Case number: 3:20-bk-30058 - Mills Forestry Service, LLC - Georgia Southern Bankruptcy Court

Case Information
  • Case title

    Mills Forestry Service, LLC

  • Court

    Georgia Southern (gasbke)

  • Chapter

    11

  • Judge

    Susan D. Barrett

  • Filed

    03/07/2020

  • Last Filing

    12/08/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, ADVERSARY, NOCLOSE, Exhibits, INTRA



U.S. Bankruptcy Court
Southern District of Georgia (Dublin)
Bankruptcy Petition #: 20-30058-SDB

Assigned to: Susan D. Barrett
Chapter 11
Voluntary
Asset


Date filed:  03/07/2020
Date of Intradistrict transfer:  03/24/2020
Plan confirmed:  10/13/2021
341 meeting:  04/22/2020
Deadline for filing claims:  07/14/2020
Deadline for filing claims (govt.):  09/03/2020
Deadline for objecting to discharge:  07/15/2020

Debtor

Mills Forestry Service, LLC

235 Corinth Church Road
Adrian, GA 31002
EMANUEL-GA
Tax ID / EIN: 26-2592026

represented by
David L. Bury, Jr.

Stone & Baxter, LLP
577 Third Street
Macon, GA 31201-3356
478-750-9898
Fax : 478-750-9899
Email: [email protected]

G. Daniel Taylor

Stone & Baxter
577 Third Street
Macon, GA 31201-3356
478-750-9898
Fax : 478-750-9899
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
03/10/2023692Chapter 11 Post-Confirmation Report for Case Number 20-30046 for the Quarter Ending: 12/31/2022 Filed by G. Daniel Taylor on behalf of Sammy Clyde Mills III (Taylor, G.)
03/10/2023691Chapter 11 Post-Confirmation Report for Case Number 20-30046 for the Quarter Ending: 09/30/2022 Filed by G. Daniel Taylor on behalf of Sammy Clyde Mills III (Taylor, G.)
03/10/2023690Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by G. Daniel Taylor on behalf of Mills Forestry Service, LLC (Taylor, G.)
03/10/2023689Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by G. Daniel Taylor on behalf of Mills Forestry Service, LLC (Taylor, G.)
02/23/2023688Certificate of Service Filed by Chad Ralston Simon on behalf of Nissan Motor Acceptance Company LLC fka Nissan Motor Acceptance Corporation (Related documents 685, 686) (Simon, Chad) (Entered: 02/23/2023)
02/19/2023687BNC Certificate of Mailing - PDF Document. (RE: related document(s)[686]) No. of Notices: 1. Notice Date 02/19/2023. (Admin.)
02/17/2023686Notice of Hearing on Motion and Notice Pursuant to BR 4001 with Proposed Order attached (RE: related document(s)[685]). Hearing scheduled 4/12/2023 at 11:30 AM at Dublin Courthouse. (Attachments: # (1) Ord Req Serv # (2) eOrder - Relief from Stay) (AKG)
02/16/2023685(COPY) Motion for Relief from Stay Fee Amount $188 Filed by Chad Ralston Simon on behalf of Nissan Motor Acceptance Company LLC fka Nissan Motor Acceptance Corporation. See original filing at docket 149 in Case 20-30046. Filing fee paid in Case 20-30046. (AKG) Modified to add reference to fee paid in Case 20-30046 on 2/17/2023 (AKG). Modified on 2/21/2023 (AKG).
12/08/2022684Notice of Change of Address for David L. Bury, Jr. and G. Daniel Taylor Filed by G. Daniel Taylor on behalf of Sammy Clyde Mills III, Mills Forestry Service, LLC (Taylor, G.) (Entered: 12/08/2022)
10/28/2022683Chapter 11 Post-Confirmation Report for Case Number 20-30046 for the Quarter Ending: 06/30/2022 Filed by G. Daniel Taylor on behalf of Sammy Clyde Mills III (Taylor, G.) (Entered: 10/28/2022)