Georgia Southern Bankruptcy Court

Case number: 1:19-bk-10960 - L.T. Davison Farms, Inc. - Georgia Southern Bankruptcy Court

Case Information
Case title
L.T. Davison Farms, Inc.
Chapter
12
Judge
Edward J. Coleman III
Filed
07/30/2019
Last Filing
11/14/2023
Asset
Yes
Vol
v
Docket Header

PlnDue




U.S. Bankruptcy Court
Southern District of Georgia (Augusta)
Bankruptcy Petition #: 19-10960-SDB

Assigned to: Susan D. Barrett
Chapter 12
Voluntary
Asset

Date filed:  07/30/2019

Debtor

L.T. Davison Farms, Inc.

1830 Cedar Grove Road
Greensboro, GA 30642
JEFFERSON-GA
Tax ID / EIN: 26-4169735

represented by
Jesse C. Stone

Merrill & Stone, LLC
P O Box 129
Swainsboro, GA 30401
478-237-7029
Fax : 478-237-9211
Email: [email protected]

U. S. Trustee

Office of the U. S. Trustee

Johnson Square Business Center
2 East Bryan Street, Ste 725
Savannah, GA 31401
912-652-4112
 
 

Latest Dockets
Date Filed#Docket Text
11/14/2023215Docket Text
Notice of Compliance with Administrative Order under 11 U.S.C. Sections 105(a) and 331 Filed by Jon A. Levis on behalf of Merrill & Stone, LLC (Levis, Jon)
10/18/2023214Docket Text
Notice of Compliance with Administrative Order under 11 U.S.C. Sections 105(a) and 331 Filed by Jon A. Levis on behalf of Merrill & Stone, LLC (Levis, Jon)
09/19/2023213Docket Text
Notice of Compliance with Administrative Order under 11 U.S.C. Sections 105(a) and 331 Filed by Jon A. Levis on behalf of Merrill & Stone, LLC (Levis, Jon)
09/18/2023212Docket Text
Amended Certificate of Service Filed by Jon A. Levis on behalf of L.T. Davison Farms, Inc. (Attachments: # (1) Mailing Matrix) (Related documents [209], [211]) (Levis, Jon)
09/15/2023211Docket Text
Notice of Deficiency (RE: related document(s)[209]). Responses due on or before: 9/22/2023. (EKB)
09/13/2023210Docket Text
Notice of Compliance with Administrative Order under 11 U.S.C. Sections 105(a) and 331 Filed by Jon A. Levis on behalf of Merrill & Stone, LLC (Levis, Jon)
09/12/2023209Docket Text
Withdrawal of Debtor's Amended Motion to Modify Second Amended Plan of Arrangement Pursuant to 11 U.S.C. Section 1229, and Bankruptcy Rules 3015(g) and 9014 and Amended Second Modification of Amended Plan of Arrangement After Confirmation Filed by Jon A. Levis on behalf of L.T. Davison Farms, Inc. (Related documents [201], [203]) (Levis, Jon)
08/09/2023208Docket Text
Certificate of Service Filed by Jon A. Levis on behalf of L.T. Davison Farms, Inc. (Attachments: # (1) Mailing Matrix) (Related documents [201], [203], [204], [205], [206]) (Levis, Jon)
08/07/2023207Docket Text
BNC Certificate of Mailing. (RE: related document(s)[205]) No. of Notices: 1. Notice Date 08/06/2023. (Admin.)
08/04/2023206Docket Text
Order Requiring Service by DEBTOR . Filed on 8/4/2023 (RE: related document(s)[201], [203], [204], [205]). Service due by 8/11/2023. (EKB)