Georgia Middle Bankruptcy Court

Case number: 5:18-bk-51411 - Cook Pecan Co., Inc. - Georgia Middle Bankruptcy Court

Case Information
Case title
Cook Pecan Co., Inc.
Chapter
12
Judge
Austin E. Carter
Filed
08/01/2018
Last Filing
10/21/2021
Asset
Yes
Vol
v
Docket Header

REMARK




U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 18-51411

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



Debtor disposition:  Dismissed for failure to make plan payments
Date filed:  08/01/2018
Debtor dismissed:  06/22/2021
Plan confirmed:  01/10/2019
341 meeting:  09/05/2018
Deadline for objecting to discharge:  11/05/2018

Debtor

Cook Pecan Co., Inc.

14254 Hwy 231
Davisboro, GA 31018
WASHINGTON-GA
Tax ID / EIN: 58-2268886

represented by
Emmett L. Goodman

Emmett L. Goodman, Jr., LLC
544 Mulberry Street
Suite 800
Macon, GA 31201
478-745-5415
Fax : 478-746-8655
Email: [email protected]

Daniel Lewis Wilder

Law Offices of Emmett L. Goodman, Jr.
544 Mulberry Street
Suite 800
Macon, GA 31201
478-745-5415
Fax : 478-746-8655
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
06/24/2021187Docket Text
BNC Certificate of Mailing (related document(s) 186 Order of Default on Motion (Dismiss)). No. of Notices: 21. Notice Date 06/24/2021. (Admin.) (Entered: 06/25/2021)
06/22/2021186Docket Text
Order of Default Granting Motion to Dismiss (related document(s) 168 Motion to Modify Plan After Confirmation. Court to followup on Final Report or closing:9/20/2021. Signed on 6/22/2021 (Sorrow, A) (Entered: 06/22/2021)
06/06/2021185Docket Text
BNC Certificate of Mailing (related document(s) 183 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 06/06/2021. (Admin.) (Entered: 06/07/2021)
06/04/2021184Docket Text
Affidavit of Default filed by Creditor Queensborough National Bank and Trust Company (related document(s) 177 Order on Motion to Modify Plan After Confirmation) (Attachments: # 1 Proposed Order) (Overstreet, James) (Entered: 06/04/2021)
06/04/2021183Docket Text
Memo Regarding Monthly Report to the US Trustee;. Chapter 12 Reports due by 7/6/2021. (Sorrow, A) (Entered: 06/04/2021)
06/03/2021182Docket Text
Motion to Compel Cook Pecan Co., Inc. to file reports and summaries required by 11 U.S.C Section 704(a)(8) and Rule 2015 (a)(3) filed by Trustee Walter W. Kelley - Ch 12 Hearing scheduled for 06/29/2021 at 10:00 AM - Macon Courtroom B. (Kelley - Ch 12, Walter) (Entered: 06/03/2021)
05/18/2021181Docket Text
Letter to Cook Pecan Co., Inc. Re: Monthly Reports are delinquent filed by Trustee Walter W. Kelley - Ch 12 (Kelley - Ch 12, Walter) (Entered: 05/18/2021)
05/06/2021180Docket Text
BNC Certificate of Mailing (related document(s) 179 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 05/06/2021. (Admin.) (Entered: 05/07/2021)
05/04/2021179Docket Text
Memo Regarding Monthly Report to the US Trustee;. Chapter 12 Reports due by 6/3/2021. (Sorrow, A) (Entered: 05/04/2021)
04/23/2021178Docket Text
BNC Certificate of Mailing (related document(s) 177 Order on Motion to Modify Plan After Confirmation). No. of Notices: 21. Notice Date 04/23/2021. (Admin.) (Entered: 04/24/2021)