Georgia Southern Bankruptcy Court

Case number: 3:12-bk-30111 - Paradise Farms, Inc. - Georgia Southern Bankruptcy Court

Case Information
Case title
Paradise Farms, Inc.
Chapter
7
Filed
03/29/2012
Last Filing
09/12/2018
Asset
Yes
Docket Header

PlnDue, DsclsDue, Asset, CONVERTED, Exhibits, ADVERSARY




U.S. Bankruptcy Court
Southern District of Georgia (Dublin)
Bankruptcy Petition #: 12-30111-SDB

Assigned to: Susan D. Barrett
Chapter 7
Previous chapter 11
Voluntary
Asset


Date filed:  03/29/2012
Date converted:  03/27/2013
341 meeting:  02/13/2014
Deadline for filing claims:  08/19/2013
Deadline for filing claims (govt.):  08/19/2013

Debtor

Paradise Farms, Inc.

Post Office Box 4116
Eastman, GA 31023-4116
DODGE-GA
Tax ID / EIN: 58-2043356
dba
Lister Outdoor World

dba
Dirt Road Nation


represented by
Paradise Farms, Inc.

PRO SE

Jon A. Levis

Merrill & Stone, LLC
P O Box 129
Swainsboro, GA 30401
478-237-7029
Fax : 478-237-9211
Email: [email protected]
TERMINATED: 06/18/2013

Jesse C. Stone

(See above for address)
TERMINATED: 06/18/2013

Joel P. Wright

(See above for address)
TERMINATED: 05/02/2013

Trustee

James L. Drake, Jr.

P. O. Box 9945
Savannah, GA 31412
912-790-1533

represented by
James L. Drake, Jr.

P. O. Box 9945
Savannah, GA 31412
912-790-1533
Fax : 912-790-1534
Email: [email protected]

James L. Drake, Jr.

P. O. Box 9945
Savannah, GA 31412
912-790-1533
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
represented by
Matthew E. Mills

Office of The U S Trustee
Johnson Square Business Center
2 East Bryan St., Ste 725
Savannah, GA 31401
912-652-4112
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
09/17/2018Docket Text
Receipt of Mtn Sell Prop Free & Clear of Liens - $352.00 by RC. Receipt Number 533758. (admin)
09/15/2018497Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[495]) No. of Notices: 1. Notice Date 09/14/2018. (Admin.)
09/15/2018496Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[494]) No. of Notices: 1. Notice Date 09/14/2018. (Admin.)
09/12/2018495Docket Text
Order Granting Application For Compensation (Related Doc [492])for James L. Drake, fees awarded: $3538.50, expenses awarded: $126.50 Filed on 9/12/2018. (CCB)
09/12/2018494Docket Text
Order Granting Application For Compensation (Related Doc [491])for James L. Drake, fees awarded: $5857.31, expenses awarded: $179.76 Filed on 9/12/2018. (CCB)
08/16/2018493Docket Text
Notice of Trustee's Final Report and Applications for Compensation. Objections due within 21 days from date of notice. If objections are timely filed, a hearing will be scheduled. If no objections are filed, then the Court will act on the fee applications and the trustee may pay dividends without further order of the Court. Filed by James L. Drake Jr. on behalf of James L. Drake Jr. (Drake, James)
08/13/2018492Docket Text
Third Application for Compensation for James L. Drake Jr., Trustee's Attorney, Period: to, Fee: $3,538.50, Expenses: $126.50. Filed by Attorney Matthew E. Mills. (Attachments: # (1) Proposed Order) (Mills, Matthew)
08/13/2018491Docket Text
Application for Compensation for James L. Drake Jr., Trustee Chapter 7, Period: to, Fee: $5,857.31, Expenses: $179.76. Filed by Attorney Matthew E. Mills. (Attachments: # (1) Proposed Order) (Mills, Matthew)
08/13/2018490Docket Text
Chapter 7 Trustees Final Report filed on behalf of the Trustee, James L. Drake, Jr.. The United States Trustee has reviewed the Chapter 7 Trustees Final Report. Filed by Matthew E. Mills on behalf of James L. Drake Jr. (Mills, Matthew)
05/10/2018489Docket Text
Notice of Change of Address for Paradise Farms, Inc. Filed by Edward B. Claxton III on behalf of Lister Harrell, Paradise Farms, Inc. (Claxton, Edward)