Georgia Southern Bankruptcy Court

Case number: 2:20-bk-20457 - Owlhead Enterprises, LLC - Georgia Southern Bankruptcy Court

Case Information
Case title
Owlhead Enterprises, LLC
Chapter
11
Judge
Michele J. Kim
Filed
12/02/2020
Last Filing
07/08/2022
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmBus, CLOSED




U.S. Bankruptcy Court
Southern District of Georgia (Brunswick)
Bankruptcy Petition #: 20-20457-MJK

Assigned to: Michele J. Kim
Chapter 11
Voluntary
Asset



Debtor disposition:  Standard Discharge
Date filed:  12/02/2020
Date terminated:  07/08/2022
Debtor discharged:  04/19/2021
Plan confirmed:  04/19/2021
341 meeting:  12/29/2020
Deadline for objecting to discharge:  03/01/2021

Debtor

Owlhead Enterprises, LLC

760 Altamaha Road
Hazlehurst, GA 31539
JEFF DAVIS-GA
Tax ID / EIN: 27-1164248

represented by
Jon A. Levis

Levis Law Firm, LLC
P O Box 129
Swainsboro, GA 30401
478-237-7029
Fax : 478-237-9211
Email: [email protected]

Jesse C. Stone

Merrill & Stone, LLC
P O Box 129
Swainsboro, GA 30401
478-237-7029
Fax : 478-237-9211
Email: [email protected]
TERMINATED: 04/16/2021

Trustee

Tiffany E. Caron

P.O. Box 711
West Palm Beach, FL 33402
404-647-4917

represented by
Tiffany E. Caron, Trustee

P.O. Box 711
West Palm Beach, FL 33402
404-647-4917
Email: [email protected]

U. S. Trustee

Office of the U. S. Trustee

33 Bull Street, Suite 400
Savannah, GA 31401
912-652-4112
represented by
Matthew E. Mills

Office of The U S Trustee
33 Bull Street, Suite 400
Savannah, GA 31401
912-652-4112
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
07/08/2022182Docket Text
Final Decree. Bankruptcy Case Closed (APR) (Entered: 07/08/2022)
06/25/2022181Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)179) No. of Notices: 1. Notice Date 06/25/2022. (Admin.) (Entered: 06/26/2022)
06/24/2022180Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)178) No. of Notices: 1. Notice Date 06/24/2022. (Admin.) (Entered: 06/25/2022)
06/23/2022179Docket Text
Chapter 11 Final Order Filed on 6/23/2022. (APR) (Entered: 06/23/2022)
06/22/2022178Docket Text
Consent Order Resolving Debtor's Objection to Claim(s) Number 5 of Caterpillar Financial Services Corp Filed on 6/22/2022 (RE: related document(s)168, 171). (APR) (Entered: 06/22/2022)
06/09/2022177Docket 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) (Entered: 06/09/2022)
05/09/2022176Docket 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) (Entered: 05/09/2022)
04/30/2022175Docket Text
BNC Certificate of Mailing. (RE: related document(s)174) No. of Notices: 1. Notice Date 04/30/2022. (Admin.) (Entered: 05/01/2022)
04/28/2022174Docket Text
Notice of Reassigned Hearing on Debtor's Objection to Amended Claim Number 5 of Caterpillar Financial Services Corporation with Response by Caterpillar Financial Services Corporation (RE: related document(s)168, 171, 172). Hearing to be held on 6/16/2022 at 01:00 PM BRUNSWICK COURTHOUSE for 171 and for 168 and for 172, Hearing originally scheduled on 5/12/2022. (APR) (Entered: 04/28/2022)
04/16/2022173Docket Text
BNC Certificate of Mailing. (RE: related document(s)172) No. of Notices: 2. Notice Date 04/16/2022. (Admin.) (Entered: 04/17/2022)