trustee is discharged as trustee of the above-named debtor and the bond is cancelled; the case of the above-named debtor(s) is closed. THIS IS A TEXT ONLY ORDER . Signed on 6/24/2021 (Ferguson, L) (Entered: 06/24/2021) |
05/17/2021 | 35 | Docket Text Chapter 12 Trustee's Final Report and Account for Debtor filed by Walter W. Kelley - Ch 12 Objections to Final Report due by 6/16/2021. (Kelley - Ch 12, Walter) (Entered: 05/17/2021) |
04/22/2021 | 34 | Docket Text BNC Certificate of Mailing (related document(s)31 Certificate of Plan Completion and Request for Discharge filed by Debtor C & P Farms, LLC). No. of Notices: 5. Notice Date 04/22/2021. (Admin.) (Entered: 04/23/2021) |
04/22/2021 | 33 | Docket Text BNC Certificate of Mailing (related document(s)32 Notice of Certification of Plan Completion and Request for Discharge). No. of Notices: 5. Notice Date 04/22/2021. (Admin.) (Entered: 04/23/2021) |
04/20/2021 | 32 | Docket Text Notice of Certification of Plan Completion and Request for Discharge (related document(s)31 Certificate of Plan Completion and Request for Discharge filed by Debtor C & P Farms, LLC). Objection to Certificate of Plan Completion Due by 5/11/2021. (Ferguson, L) (Entered: 04/20/2021) |
04/19/2021 | 31 | Docket Text Certificate of Plan Completion and Request for Discharge filed by Debtor C & P Farms, LLC (related document(s)29 Notice to Debtor Regarding Requirement for Filing of Certification of Plan Completion & Request for Discharge) (Wills, Charles) (Entered: 04/19/2021) |
04/16/2021 | 30 | Docket Text BNC Certificate of Mailing (related document(s)29 Notice to Debtor Regarding Requirement for Filing of Certification of Plan Completion & Request for Discharge). No. of Notices: 1. Notice Date 04/16/2021. (Admin.) (Entered: 04/17/2021) |
04/14/2021 | 29 | Docket Text Notice to Debtor Regarding Requirement for Filing of Certification of Plan Completion & Request for Discharge. (Ferguson, L) (Entered: 04/14/2021) |
04/01/2021 | 28 | Docket Text Letter to LaKia Ferguson, Deputy Clerk Re: Plan is completed, Trustee will file Trustee's Final Report no later than August 2, 2021 filed by Trustee Walter W. Kelley - Ch 12 (Kelley - Ch 12, Walter) (Entered: 04/01/2021) |
04/01/2021 | 27 | 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: 04/01/2021) |