|
Assigned to: Judge John T. Laney III Chapter 12 Voluntary Asset |
|
Debtor Little River Ag, Inc.
1646 Rupp Road Ochlocknee, GA 31773 THOMAS-GA Tax ID / EIN: 58-2539196 |
represented by |
Wesley J. Boyer
Katz, Flatau, & Boyer, L.L.P. 355 Cotton Avenue Macon, GA 31201 478-742-6481 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 |
---|---|---|
01/23/2018 | 143 | Docket Text Letter to Little River Ag, Inc. Re: Chapter 12 Case No.: 16-70986-JTL filed by Trustee Walter W. Kelley - Ch 12 (Kelley - Ch 12, Walter) (Entered: 01/23/2018) |
12/31/2017 | 142 | Docket Text BNC Certificate of Mailing (related document(s) 141 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 12/31/2017. (Admin.) (Entered: 01/01/2018) |
12/29/2017 | 141 | Docket Text Memo Regarding Monthly Report to the US Trustee;. Chapter 12 Reports due by 1/29/2018. (Harris, D.) (Entered: 12/29/2017) |
11/30/2017 | 140 | Docket Text BNC Certificate of Mailing (related document(s) 139 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 11/30/2017. (Admin.) (Entered: 12/01/2017) |
11/28/2017 | 139 | Docket Text Memo Regarding Monthly Report to the US Trustee;. Chapter 12 Reports due by 12/28/2017. (Harris, D.) (Entered: 11/28/2017) |
10/29/2017 | 138 | Docket Text BNC Certificate of Mailing (related document(s) 137 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 10/29/2017. (Admin.) (Entered: 10/30/2017) |
10/27/2017 | 137 | Docket Text Memo Regarding Monthly Report to the US Trustee;. Chapter 12 Reports due by 11/27/2017. (Harris, D.) (Entered: 10/27/2017) |
10/01/2017 | 136 | Docket Text BNC Certificate of Mailing (related document(s) 135 Order Confirming Chapter 12 Plan). No. of Notices: 16. Notice Date 10/01/2017. (Admin.) (Entered: 10/02/2017) |
09/28/2017 | 135 | Docket Text Order Confirming Chapter 12 Plan (See image for complete details) (related document(s) 36 Chapter 12 Plan. Signed on 9/28/2017 (Harris, D.) (Entered: 09/28/2017) |
09/28/2017 | Docket Text Hearing Held (related document(s) 36 Chapter 12 Plan filed by Debtor Little River Ag, Inc.). Order signed Confirming Chapter 12 Plan. Order/Withdrawal Follow-up Due: 9/29/2017. (Williams, S.) (Entered: 09/28/2017) |