Georgia Middle Bankruptcy Court

Case number: 7:15-bk-71004 - Prico Enterprises, Inc. - Georgia Middle Bankruptcy Court

Case Information
Case title
Prico Enterprises, Inc.
Chapter
11
Filed
08/28/2015
Last Filing
10/25/2019
Asset
Yes
Docket Header

REMARK




U.S. Bankruptcy Court
Middle District of Georgia (Valdosta)
Bankruptcy Petition #: 15-71004

Assigned to: Judge John T. Laney III
Chapter 11
Voluntary
Asset


Date filed:  08/28/2015
341 meeting:  10/26/2015

Debtor

Prico Enterprises, Inc.

PO Box 1150
Moultrie, GA 31776-1183
COLQUITT-GA
Tax ID / EIN: 58-2389396

represented by
Wesley J. Boyer

Katz, Flatau, and Boyer, LLP
348 Cotton Avenue
Suite 200
Macon, GA 31201
478-742-6481
Email: [email protected]

U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
represented by
Robert G. Fenimore

Office of U.S. Trustee
440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3545
Fax : 478-752-3549
Email: [email protected]

Elizabeth A. Hardy

Office of U.S. Trustee
440 Martin Luther King Jr. Blvd
Suite 302
Macon, GA 31201
478-752-3544
Fax : (478) 752-3549
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
01/13/201776Docket Text
BNC Certificate of Mailing (related document(s) 74 Order on Motion for 2004 Examination). No. of Notices: 1. Notice Date 01/13/2017. (Admin.) (Entered: 01/14/2017)
01/12/201775Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period December 2016 filed by Debtor Prico Enterprises, Inc. (Boyer, Wesley) (Entered: 01/12/2017)
01/10/201774Docket Text
Order Granting Motion for 2004 Examination (Related Doc # 72) Signed on 1/10/2017. (Bryan, M.) (Entered: 01/11/2017)
01/09/201773Docket Text
Objection to Confirmation of Plan filed by Creditor South Georgia Banking Company (related document(s) 64 Chapter 11 Plan) Confirmation hearing to be held on 1/31/2017 at 02:00 PM at Columbus Courthouse. (Attachments: # 1 Exhibit Note & Sec Agmts # 2 Exhibit Deeds # 3 Exhibit Prico Summary of Schedules # 4 Exhibit Price Summary of Schedules) (Moser, Gary) (Entered: 01/09/2017)
01/06/201772Docket Text
Motion for 2004 Examination filed by Creditor South Georgia Banking Company (Moser, Gary) (Entered: 01/06/2017)
12/27/201671Docket Text
Letter by Magistrate Court of Hall County to United States Bankruptcy Court. (Reblin, Trish) (Entered: 12/27/2016)
12/17/201670Docket Text
BNC Certificate of Mailing (related document(s) 68 Order on Disclosure Statement). No. of Notices: 1. Notice Date 12/17/2016. (Admin.) (Entered: 12/18/2016)
12/16/201669Docket Text
Certificate of Service filed by Debtor Prico Enterprises, Inc. (related document(s) 68 Order on Disclosure Statement) (Boyer, Wesley) (Entered: 12/16/2016)
12/14/201668Docket Text
Order on Chapter 11 Disclosure Statement. Hearing scheduled for 1/31/2017 at 02:00 PM at Columbus Courthouse. Last day to oppose disclosure statement is 1/23/2017. Attorney Certificate of Service Due by 12/23/2016. Signed on 12/14/2016. (Bryan, M.) (Entered: 12/15/2016)
12/08/201667Docket Text
BNC Certificate of Mailing (related document(s) 63 Order on Motion to Convert Case to Chapter 7). No. of Notices: 1. Notice Date 12/08/2016. (Admin.) (Entered: 12/09/2016)