Georgia Middle Bankruptcy Court

Case number: 7:18-bk-71300 - Brownlee Farm Center, Inc. - Georgia Middle Bankruptcy Court

Case Information
Case title
Brownlee Farm Center, Inc.
Chapter
11
Judge
John T. Laney III
Filed
10/29/2018
Last Filing
09/15/2021
Asset
Yes
Vol
v
Docket Header

JNTADMN, REMARK




U.S. Bankruptcy Court
Middle District of Georgia (Valdosta)
Bankruptcy Petition #: 18-71300

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


Date filed:  10/29/2018
Plan confirmed:  07/28/2020
341 meeting:  12/20/2018

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]

Latest Dockets
Date Filed#Docket Text
08/21/2020172Docket 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)
08/20/2020171Docket 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)
08/12/2020170Docket 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)
08/05/2020169Docket 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)
07/31/2020168Docket 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)
07/30/2020167Docket 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)
07/28/2020166Docket 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)
07/28/2020165Docket 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)
07/28/2020164Docket 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)
07/27/2020163Docket 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)