|
Assigned to: Judge John T. Laney III Chapter 11 Voluntary Asset |
|
Debtor Brownlee Farm Center, Inc.
PO Box 7446 Tifton, GA 31793-7446 TIFT-GA Tax ID / EIN: 58-1211873 |
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] |
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] |
Date Filed | # | Docket Text |
---|---|---|
08/21/2020 | 172 | Docket Text Notice of Withdrawal filed by Creditor AgGeorgia Farm Credit, ACA (related document(s) 99 Motion to Convert Case to Chapter 7, Motion to Dismiss Case) (McGoldrick, John) (Entered: 08/21/2020) |
08/20/2020 | 171 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2020 to July 31, 2020 filed by Debtor Brownlee Farm Center, Inc. (related document(s) 157 Memo Regarding Monthly Report) (Taylor, Gregory) (Entered: 08/20/2020) |
08/12/2020 | 170 | Docket Text Chapter 11 Report of Projected Date of Substantial Consummation filed by Debtor Brownlee Farm Center, Inc. (related document(s) 166 Order for Substantial Consummation) (Taylor, Gregory) (Entered: 08/12/2020) |
08/05/2020 | 169 | Docket Text Memo to Atty. McGoldrick re: filing a wd on:(related document(s) 99 Motion to Convert Case to Chapter 7 filed by Creditor AgGeorgia Farm Credit, ACA, Motion to Dismiss Case). Memo followup due on 8/18/2020. (Thomas, C.) (Entered: 08/05/2020) |
07/31/2020 | 168 | Docket Text BNC Certificate of Mailing (related document(s) 166 Order for Substantial Consummation). No. of Notices: 1. Notice Date 07/31/2020. (Admin.) (Entered: 08/01/2020) |
07/30/2020 | 167 | Docket Text BNC Certificate of Mailing (related document(s) 165 Order Confirming Chapter 11 Plan). No. of Notices: 21. Notice Date 07/30/2020. (Admin.) (Entered: 07/31/2020) |
07/28/2020 | 166 | Docket Text Order for Substantial Consummation (related document(s) 165 Order Confirming Chapter 11 Plan. Ch 11 Report of Projected Date of Plan Completion due:8/12/2020. Signed on 7/28/2020 (Thomas, C.) (Entered: 07/29/2020) |
07/28/2020 | 165 | Docket Text Order Confirming Chapter 11 Plan and Setting Certain Plan Related Deadlines (related document(s) 158 Amended Chapter 11 Plan. Signed on 7/28/2020 (Thomas, C.) (Entered: 07/28/2020) |
07/28/2020 | 164 | Docket Text Certificate of No Objection filed by Debtor Brownlee Farm Center, Inc. (Related document(s) 26 Order on Motion to Establish Compensation Procedures) (Taylor, Gregory). (Entered: 07/28/2020) |
07/27/2020 | 163 | Docket Text Certificate of No Objection filed by Debtor Brownlee Farm Center, Inc. Related document(s) 26 Order on Motion to Establish Compensation Procedures (Stone, Ward) . (Entered: 07/27/2020) |