Georgia Southern Bankruptcy Court

Case number: 6:18-bk-60047 - Hodges Brothers Enterprises, Inc. - Georgia Southern Bankruptcy Court

Case Information
Case title
Hodges Brothers Enterprises, Inc.
Chapter
12
Judge
Edward J. Coleman III
Filed
02/05/2018
Last Filing
03/21/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of Georgia (Statesboro)
Bankruptcy Petition #: 18-60047-EJC

Assigned to: Edward J. Coleman III
Chapter 12
Voluntary
Asset


Date filed:  02/05/2018
Plan confirmed:  01/27/2020
341 meeting:  03/26/2018
Deadline for filing claims:  04/16/2018
Deadline for filing claims (govt.):  08/06/2018
Deadline for objecting to discharge:  05/04/2018

Debtor

Hodges Brothers Enterprises, Inc.

1570 Levi H Kennedy Road
Reidsville, GA 30453
TATTNALL-GA
Tax ID / EIN: 58-2616373

represented by
J. Michael Hall

Hall & Navarro, LLC
5 Oak Street
Statesboro, GA 30458
(912) 764-6757
Fax : (912) 764-6756
Email: [email protected]

Trustee

James C. Overstreet Jr.

Klosinski Overstreet LLP
1229 Augusta West Parkway
Augusta, GA 30909
706-863-2255

represented by
James C. Overstreet, Jr., Trustee

Klosinski Overstreet, LLP
1229 Augusta West Parkway
Augusta, GA 30909
706-863-2255
Fax : 706-863-5885
Email: [email protected]

U. S. Trustee

Office of the U. S. Trustee

33 Bull Street, Suite 400
Savannah, GA 31401
912-652-4112
 
 

Latest Dockets
Date Filed#Docket Text
03/24/2024458Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[456]) No. of Notices: 1. Notice Date 03/23/2024. (Admin.)
03/21/2024457Docket Text
Final Decree. Bankruptcy Case Closed (EKB)
03/21/2024456Docket Text
Order on Trustee's Final Report and Report of Receipts and Disbursements Filed on 3/21/2024 (RE: related document(s)[450]). (EKB)
02/06/2024455Docket Text
Certificate of Service Filed by J. Michael Hall on behalf of Hodges Brothers Enterprises, Inc. (Related documents [452]) (Hall, J.)
02/05/2024454Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[452]) No. of Notices: 1. Notice Date 02/04/2024. (Admin.)
02/02/2024453Docket Text
Order Requiring Service by DEBTOR . Filed on 2/2/2024 (RE: related document(s)[452]). Service due by 2/6/2024. (EKB)
02/02/2024452Docket Text
Order Granting Final Application for Compensation (Related Doc [446]) for J. Michael Hall, fees awarded: $5611.25, expenses awarded: $41.88 Filed on 2/2/2024. (EKB)
02/01/2024451Docket Text
Hearing Held on Final Application for Compensation for J. Michael Hall, Debtor's Attorney, Period: 11/15/2022 to 11/28/2023, Fee: $5611.25, Expenses: $41.88 Filed by Attorney J. Michael Hall. - DOCUMENT IMAGE AVAILABLE ONLY TO COURT USERS. (RE: related document(s)[446]) (EKB)
01/31/2024450Docket Text
Chapter 12 Trustee's Final Report and Account . (Attachments: # (1) Proposed Order) Filed by James C. Overstreet Jr. on behalf of James C. Overstreet Jr. (Overstreet Jr., James)
12/08/2023449Docket Text
Certificate of Service Filed by J. Michael Hall on behalf of Hodges Brothers Enterprises, Inc. (Related documents [446], [447]) (Hall, J.)