Georgia Middle Bankruptcy Court

Case number: 7:17-bk-70278 - Carter and Sons Farms, LLC - Georgia Middle Bankruptcy Court

Case Information
Case title
Carter and Sons Farms, LLC
Chapter
12
Judge
John T. Laney III
Filed
03/20/2017
Last Filing
12/11/2020
Asset
Yes
Vol
v
Docket Header

PlnDue, JNTADMN, SeeCourtNote




U.S. Bankruptcy Court
Middle District of Georgia (Valdosta)
Bankruptcy Petition #: 17-70278

Assigned to: Judge John T. Laney III
Chapter 12
Voluntary
Asset


Date filed:  03/20/2017
341 meeting:  05/09/2017
Deadline for filing claims:  08/07/2017
Deadline for objecting to discharge:  07/10/2017

Debtor

Carter and Sons Farms, LLC

281 Hickory Grove Road
Lake Park, GA 31636
ECHOLS-GA
Tax ID / EIN: 46-2431308

represented by
Ward Stone, Jr.

Stone & Baxter, LLP
577 Mulberry Street, Suite 800
Fickling and Co. Building
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
Email: [email protected]

Gregory D. Taylor

Stone & Baxter, LLP
Fickling & Co. Building
Suite 800
577 Mulberry Street
Macon, GA 31201
478-750-9898
Fax : 478-750-9899
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
04/17/201734Docket Text
Declaration re: Debtor's Schedules, Disclosure of Compensation of Attorney for Debtor , Schedules A-J, I hereby certify that no additional creditors or codebtors have been added since the filing of the original matrix,, I hereby certify that no additional creditors or codebtors have been added since the filing of the original matrix Summary of Assets and Liabilities filed by Debtor Carter and Sons Farms, LLC (Taylor, Gregory) (Entered: 04/17/2017)
04/16/201733Docket Text
BNC Certificate of Mailing (related document(s) 32 Order on Application to Employ). No. of Notices: 1. Notice Date 04/16/2017. (Admin.) (Entered: 04/17/2017)
04/13/201732Docket Text
Order Granting Application to Employ (Related Doc # 2) Signed on 4/13/2017. (James, C.) (Entered: 04/14/2017)
04/13/201731Docket Text
Notice of Appearance and Request for Notice
by Jon E. Kane filed by Creditor Howard Fertilizer & Chemical Company, Inc. c/o Jon E. Kane, Esquire (Kane, Jon) (Entered: 04/13/2017)
04/06/201730Docket Text
BNC Certificate of Mailing (related document(s) 28 Order on Application to Employ). No. of Notices: 1. Notice Date 04/06/2017. (Admin.) (Entered: 04/07/2017)
04/04/201729Docket Text
Change of Address Notification for Deep South Sanitation replacing 205 Tucker Road, Valdosta, Georgia 31601 filed by Debtor Carter and Sons Farms, LLC (Taylor, Gregory) (Entered: 04/04/2017)
04/03/201728Docket Text
Order Temporarily Denying Application to Employ (Related Doc # 2) Signed on 4/3/2017. (Stratigos, C) (Entered: 04/04/2017)
04/03/201727Docket Text
Change of Address Notification for Southern States Toyotalift replacing 1865 Commerce Place, Valdosta, GA 31601 filed by Debtor Carter and Sons Farms, LLC (Taylor, Gregory) (Entered: 04/03/2017)
04/01/201726Docket Text
BNC Certificate of Mailing (related document(s) 21 Order on Motion For Joint Administration). No. of Notices: 25. Notice Date 04/01/2017. (Admin.) (Entered: 04/02/2017)
04/01/201725Docket Text
BNC Certificate of Mailing (related document(s) 20 Order on Motion for Continuation of Utility Service). No. of Notices: 1. Notice Date 04/01/2017. (Admin.) (Entered: 04/02/2017)