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
09/22/2023
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
11/28/2023446Docket Text
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. (Attachments: # (1) Exhibit # (2) Proposed Order) (Hall, J.)
09/23/2023445Docket Text
BNC Certificate of Mailing - Order of Discharge. (RE: related document(s)[444]) No. of Notices: 65. Notice Date 09/22/2023. (Admin.)
09/20/2023444Docket Text
Order Discharging Debtor Filed on 9/20/2023 (RE: related document(s)[5]). (EKB)
08/24/2023443Docket Text
Debtor's Certification of Eligibility for Discharge Filed by J. Michael Hall on behalf of Hodges Brothers Enterprises, Inc. - Objections due by 09/14/2023 (Hall, J.)
08/24/2023442Docket Text
Motion to Grant Discharge Filed by J. Michael Hall on behalf of Hodges Brothers Enterprises, Inc. (Hall, J.) Modified docket entry on 8/24/2023 to use the correct docket event type, subtype, and text for the attached motion and to remove the response deadline (CPN).
08/17/2023441Docket Text
Monthly Operating Report for Filing Period May 2023 - July 2023 Filed by J. Michael Hall on behalf of Hodges Brothers Enterprises, Inc. (Hall, J.)
08/08/2023440Docket Text
Monthly Operating Report for Filing Period January 2023 - April 2023 Filed by J. Michael Hall on behalf of Hodges Brothers Enterprises, Inc. (Hall, J.)
02/09/2023439Docket Text
Monthly Operating Report for Filing Period July 2022 - December 2022 Filed by J. Michael Hall on behalf of Hodges Brothers Enterprises, Inc. (Hall, J.)
02/03/2023438Docket Text
BNC Certificate of Mailing - PDF Document. (RE: related document(s)[435]) No. of Notices: 1. Notice Date 02/02/2023. (Admin.)
02/01/2023437Docket Text
Certificate of Service Filed by J. Michael Hall on behalf of Hodges Brothers Enterprises, Inc. (Related documents [435]) (Hall, J.)