Indiana Southern Bankruptcy Court

Case number: 2:20-bk-80165 - Bennett Turkey Farms, LLC - Indiana Southern Bankruptcy Court

Case Information
Case title
Bennett Turkey Farms, LLC
Chapter
12
Judge
Jeffrey J. Graham
Filed
04/24/2020
Last Filing
04/23/2024
Asset
Yes
Vol
v
Docket Header
PlnDue
U.S. Bankruptcy Court
Southern District of Indiana (Terre Haute)
Bankruptcy Petition #:
20-80165-JJG-12

Assigned to: Jeffrey J. Graham
Chapter 12
Voluntary
Asset
Creditors: 5

Date filed:  04/24/2020
Deadline for filing claims (govt.):  10/21/2020

Debtor

Bennett Turkey Farms, LLC

621 W. Scotland Newberry Road
Newberry, IN 47449
GREENE-IN
County: GREENE-IN
Tax ID / EIN: 82-1086585



represented by
John Joseph Allman

Hester Baker Krebs LLC
One Indiana Square, Suite 1330
211 N. Pennsylvania Street
Indianapolis, IN 46204
317-833-3030
Email: [email protected]

Jeffrey M. Hester

Hester Baker Krebs LLC
One Indiana Square
211 N. Pennsylvania Street
Ste 1330
Indianapois, IN 46204
317-833-3030
Fax : 317-833-3031
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of U.S. Trustee
101 W. Ohio St.. Ste. 1000
Indianapolis, IN 46204
317-226-6101
Email: [email protected]
 
 

Latest Dockets
Date Filed#Docket Text
04/23/202483Docket Text
Final Decree. The estate of the debtor has been fully administered. The trustee is discharged from any further duties as trustee on this case, the bond is canceled, and the case is closed. (tkb)
03/23/202482Docket Text
BNC Certificate of Service - DISCHARGE ORDER (re: Doc [81]). No. of Notices: 11 Notice Date 03/23/2024. (Admin)
03/21/202481Docket Text
Order Discharging Debtor after Completion of Chapter 12 Plan. (aeh)
03/20/202480Docket Text
Chapter 12 Trustee's Final Report and Account. (Attachments: (1) Certificate of Service)(Black, Joseph)
02/28/202479Docket Text
Certification of Eligibility for Chapter 12 Discharge (not a DSO case) filed by Jeffrey M. Hester on behalf of Debtor Bennett Turkey Farms, LLC (re: Doc # [78]). Trustee's objection due by 03/20/2024. (Hester, Jeffrey)
02/28/202478Docket Text
Motion for Entry of Chapter 12 Discharge filed by Jeffrey M. Hester on behalf of Debtor Bennett Turkey Farms, LLC (re: Doc # [77]). (Hester, Jeffrey)
01/30/202477Docket Text
Trustee's Notice of Plan Completion. (Black, Joseph)
06/12/202376Docket Text
Order Granting Application for Final Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330 for Jeffrey M. Hester as Debtor's Attorney (Fee: $10,099.50, Expense: $1,382.79) (re: Doc # [72]). Attorney for the debtor must distribute this order. (kmc)
05/19/202375Docket Text
BNC Certificate of Service - NOTICE (re: Doc [73]). No. of Notices: 6 Notice Date 05/19/2023. (Admin)
05/17/202374Docket Text
BNC Certificate of Service - NOTICE (re: Doc [71]). No. of Notices: 6 Notice Date 05/17/2023. (Admin)