Assigned to: Bankruptcy Judge Joshua P. Searcy Chapter 12 Voluntary Asset |
|
Debtor Snoe Farms, LLC
6746 FM 1817 Elkhart, TX 75839 ANDERSON-TX Tax ID / EIN: 85-1612985 |
represented by |
Gordon Mosley
Law Offices of Gordon Mosley 4411 Old Bullard Rd Ste 602 Tyler, TX 75703 903-534-5396 Email: [email protected] |
Trustee M. Brad Kloiber
Standing Chapter 12 Trustee P.O. Box 709 Littlefield, TX 79339 (806) 549-4886 |
| |
U.S. Trustee US Trustee
Office of the U.S. Trustee 110 N. College Ave. Suite 300 Tyler, TX 75702 (903) 590-1450 |
Date Filed | # | Docket Text |
---|---|---|
11/29/2023 | 55 | Docket Text Notice to Debtor(s) RE: (1228/1328)Submission of Documents Required for Entry of Chapter 12 or Chapter 13 Discharge. (sr) |
11/28/2023 | Docket Text I, Michael Brad Kloiber, Chapter 12 Trustee, hereby certify to the Court that each of the above-referenced debtors in this case has completed all payments under the confirmed Chapter 12 plan for which I served as the disbursing agent and that, from the Trustee's perspective, each of the above-referenced debtors are entitled to an entry of an order of discharge pursuant to 11 U.S.C. Section 1228(a). I respectfully request the Court to terminate all wage withholding orders currently in effect, including the order directed to dated. (RE: related document(s)[52] Order Confirming Debtor's Amended Chapter 12 Plan of Reorganization. Chapter 12 Plan Start Date 10/18/2023. (sr)). Filed by M. Brad Kloiber (Kloiber, M.) | |
10/20/2023 | 53 | Docket Text Certificate Of Mailing (RE: related document(s)[52] Order Confirming Debtor's Amended Chapter 12 Plan of Reorganization. Chapter 12 Plan Start Date 10/18/2023. (sr)). Notice Date 10/20/2023. (Admin.) |
10/18/2023 | 52 | Docket Text Order Confirming Debtor's Amended Chapter 12 Plan of Reorganization. Chapter 12 Plan Start Date 10/18/2023. (sr) |
10/18/2023 | 51 | Docket Text Withdrawal of Claim in the amount of $1,056.84 Claim Number 1 Filed by Anderson County (Parsons, Julie) |
10/17/2023 | Docket Text Proposed Order or Judgment Submitted At Court's Direction RE: [49] Amended Chapter 12 Plan UPLOADED 2023-10-17 16:51 | |
10/03/2023 | Docket Text Hearing Held: Due to the filing of Docket #50 - Notice of Satisfaction of Claim - Motion is Moot As To The Reasons Stated On The Record. (RE: related document(s)[29] Motion for Relief from Automatic Stay With Waiver of 30-Day Hearing Requirement As To Julie Lively, FLP Filed by Creditor Julie Lively, FLP). (jd) | |
10/03/2023 | Docket Text Hearing Held: Plan Confirmed - Order Due in 14 Days. (RE: related document(s)[26] Chapter 12 Plan Filed by Snoe Farms, LLC (RE: related document(s)[1] Chapter 12 Voluntary Petition. Without Schedules, Statements, and all other required documents Filed by Snoe Farms, LLC, Chapter 12 Plan due by 05/8/2023. Government Proof of Claim due by 8/7/2023.Document Due 02/13/2023. Inventory of Property due 2/21/2023. Schedules A-J due 2/21/2023. Statement of Financial Affairs due 2/21/2023. Summary of schedules due 2/21/2023. Incomplete Filings due by 2/21/2023.). (Attachments: # 1 cert of service # 2 matrix) filed by Debtor Snoe Farms, LLC). Order Due 10/17/2023. (jd) | |
09/21/2023 | 50 | Docket Text Notice of Satisfaction of Claim in the amount of $1,275,267.78 Claim Number 6 Filed by Julie Lively, FLP (Attachments: # (1) Exhibit Ex 1 - Proof of Claim No. 6)(Carr, Jaclyn) |
09/20/2023 | 49 | Docket Text Amended Chapter 12 Plan Filed by Snoe Farms, LLC (RE: related document(s)[26] Chapter 12 Plan Filed by Snoe Farms, LLC (RE: related document(s)[1] Chapter 12 Voluntary Petition. Without Schedules, Statements, and all other required documents Filed by Snoe Farms, LLC, Chapter 12 Plan due by 05/8/2023. Government Proof of Claim due by 8/7/2023.Document Due 02/13/2023. Inventory of Property due 2/21/2023. Schedules A-J due 2/21/2023. Statement of Financial Affairs due 2/21/2023. Summary of schedules due 2/21/2023. Incomplete Filings due by 2/21/2023.). (Attachments: # 1 cert of service # 2 matrix)). (Attachments: # (1) matrix)(Mosley, Gordon) |