Georgia Southern Bankruptcy Court

Case number: 6:10-bk-60332 - DeFair Farms, LLC - Georgia Southern Bankruptcy Court

Case Information
Case title
DeFair Farms, LLC
Chapter
11
Filed
04/05/2010
Asset
Yes
Docket Header

ADVERSARY, CLOSED




U.S. Bankruptcy Court
Southern District of Georgia (Statesboro)
Bankruptcy Petition #: 10-60332-EJC

Assigned to: Edward J. Coleman III
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/05/2010
Date terminated:  12/26/2013
Plan confirmed:  08/14/2013
341 meeting:  05/04/2010
Deadline for objecting to discharge:  07/06/2010

Debtor

DeFair Farms, LLC

c/o Liz Cowart
3591 Brown Road
Metter, GA 30439
BULLOCH-GA
Tax ID / EIN: 58-2361640

represented by
James L. Drake, Jr.

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

James C. Overstreet, Jr., Trustee

Klosinski Overstreet, LLP
7 George C. Wilson Court
Augusta, GA 30909
706-863-2255
Fax : 706-863-5885
Email: [email protected]

Trustee

James C. Overstreet, Jr., Trustee

Klosinski Overstreet, LLP
7 George C. Wilson Court
Augusta, GA 30909
706-863-2255

represented by
Mark A. Cleary

Mark A. Cleary, P.C.
1223 George C. Wilson Drive
Augusta, Ga 30909
706-860-9995
Fax : 706-860-4335
Email: [email protected]

James C. Overstreet, Jr., Trustee

(See above for address)

U. S. Trustee

Office of the U. S. Trustee, 11

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
01/23/2014563Docket Text
Order Directing Disposal of Exhibits Filed on 1/23/2014 (RE: related document(s) 560). (Barnard, Linda) (Entered: 01/23/2014)
12/26/2013Docket Text
Bankruptcy Case Closed (Barnard, Linda) (Entered: 12/26/2013)
12/15/2013562Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 561) No. of Notices: 1. Notice Date 12/15/2013. (Admin.) (Entered: 12/16/2013)
12/13/2013561Docket Text
Chapter 11 Final Order Filed on 12/13/2013. (King, Caryn) (Entered: 12/13/2013)
12/10/2013560Docket Text
Notice Regarding Return of Exhibits. Responses due by 1/9/2014. (Re: Docket 152, 153, 246and 287) (King, Caryn) (Entered: 12/10/2013)
12/10/2013559Docket Text
Monthly Operating Report for November 2013 Filed by James C. Overstreet, Jr., Trustee on behalf of James C. Overstreet, Jr., Trustee (Overstreet, Jr., Trustee, James) (Entered: 12/10/2013)
11/27/2013557Docket Text
Chapter 11 Final Report Filed by James C. Overstreet, Jr., Trustee on behalf of James C. Overstreet, Jr., Trustee (Overstreet, Jr., Trustee, James) (Entered: 11/27/2013)
11/18/2013556Docket Text
Monthly Operating Report for October 2013 Filed by James C. Overstreet, Jr., Trustee on behalf of James C. Overstreet, Jr., Trustee (Attachments: # 1Attachment Oct. Bank Statement) (Overstreet, Jr., Trustee, James) (Entered: 11/18/2013)
11/17/2013555Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 553) No. of Notices: 1. Notice Date 11/17/2013. (Admin.) (Entered: 11/18/2013)
11/15/2013554Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s) 552) No. of Notices: 1. Notice Date 11/15/2013. (Admin.) (Entered: 11/16/2013)