Case number: 1:24-bk-10333 - Farmers' Peanut Company of SOWEGA, Inc. - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Farmers' Peanut Company of SOWEGA, Inc.

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    Robert M Matson

  • Filed

    04/08/2024

  • Last Filing

    01/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, REMARK, CLOSED



U.S. Bankruptcy Court
Middle District of Georgia (Albany)
Bankruptcy Petition #: 24-10333-RMM

Assigned to: Bankruptcy Judge Robert M Matson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other
Date filed:  04/08/2024
Date terminated:  01/07/2025
Debtor dismissed:  12/02/2024
341 meeting:  05/13/2024

Debtor

Farmers' Peanut Company of SOWEGA, Inc.

404 Ward Street
Whigham, GA 39897
GRADY-GA
Tax ID / EIN: 58-1304573

represented by
Wesley J. Boyer

Boyer Terry LLC
348 Cotton Avenue
Ste 200
Macon, GA 31201
478-742-6481
Email: wes@boyerterry.com

U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
represented by
Robert G. Fenimore

Office of U.S. Trustee
440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3545
Fax : 478-752-3549
Email: robert.g.fenimore@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/07/2025105FINAL DECREE. The estate of the above-named debtor(s) has been fully administered. IT IS ORDERED THAT: the current and any former case or interim trustee is discharged as trustee of the above-named debtor and the bond is cancelled; the case of the above-named debtor(s) is closed. THIS IS A TEXT ONLY ORDER . (Sorrow, Angie) (Entered: 01/07/2025)
12/04/2024104BNC Certificate of Mailing (related document(s)103 Order on Motion to Voluntarily Dismiss Case by Debtor). No. of Notices: 27. Notice Date 12/04/2024. (Admin.) (Entered: 12/05/2024)
12/02/2024
Remark
Change of Address for Claim 8 (related document(s)102 Change of Address Notification filed by Creditor Ford Motor Credit Company, LLC c/o AIS Portfolio Services, LLC). (Sorrow, Angie) (Entered: 12/02/2024)
12/02/2024103Order Granting Motion to Voluntarily Dismiss Case by Debtor (Related Doc # 88). Court to followup on Final Report or closing:12/16/2024. (Sorrow, Angie) (Entered: 12/02/2024)
11/29/2024102Change of Address Notification for Ford Motor Credit Company, LLC c/o AIS Portfolio Services, LLC filed by Creditor Ford Motor Credit Company, LLC c/o AIS Portfolio Services, LLC (Tandlekar, Shubham) (Entered: 11/29/2024)
11/24/2024101BNC Certificate of Mailing (related document(s)100 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 11/24/2024. (Admin.) (Entered: 11/25/2024)
11/22/2024100Memo Regarding Monthly Report to the US Trustee. DIP Report due by 12/20/2024. (Irby, T.) (Entered: 11/22/2024)
11/15/202499BNC Certificate of Mailing (related document(s)98 Order on Motion For Relief From Stay). No. of Notices: 1. Notice Date 11/15/2024. (Admin.) (Entered: 11/16/2024)
11/13/202498Order Granting Motion For Relief From Stay Filed by Farmer's Peanut Company of Sowega, Inc. (Related Doc # 93). (Irby, T.) (Entered: 11/13/2024)
11/06/2024Hearing Held - MOTION GRANTED - NO OPP ORDER UPLOADED (related document(s)93 Motion for Relief From Stay filed by Creditor FORD MOTOR CREDIT COMPANY LLC.). Order/Withdrawal Follow-up Due: 11/8/2024. (Harris, D.) (Entered: 11/09/2024)