|
Assigned to: Judge John T. Laney III Chapter 12 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/17/2017 | 34 | Docket 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) |
04/16/2017 | 33 | Docket 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) |
04/13/2017 | 32 | Docket Text Order Granting Application to Employ (Related Doc # 2) Signed on 4/13/2017. (James, C.) (Entered: 04/14/2017) |
04/13/2017 | 31 | Docket Text Notice of Appearance and Request for Notice |
04/06/2017 | 30 | Docket 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) |
04/04/2017 | 29 | Docket 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) |
04/03/2017 | 28 | Docket Text Order Temporarily Denying Application to Employ (Related Doc # 2) Signed on 4/3/2017. (Stratigos, C) (Entered: 04/04/2017) |
04/03/2017 | 27 | Docket 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) |
04/01/2017 | 26 | Docket 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) |
04/01/2017 | 25 | Docket 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) |