Georgia Middle Bankruptcy Court

Case number: 5:21-bk-51140 - C & P Farms, LLC. - Georgia Middle Bankruptcy Court

Case Information
Case title
C & P Farms, LLC.
Chapter
12
Judge
Austin E. Carter
Filed
12/06/2021
Last Filing
04/05/2024
Asset
Yes
Vol
v
Docket Header

REMARK, SeeCourtNote




U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 21-51140-AEC

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


Date filed:  12/06/2021
Plan confirmed:  02/06/2023
341 meeting:  01/14/2022
Deadline for objecting to discharge:  03/15/2022

Debtor

C & P Farms, LLC.

14254 Hwy. 231
Davisboro, GA 31018
WASHINGTON-GA
Tax ID / EIN: 58-2233190

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

represented by
Walter W. Kelley - Ch 12

Office of Ch 12 Trustee
P.O. Box 70849
Albany, GA 31708
229-888-2257
Email: [email protected]

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
02/26/2024141Docket Text
Order Granting Motion to Sell Property (Related Doc # 133). (Irby, T.) (Entered: 02/26/2024)
02/23/2024140Docket Text
Notice of Withdrawal filed by Creditor Queensborough National Bank & Trust Company (related document(s)136 Response With Opposition) (Overstreet, James) (Entered: 02/23/2024)
02/16/2024138Docket Text
Amended Document correct case number in style filed by Creditor Queensborough National Bank & Trust Company (related document(s)136 Response With Opposition) (Overstreet, James) (Entered: 02/16/2024)
02/15/2024139Docket Text
Letter to Debtor Re: Annual Report for Period 1/1/23 to 12/31/2023 filed by Trustee Walter W. Kelley - Ch 12. Correction for docket 137 to use correct event. (Irby, T.) (Entered: 02/21/2024)
02/15/2024137Docket Text
Interim Report of Trustee for Asset Cases. Check Case Status on 02/14/2025 (Kelley - Ch 12, Walter) Modified on 2/21/2024 Incorrect docket event; see docket 139 for correction. Status deadline terminated. (Irby, T.). (Entered: 02/15/2024)
02/15/2024Docket Text
Hearing Set (related document(s)136 Response With Opposition filed by Creditor Queensborough National Bank & Trust Company). Hearing scheduled for 2/27/2024 at 10:00 AM at Macon Courtroom B (Irby, T.) (Entered: 02/15/2024)
02/14/2024136Docket Text
Response with opposition on Motion to Approve Auction filed by Creditor Queensborough National Bank & Trust Company (related document(s)133 Motion to Sell Property) (Overstreet, James) Modified on 2/20/2024 As amended by docket 138 to correct case number for C&P Farms in the caption. (Irby, T.). (Entered: 02/14/2024)
02/02/2024135Docket Text
BNC Certificate of Mailing (related document(s)134 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024)
01/30/2024134Docket Text
Memo Regarding Monthly Report to the US Trustee. Chapter 12 Reports due by 2/29/2024. (Irby, T.) (Entered: 01/30/2024)
01/26/2024133Docket Text
Motion to Sell Property filed by Debtor C & P Farms, LLC. Objections due by 2/16/2024 plus an additional 3 (three) days if served by mail.Hearing scheduled for 02/27/2024 at 10:00 AM - Macon Courtroom B. (Wilder, Daniel) Modified on 1/30/2024 Motion to Approve Auction of Property of the Estate (pursuant to 11 USC Section 363) (Irby, T.). (Entered: 01/26/2024)