Georgia Middle Bankruptcy Court

Case number: 7:16-bk-70102 - J.B.B. Enterprises, Inc. - Georgia Middle Bankruptcy Court

Case Information
Case title
J.B.B. Enterprises, Inc.
Chapter
11
Filed
01/29/2016
Asset
Yes
Docket Header

CLOSED, REMARK, SmBus, SeeCourtNote




U.S. Bankruptcy Court
Middle District of Georgia (Valdosta)
Bankruptcy Petition #: 16-70102

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



Debtor disposition:  Dismissed for Other
Date filed:  01/29/2016
Date terminated:  01/04/2018
Debtor dismissed:  12/20/2017
Plan confirmed:  04/06/2017
341 meeting:  03/17/2016

Debtor

J.B.B. Enterprises, Inc.

409 North Park Parkway
Tifton, GA 31794
TIFT-GA
Tax ID / EIN: 58-2362692

represented by
Wesley J. Boyer

Katz, Flatau, & Boyer, L.L.P.
355 Cotton Avenue
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
01/04/2018126Docket 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. (Reblin, Trish) (Entered: 01/04/2018)
12/22/2017125Docket Text
BNC Certificate of Mailing (related document(s) 124 Order on Trustee's Motion to Dismiss Case). No. of Notices: 15. Notice Date 12/22/2017. (Admin.) (Entered: 12/23/2017)
12/20/2017Docket Text
Hearing Held (related document(s) 122 Trustee's Motion to Dismiss Case filed by U.S. Trustee). Consent Order signed. (Williams, S.) (Entered: 01/03/2018)
12/20/2017124Docket Text
Order Granting Trustee's Motion To Dismiss Case (Related Doc # 122) After Hearing Held Signed on 12/20/2017. Court to followup on Final Report or closing:1/3/2018. (Reblin, Trish) (Entered: 12/20/2017)
11/29/2017123Docket Text
Memo to debtor's attorney (related document(s) 100 Order for Substantial Consummation). Memo followup due on 2/28/2018. (Reblin, Trish) (Entered: 11/29/2017)
10/20/2017122Docket Text
Trustee's Motion to Dismiss Case Pursuant to 11 U.S.C. § 1112(b) filed by U.S. Trustee - MAC Hearing scheduled for 12/20/2017 at 10:30 AM - Valdosta Courthouse. (Fenimore, Robert) (Entered: 10/20/2017)
09/28/2017121Docket Text
Memo to debtor's attorney (related document(s) 100 Order for Substantial Consummation). Memo followup due on 11/28/2017. (Reblin, Trish) (Entered: 09/28/2017)
08/25/2017120Docket Text
BNC Certificate of Mailing (related document(s) 119 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 08/25/2017. (Admin.) (Entered: 08/26/2017)
08/23/2017Docket Text
Hearing Held (related document(s) 111 Motion for Relief From Stay filed by Creditor South Georgia Banking Company). Motion granted. Order signed. (Williams, S.) (Entered: 09/05/2017)
08/23/2017119Docket Text
Order Granting Motion For Relief From Stay Filed by South Georgia Banking Company (Related Doc # 111) Signed on 8/23/2017. (Reblin, Trish) (Entered: 08/23/2017)