|
Assigned to: Edward J. Coleman III Chapter 11 Voluntary Asset |
|
Debtor BG Williams Farms, LLC
4253 Cedar Crossing Road Uvalda, GA 30473 TOOMBS-GA Tax ID / EIN: 27-4386723 |
represented by |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/04/2019 | 13 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 10) No. of Notices: 1. Notice Date 12/04/2019. (Admin.) (Entered: 12/05/2019) |
12/03/2019 | 12 | Docket Text Statement of Inability to Appoint Committee of Unsecured Creditors. Filed by Matthew E. Mills on behalf of Office of the U. S. Trustee (Mills, Matthew) (Entered: 12/03/2019) |
12/02/2019 | 11 | Docket Text Declaration Under Penalty of Perjury for Non-Individual Debtors , Disclosure of Compensation of Attorney for Debtor , Equity Security Holders , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual , Summary of Assets and Liabilities Schedules for Non-Individual Filed by James L. Drake Jr. on behalf of BG Williams Farms, LLC (Drake, James) (Entered: 12/02/2019) |
12/02/2019 | 10 | Docket Text Order Granting Motion to Extend Deadline to File Schedules or Provide Required Information (Related Doc # 8). Incomplete Filings due by 12/2/2019. Filed on 12/2/2019. (CAH) (Entered: 12/02/2019) |
11/29/2019 | 9 | Docket Text Notice of Appearance and Request for Notice Filed by Elizabeth Reynolds Strickland on behalf of Nutrien Ag Solutions, Inc. f/k/a Crop Production Services, Inc. (Strickland, Elizabeth) (Entered: 11/29/2019) |
11/26/2019 | 8 | Docket Text Motion to Extend Deadline to File Schedules or Provide Required Information Filed by James L. Drake Jr. on behalf of BG Williams Farms, LLC. (Attachments: # 1 Attachment Certificate of Service) (Drake, James) (Entered: 11/26/2019) |
11/19/2019 | Docket Text DUPLICATE Receipt of Voluntary Petition (Chapter 11)(19-60436) [misc,volp11] (1717.00) Filing Fee. Receipt number DUPLICATE 535474 11/19/2019. Fee amount $1717.00. (re: Doc 1) (Pena) Modified on 11/19/2019 to remove internet fee of $1717.00 - fee has been paid in full. (Pena, Wendy). (Entered: 11/19/2019) | |
11/19/2019 | 7 | Docket Text Notice of Appearance and Request for Notice Filed by Massie H. McIntyre on behalf of Altamaha Bank and Trust (Attachments: # 1 Attachment cert service) (McIntyre, Massie) (Entered: 11/19/2019) |
11/17/2019 | 6 | Docket Text BNC Certificate of Mailing. (RE: related document(s) 3) No. of Notices: 1. Notice Date 11/17/2019. (Admin.) (Entered: 11/18/2019) |
11/17/2019 | 5 | Docket Text BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 57. Notice Date 11/17/2019. (Admin.) (Entered: 11/18/2019) |